This company is commonly known as Atlas Handling (uk) Limited. The company was founded 22 years ago and was given the registration number 04319586. The firm's registered office is in REDDITCH. You can find them at 14 The Oaks, Clews Road, Redditch, . This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | ATLAS HANDLING (UK) LIMITED |
---|---|---|
Company Number | : | 04319586 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 The Oaks, Clews Road, Redditch, England, B98 7ST |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hickley Piece, Main Road, Little Comberton, Pershore, England, WR10 3HG | Director | 08 November 2001 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 08 November 2001 | Active |
7 Batsford Close, Wire Hill, Redditch, B98 7TF | Secretary | 08 November 2001 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 08 November 2001 | Active |
Mr Paul Andrew Bonas | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hickley Piece, Main Road, Pershore, England, WR10 3HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Officers | Change person director company with change date. | Download |
2022-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Officers | Change person director company with change date. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-22 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-21 | Address | Change registered office address company with date old address new address. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-07 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.