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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orbital House, 20 Eastern Road, Romford, United Kingdom, RM1 3PJ | Director | 22 October 2020 | Active |
1, Warwick Place, Pilgrims Hatch, Brentwood, England, CM14 5QB | Director | 27 October 2020 | Active |
1, Warwick Place, Pilgrims Hatch, Brentwood, England, CM14 5QB | Director | 27 October 2020 | Active |
1, Warwick Place, Pilgrims Hatch, Brentwood, United Kingdom, CM14 5QB | Secretary | 29 February 2016 | Active |
Orbital House, Kingston Smith Llp, 20 Eastern Road, Romford, England, RM1 3PJ | Director | 20 May 2016 | Active |
1, Warwick Place, Pilgrims Hatch, Brentwood, United Kingdom, CM14 5QB | Director | 20 May 2016 | Active |
Orbital House, Kingston Smith Llp, 20 Eastern Road, Romford, England, RM1 3PJ | Director | 29 February 2016 | Active |
1, Warwick Place, Pilgrims Hatch, Brentwood, United Kingdom, CM14 5QB | Director | 29 February 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-05 | Accounts | Accounts amended with accounts type micro entity. | Download |
2022-11-15 | Address | Change registered office address company with date old address new address. | Download |
2022-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-13 | Address | Change registered office address company with date old address new address. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-27 | Officers | Appoint person director company with name date. | Download |
2020-10-27 | Officers | Appoint person director company with name date. | Download |
2020-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.