This company is commonly known as Atlas Plastering & Dry Lining Contractors Limited. The company was founded 23 years ago and was given the registration number 04226096. The firm's registered office is in COALVILLE. You can find them at Unit 3 Maple Court Walker Road, Forest Business Park, Bardon Hill, Coalville, Leicestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ATLAS PLASTERING & DRY LINING CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 04226096 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Maple Court Walker Road, Forest Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Maple Court, Walker Road, Hill Top Industrial Estate, Bardon Hill, Leicestershire, England, LE67 1TU | Secretary | 10 April 2012 | Active |
Unit 3 Maple Court, Walker Road, Forest Business Park, Bardon Hill, Coalville, LE67 1TU | Director | 06 December 2016 | Active |
Unit 3 Maple Court, Walker Road, Forest Business Park, Bardon Hill, Coalville, LE67 1TU | Director | 06 December 2016 | Active |
Unit 3 Maple Court, Walker Road, Forest Business Park, Bardon Hill, Coalville, LE67 1TU | Director | 06 December 2016 | Active |
Unit 3 Maple Court, Walker Road, Hill Top Industrial Estate, Bardon Hill, Leicestershire, England, LE67 1TU | Director | 31 May 2001 | Active |
Garden House, 14a, Chestnut Drive Stretton Hall, Oadby, United Kingdom, LE2 4QX | Secretary | 31 May 2001 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 31 May 2001 | Active |
Garden House, 14a, Chestnut Drive Stretton Hall, Oadby, United Kingdom, LE2 4QX | Director | 31 May 2001 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 31 May 2001 | Active |
Atlas Plastering & Drylining (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3, Walker Road, Forest Business Park, Coalville, England, LE67 1TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Officers | Appoint person director company with name date. | Download |
2016-12-09 | Officers | Appoint person director company with name date. | Download |
2016-12-09 | Officers | Appoint person director company with name date. | Download |
2016-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-08 | Change of name | Certificate change of name company. | Download |
2015-07-08 | Change of name | Change of name notice. | Download |
2015-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.