UKBizDB.co.uk

ATLAS SCS INTERNATIONAL LIMITED

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

This company is commonly known as Atlas Scs International Limited. The company was founded 20 years ago and was given the registration number 04931315. The firm's registered office is in LONDON. You can find them at 122-124 Temple Chambers, 3-7 Temple Avenue, London, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:ATLAS SCS INTERNATIONAL LIMITED
Company Number:04931315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:122-124 Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Seymour Street, London, England, W1H 7JG

Director18 September 2017Active
Thornton House, Richmond Hill Clifton, Bristol, BS8 1AT

Corporate Secretary05 October 2007Active
131-135 Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0HP

Corporate Secretary17 December 2008Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary20 October 2003Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary14 October 2003Active
Southfield House, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Secretary14 October 2003Active
Hameau De Loves, Le Vigan, France,

Director14 October 2003Active
12, Allee Du Petit Orme, Mareil Sur Mauldre, France,

Director17 March 2008Active
9/ Rue Jean Rac Ine, 78390, France,

Director17 March 2008Active
8, Rue Des Pommiers, 56270, Ploemeur, France,

Director01 September 2013Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director14 October 2003Active

People with Significant Control

Mr Franck Guy Alain Soreau
Notified on:14 October 2016
Status:Active
Date of birth:January 1939
Nationality:French
Country of residence:England
Address:50, Seymour Street, London, England, W1H 7JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type micro entity.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Address

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

Download
2022-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Officers

Termination secretary company with name termination date.

Download
2020-08-19Address

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

Download
2020-01-10Accounts

Change account reference date company previous shortened.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Officers

Change corporate secretary company with change date.

Download
2018-03-14Gazette

Gazette filings brought up to date.

Download
2018-03-13Accounts

Accounts with accounts type micro entity.

Download
2018-02-27Gazette

Gazette notice compulsory.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Persons with significant control

Change to a person with significant control.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-09-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.