UKBizDB.co.uk

ATLAS PLASTERING & DRY LINING CONTRACTORS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Maple Court, Walker Road, Hill Top Industrial Estate, Bardon Hill, Leicestershire, England, LE67 1TU

Secretary10 April 2012Active
Unit 3 Maple Court, Walker Road, Forest Business Park, Bardon Hill, Coalville, LE67 1TU

Director06 December 2016Active
Unit 3 Maple Court, Walker Road, Forest Business Park, Bardon Hill, Coalville, LE67 1TU

Director06 December 2016Active
Unit 3 Maple Court, Walker Road, Forest Business Park, Bardon Hill, Coalville, LE67 1TU

Director06 December 2016Active
Unit 3 Maple Court, Walker Road, Hill Top Industrial Estate, Bardon Hill, Leicestershire, England, LE67 1TU

Director31 May 2001Active
Garden House, 14a, Chestnut Drive Stretton Hall, Oadby, United Kingdom, LE2 4QX

Secretary31 May 2001Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary31 May 2001Active
Garden House, 14a, Chestnut Drive Stretton Hall, Oadby, United Kingdom, LE2 4QX

Director31 May 2001Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director31 May 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Officers

Appoint person director company with name date.

Download
2016-12-09Officers

Appoint person director company with name date.

Download
2016-12-09Officers

Appoint person director company with name date.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-03Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Change of name

Certificate change of name company.

Download
2015-07-08Change of name

Change of name notice.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.