This company is commonly known as Atlas Leisure Homes Limited. The company was founded 15 years ago and was given the registration number 06886685. The firm's registered office is in HULL. You can find them at Atlas Leisure Homes Limited, Wiltshire Road, Hull, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | ATLAS LEISURE HOMES LIMITED |
---|---|---|
Company Number | : | 06886685 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2009 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Atlas Leisure Homes Limited, Wiltshire Road, Hull, HU4 6PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atlas Leisure Homes Limited, Wiltshire Road, Hull, HU4 6PD | Secretary | 01 October 2017 | Active |
Atlas Leisure Homes Limited, Wiltshire Road, Hull, HU4 6PD | Director | 01 April 2021 | Active |
Atlas Leisure Homes Limited, Wiltshire Road, Hull, HU4 6PD | Director | 12 September 2018 | Active |
Atlas Leisure Homes Limited, Wiltshire Road, Hull, HU4 6PD | Director | 01 October 2022 | Active |
Atlas Leisure Homes Limited, Wiltshire Road, Hull, HU4 6PD | Director | 09 October 2017 | Active |
Atlas Leisure Homes Limited, Wiltshire Road, Hull, HU4 6PD | Secretary | 24 April 2009 | Active |
Atlas Leisure Homes Limited, Wiltshire Road, Hull, HU4 6PD | Director | 01 February 2015 | Active |
Atlas Leisure Homes Limited, Wiltshire Road, Hull, HU4 6PD | Director | 12 September 2016 | Active |
Atlas Leisure Homes Limited, Wiltshire Road, Hull, HU4 6PD | Director | 24 April 2009 | Active |
Atlas Leisure Homes Limited, Wiltshire Road, Hull, HU4 6PD | Director | 24 April 2009 | Active |
Atlas Leisure Homes Limited, Wiltshire Road, Hull, HU4 6PD | Director | 30 November 2009 | Active |
Atlas Leisure Homes Limited, Wiltshire Road, Hull, HU4 6PD | Director | 27 March 2017 | Active |
Atlas Saturn Holdco Limited | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Atlas Leisure Homes Limited, Wiltshire Road, Hull, England, HU4 6PD |
Nature of control | : |
|
Mr Steven Jon Mcgawn | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Address | : | Atlas Leisure Homes Limited, Wiltshire Road, Hull, HU4 6PD |
Nature of control | : |
|
Mr Philip Spark | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Address | : | Atlas Leisure Homes Limited, Wiltshire Road, Hull, HU4 6PD |
Nature of control | : |
|
Mr Colin Drew Jeffrey | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Address | : | Atlas Leisure Homes Limited, Wiltshire Road, Hull, HU4 6PD |
Nature of control | : |
|
Mr Andrew Milsom Grant Innes | ||
Notified on | : | 24 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Address | : | Atlas Leisure Homes Limited, Wiltshire Road, Hull, HU4 6PD |
Nature of control | : |
|
Mr Bruce Carlton Harry | ||
Notified on | : | 24 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Address | : | Atlas Leisure Homes Limited, Wiltshire Road, Hull, HU4 6PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Accounts | Accounts with accounts type full. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Accounts | Accounts with accounts type full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Accounts | Accounts with accounts type full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-13 | Resolution | Resolution. | Download |
2019-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.