UKBizDB.co.uk

ATLAS MANAGED INTEGRATED SERVICES LTD

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

This company is commonly known as Atlas Managed Integrated Services Ltd. The company was founded 29 years ago and was given the registration number 03063453. The firm's registered office is in HANWORTH. You can find them at 82 Hampton Road West, , Hanworth, Middlesex. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:ATLAS MANAGED INTEGRATED SERVICES LTD
Company Number:03063453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:82 Hampton Road West, Hanworth, Middlesex, TW13 6DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, Hampton Road West, Hanworth, TW13 6DZ

Secretary20 October 2009Active
82, Hampton Road West, Hanworth, TW13 6DZ

Director20 October 2009Active
82, Hampton Road West, Hanworth, TW13 6DZ

Director20 October 2009Active
9 Varna Close, Luton, LU3 1SS

Secretary13 September 1999Active
6 Birchmead Close, St Albans, AL3 6BS

Secretary08 October 2001Active
6 Birchmead Close, St Albans, AL3 6BS

Secretary01 January 1996Active
1 Cornelia Court Hitherfield Lane, Lydekker Park, Harpenden, AL5 4JF

Secretary26 July 1995Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary01 June 1995Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director01 June 1995Active
The White House, 48 Sharpenhoe Road, Streatley, LU3 3PS

Director21 May 2001Active
55 Birchy Close, Dickens Heath, Solihull, B90 1QL

Director26 July 1995Active
Ambleside, The Avenue, Dunstable, LU6 2AA

Director26 July 1995Active
9 St Nicholas Close, Tingrith, MK17 9EL

Director26 July 1995Active

People with Significant Control

Atlas Fm Ltd
Notified on:13 October 2022
Status:Active
Country of residence:England
Address:Riding Court House, Riding Court Road, Slough, England, SL3 9JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nicholas James Earley
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Riding Court House, Riding Court Road, Datchet, England, SL3 9JT
Nature of control:
  • Significant influence or control
Mr Raymond William Empson
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Riding Court House, Riding Court Road, Datchet, England, SL3 9JT
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type small.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Address

Change registered office address company with date old address new address.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-10-07Accounts

Accounts with accounts type full.

Download
2014-06-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.