UKBizDB.co.uk

ATLAS HEATING SUPPLIES LIMITED

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

This company is commonly known as Atlas Heating Supplies Limited. The company was founded 42 years ago and was given the registration number 01588770. The firm's registered office is in MANCHESTER. You can find them at Newton Street, Stretford, Manchester, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:ATLAS HEATING SUPPLIES LIMITED
Company Number:01588770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1981
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
  • 47520 - Retail sale of hardware, paints and glass in specialised stores
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Newton Street, Stretford, Manchester, M32 8LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newton Street, Stretford, Manchester, England, M32 8LS

Secretary20 December 1991Active
Newton Street, Stretford, Manchester, M32 8LG

Director05 May 2010Active
Newton Street, Stretford, Manchester, England, M32 8LS

Director-Active
Newton Street, Stretford, Manchester, England, M32 8LS

Director-Active
Newton Street, Stretford, Manchester, England, M32 8LS

Director15 April 2009Active
Newton Street, Stretford, Manchester, England, M32 8LS

Director01 May 2008Active
49 Melrose Crescent, Hale, Altrincham, WA15 8NQ

Secretary-Active
Fairwinds Common Lane, Lach Dennis, Northwich, CW9 7TB

Director-Active
2 Rock Terrace, Pendleton, Clitheroe, BB7 1TY

Director-Active
49 Melrose Crescent, Hale, Altrincham, WA15 8NQ

Director-Active

People with Significant Control

Samantha Louise Baguley
Notified on:09 June 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:Newton Street, Stretford, Manchester, M32 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Denys Baguley
Notified on:09 June 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:Newton Street, Stretford, Manchester, M32 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeffrey Frank Baguley
Notified on:09 June 2016
Status:Active
Date of birth:November 1943
Nationality:British
Address:Newton Street, Stretford, Manchester, M32 8LS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Accounts

Accounts with accounts type small.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type small.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type small.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type small.

Download
2020-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type small.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type small.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Accounts

Accounts with accounts type small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-21Accounts

Accounts with accounts type full.

Download
2015-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-20Officers

Change person director company with change date.

Download
2015-05-13Accounts

Accounts with accounts type full.

Download
2014-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-15Accounts

Accounts with accounts type full.

Download
2013-07-25Accounts

Accounts with accounts type full.

Download
2013-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.