UKBizDB.co.uk

ATLAS FIRE & SECURITY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Atlas Fire & Security Limited. The company was founded 30 years ago and was given the registration number 02836776. The firm's registered office is in MERSEYSIDE. You can find them at 68 Argyle Street, Birkenhead Wirral, Merseyside, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:ATLAS FIRE & SECURITY LIMITED
Company Number:02836776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1993
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:68 Argyle Street, Birkenhead Wirral, Merseyside, CH41 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Secretary12 December 2002Active
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director08 January 2003Active
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director14 March 2013Active
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director15 November 2017Active
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director08 January 2003Active
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director12 December 2002Active
15 Middleton Road, Heysham, Morecambe, LA3 2QB

Secretary01 April 1997Active
40 Salisbury Road, Lancaster, LA1 5PJ

Secretary16 July 1993Active
24 Lancaster Road, Overton, Morecambe, LA3 3EZ

Director27 July 1995Active
24 Lancaster Road, Overton, Morecambe, LA3 3EZ

Director16 July 1993Active
68 Argyle Street, Birkenhead Wirral, Merseyside, CH41 6AF

Director04 July 2011Active
3 Westminster Close, Morecambe, LA3 3RT

Director31 July 1994Active
23 Weymouth Road, Eccles, Manchester, M30 8NN

Director31 July 1994Active

People with Significant Control

Mr Frank Mark Piggott
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:6, Abbots Quay, Birkenhead, England, CH41 5LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Christopher Piggott
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:6, Abbots Quay, Birkenhead, England, CH41 5LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2024-03-08Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Officers

Change person director company with change date.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Capital

Capital name of class of shares.

Download
2023-09-05Capital

Capital variation of rights attached to shares.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Address

Change registered office address company with date old address new address.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Officers

Second filing of director appointment with name.

Download
2017-11-15Officers

Appoint person director company with name date.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Officers

Termination director company with name termination date.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.