UKBizDB.co.uk

ATLAS TOWER GROUP LIMITED

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

This company is commonly known as Atlas Tower Group Limited. The company was founded 5 years ago and was given the registration number 11413610. The firm's registered office is in GLASTONBURY. You can find them at New Farm Offices, Hartlake, Glastonbury, Somerset. This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:ATLAS TOWER GROUP LIMITED
Company Number:11413610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:New Farm Offices, Hartlake, Glastonbury, Somerset, United Kingdom, BA6 9AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11/12, Pall Mall, London, United Kingdom, SW1Y 5LU

Director20 December 2019Active
New Farm Offices, Hartlake, Glastonbury, United Kingdom, BA6 9AB

Director20 December 2018Active
New Farm Offices, Hartlake, Glastonbury, United Kingdom, BA6 9AB

Director20 December 2019Active
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX

Corporate Secretary13 June 2018Active
New Farm Offices, Hartlake, Glastonbury, United Kingdom, BA6 9AB

Director20 December 2018Active
New Farm Offices, Hartlake, Glastonbury, United Kingdom, BA6 9AB

Director20 December 2018Active
New Farm Offices, Hartlake, Glastonbury, United Kingdom, BA6 9AB

Director13 June 2018Active
New Farm Offices, Hartlake, Glastonbury, United Kingdom, BA6 9AB

Director20 December 2018Active

People with Significant Control

Atlas Tower Group Holdings Limited
Notified on:20 December 2019
Status:Active
Country of residence:United Kingdom
Address:New Farm Offices, Hartlake, Glastonbury, United Kingdom, BA6 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Horatio Investments Limited
Notified on:20 December 2018
Status:Active
Country of residence:United Kingdom
Address:New Farm Offices, Hartlake, Glastonbury, United Kingdom, BA6 9AB
Nature of control:
  • Voting rights 25 to 50 percent
Atlas Infrastructure Group Limited
Notified on:20 December 2018
Status:Active
Country of residence:United Kingdom
Address:Maddox House, 1 Maddox Street, London, United Kingdom, W15 2PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
Mr Adam Norris
Notified on:13 June 2018
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:New Farm Offices, Hartlake, Glastonbury, United Kingdom, BA6 9AB
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 (7 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
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type small.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Address

Change sail address company with old address new address.

Download
2021-05-20Officers

Termination secretary company with name termination date.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-05Officers

Second filing of director appointment with name.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Change account reference date company previous shortened.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.