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.
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 | : |
|
Registered Address | : | 68 Argyle Street, Birkenhead Wirral, Merseyside, CH41 6AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH | Secretary | 12 December 2002 | Active |
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH | Director | 08 January 2003 | Active |
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH | Director | 14 March 2013 | Active |
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH | Director | 15 November 2017 | Active |
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH | Director | 08 January 2003 | Active |
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH | Director | 12 December 2002 | Active |
15 Middleton Road, Heysham, Morecambe, LA3 2QB | Secretary | 01 April 1997 | Active |
40 Salisbury Road, Lancaster, LA1 5PJ | Secretary | 16 July 1993 | Active |
24 Lancaster Road, Overton, Morecambe, LA3 3EZ | Director | 27 July 1995 | Active |
24 Lancaster Road, Overton, Morecambe, LA3 3EZ | Director | 16 July 1993 | Active |
68 Argyle Street, Birkenhead Wirral, Merseyside, CH41 6AF | Director | 04 July 2011 | Active |
3 Westminster Close, Morecambe, LA3 3RT | Director | 31 July 1994 | Active |
23 Weymouth Road, Eccles, Manchester, M30 8NN | Director | 31 July 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-04 | Officers | Change person director company with change date. | Download |
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Capital | Capital name of class of shares. | Download |
2023-09-05 | Capital | Capital variation of rights attached to shares. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Address | Change registered office address company with date old address new address. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Officers | Second filing of director appointment with name. | Download |
2017-11-15 | Officers | Appoint person director company with name date. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-23 | Officers | Termination director company with name termination date. | Download |
2016-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.