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.
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 | : |
|
Registered Address | : | Newton Street, Stretford, Manchester, M32 8LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newton Street, Stretford, Manchester, England, M32 8LS | Secretary | 20 December 1991 | Active |
Newton Street, Stretford, Manchester, M32 8LG | Director | 05 May 2010 | Active |
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 | Director | 15 April 2009 | Active |
Newton Street, Stretford, Manchester, England, M32 8LS | Director | 01 May 2008 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Accounts | Accounts with accounts type small. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type small. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type small. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type small. | Download |
2020-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type small. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type small. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-20 | Accounts | Accounts with accounts type small. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-21 | Accounts | Accounts with accounts type full. | Download |
2015-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-20 | Officers | Change person director company with change date. | Download |
2015-05-13 | Accounts | Accounts with accounts type full. | Download |
2014-06-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-15 | Accounts | Accounts with accounts type full. | Download |
2013-07-25 | Accounts | Accounts with accounts type full. | Download |
2013-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-07-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.