UKBizDB.co.uk

ATLAS INTERNATIONAL LIMITED

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

This company is commonly known as Atlas International Limited. The company was founded 28 years ago and was given the registration number 03121110. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ATLAS INTERNATIONAL LIMITED
Company Number:03121110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Durhamgate, Butchers Race, Spennymoor, DL16 6HL

Secretary01 May 2009Active
Durhamgate, Butchers Race, Spennymoor, United Kingdom, DL16 6HL

Director01 June 2022Active
Durhamgate, Butchers Race, Spennymoor, DL16 6HL

Director01 May 2009Active
Top Farm, High Street, Toseland, PE19 6RX

Secretary08 November 1995Active
119 Falmouth Gardens, Redbridge, Ilford, IG4 5JL

Secretary28 January 2004Active
One Braydene Ferry Road, Bray, Maidenhead, SL6 2AT

Secretary31 March 2005Active
29 Rutherford Way, Bushey Heath, WD23 1NJ

Secretary02 October 2000Active
96 Marlborough, Walton Street, London, SW3 2JY

Secretary02 December 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 November 1995Active
97, Copthall Road West, Ickenham, Uxbridge, England, UB10 8HT

Director01 October 2018Active
-, Raueneggstrabe 43, Ravensburg, Germany, 88212

Director01 October 2010Active
42 Arnhem Wharf, 2 Arnhem Place Docklands, London, E14 3RU

Director03 September 2003Active
Windmill House, Tysoe Road, Lower Tysoe, Warwick, England, CV35 0BN

Director13 October 2014Active
62 Church Hill, Loughton, IG10 1LB

Director08 March 1999Active
90 Hamilton Terrace, London, NW8 9UL

Director17 April 2000Active
Ardetzenbergstrasse 27, Feldkirch, Austria,

Director17 April 2000Active
8 Swan Lane, Stock, CM4 9BQ

Director22 February 1999Active
Marigolds Marigold Lane, Stock, Ingatestone, CM4 9PU

Director08 November 1995Active
Prospect House 32 Albert Street, Western Hill, Durham, DH1 4RJ

Director08 November 1995Active
27 Fife Road, East Sheen, London, SW14 7EJ

Director07 January 1999Active
119 Falmouth Gardens, Redbridge, Ilford, IG4 5JL

Director25 June 2004Active
Mardale 85 Harmer Green Lane, Digswell, Welwyn, AL6 0ER

Director01 May 1997Active
Widbrook House, Cookham, SL6 9RD

Director07 January 1999Active
7, Chadelworth Way, Kingston Bagpuize, Abingdon, England, OX13 5FT

Director08 April 2018Active
43 Birkett Way, Chalfont St Giles, HP8 4BJ

Director08 November 1995Active
One Braydene Ferry Road, Bray, Maidenhead, SL6 2AT

Director30 April 2004Active
Schirnerstr.24, Grevenbroich, Germany,

Director30 April 2004Active
Woodlands, 21 Stratton Road, Beaconsfield, HP9 1HR

Director19 April 2000Active
Boedelestrasse 8, Dornbirn, Austria,

Director17 April 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 November 1995Active

People with Significant Control

Thorn Lighting Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:55, Baker Street, London, England, W1U 7EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-08-08Accounts

Accounts with accounts type dormant.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Persons with significant control

Change to a person with significant control.

Download
2022-07-25Accounts

Accounts with accounts type dormant.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-01-13Accounts

Accounts with accounts type dormant.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type dormant.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-08-16Accounts

Accounts with accounts type dormant.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-06-07Officers

Appoint person director company with name date.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-06-16Accounts

Accounts with accounts type dormant.

Download
2017-03-14Accounts

Accounts with accounts type dormant.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.