UKBizDB.co.uk

ATLAS STERILE SERVICES LTD

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

This company is commonly known as Atlas Sterile Services Ltd. The company was founded 5 years ago and was given the registration number 12037743. The firm's registered office is in PRESTON. You can find them at 6 Millennium Road, Millennium City Park, Bluebell Way, Preston, Lancashire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:ATLAS STERILE SERVICES LTD
Company Number:12037743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2019
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:6 Millennium Road, Millennium City Park, Bluebell Way, Preston, Lancashire, United Kingdom, PR2 5BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadowcroft Lane, Halifax Road, Ripponden, England, HX6 4AJ

Director11 February 2020Active
Meadowcroft Lane, Halifax Road, Ripponden, England, HX6 4AJ

Director04 July 2022Active
Meadowcroft Lane, Halifax Road, Ripponden, England, HX6 4AJ

Director11 February 2020Active
Meadowcroft Lane, Halifax Road, Ripponden, Sowerby Bridge, England, HX6 4AJ

Director01 August 2021Active
C/O Atlas Sterile Services Ltd, Meadowcroft Lane, Ripponden, Sowerby Bridge, England, HX6 4AJ

Director28 September 2020Active
6, Millennium Road, Millennium City Park, Bluebell Way, Preston, England, PR2 5BL

Director25 October 2019Active
6, Millennium Road, Millennium City Park, Bluebell Way, Preston, United Kingdom, PR2 5BL

Director07 June 2019Active
Meadowcroft Lane, Halifax Road, Ripponden, England, HX6 4AJ

Director25 February 2022Active

People with Significant Control

Vanilla Group Limited
Notified on:11 February 2020
Status:Active
Country of residence:England
Address:Meadowcroft Lane, Meadowcroft Lane, Sowerby Bridge, England, HX6 4AJ
Nature of control:
  • Voting rights 75 to 100 percent
  • Significant influence or control as trust
T Jolly Facility Services Limited
Notified on:07 June 2019
Status:Active
Country of residence:United Kingdom
Address:6, Millennium Road, Millennium City Park, Preston, United Kingdom, PR2 5BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Other

Legacy.

Download
2022-08-02Other

Legacy.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Address

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

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-07-07Accounts

Change account reference date company current extended.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Persons with significant control

Notification of a person with significant control.

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Incorporation

Memorandum articles.

Download
2020-04-27Resolution

Resolution.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.