UKBizDB.co.uk

ATLAS GLOBAL LOGISTICS LTD

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

This company is commonly known as Atlas Global Logistics Ltd. The company was founded 8 years ago and was given the registration number 10031452. The firm's registered office is in ROMFORD. You can find them at Orbital House Kingston Smith Llp, 20 Eastern Road, Romford, . This company's SIC code is 53100 - Postal activities under universal service obligation.

Company Information

Name:ATLAS GLOBAL LOGISTICS LTD
Company Number:10031452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 2016
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53100 - Postal activities under universal service obligation

Office Address & Contact

Registered Address:Orbital House Kingston Smith Llp, 20 Eastern Road, Romford, England, RM1 3PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orbital House, 20 Eastern Road, Romford, United Kingdom, RM1 3PJ

Director22 October 2020Active
1, Warwick Place, Pilgrims Hatch, Brentwood, England, CM14 5QB

Director27 October 2020Active
1, Warwick Place, Pilgrims Hatch, Brentwood, England, CM14 5QB

Director27 October 2020Active
1, Warwick Place, Pilgrims Hatch, Brentwood, United Kingdom, CM14 5QB

Secretary29 February 2016Active
Orbital House, Kingston Smith Llp, 20 Eastern Road, Romford, England, RM1 3PJ

Director20 May 2016Active
1, Warwick Place, Pilgrims Hatch, Brentwood, United Kingdom, CM14 5QB

Director20 May 2016Active
Orbital House, Kingston Smith Llp, 20 Eastern Road, Romford, England, RM1 3PJ

Director29 February 2016Active
1, Warwick Place, Pilgrims Hatch, Brentwood, United Kingdom, CM14 5QB

Director29 February 2016Active

People with Significant Control

Mrs Charlotte Jayne Hookings
Notified on:31 August 2021
Status:Active
Date of birth:March 1997
Nationality:British
Country of residence:England
Address:Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew George Ratnage
Notified on:27 October 2020
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Linda Jane Ratnage
Notified on:27 October 2020
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Charlotte Jayne Hookings
Notified on:23 October 2020
Status:Active
Date of birth:March 1997
Nationality:British
Country of residence:England
Address:Orbital House, Kingston Smith Llp, Romford, England, RM1 3PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew George Ratnage
Notified on:29 August 2017
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:1, Warwick Place, Brentwood, England, CM14 5QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Raymond Vant
Notified on:20 February 2017
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Orbital House, Kingston Smith Llp, Romford, England, RM1 3PJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Accounts

Accounts with accounts type total exemption full.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Accounts

Accounts amended with accounts type micro entity.

Download
2022-11-15Address

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

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts amended with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Address

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

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-23Persons with significant control

Change to a person with significant control.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.