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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11/12, Pall Mall, London, United Kingdom, SW1Y 5LU | Director | 20 December 2019 | Active |
New Farm Offices, Hartlake, Glastonbury, United Kingdom, BA6 9AB | Director | 20 December 2018 | Active |
New Farm Offices, Hartlake, Glastonbury, United Kingdom, BA6 9AB | Director | 20 December 2019 | Active |
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX | Corporate Secretary | 13 June 2018 | Active |
New Farm Offices, Hartlake, Glastonbury, United Kingdom, BA6 9AB | Director | 20 December 2018 | Active |
New Farm Offices, Hartlake, Glastonbury, United Kingdom, BA6 9AB | Director | 20 December 2018 | Active |
New Farm Offices, Hartlake, Glastonbury, United Kingdom, BA6 9AB | Director | 13 June 2018 | Active |
New Farm Offices, Hartlake, Glastonbury, United Kingdom, BA6 9AB | Director | 20 December 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-27 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type small. | Download |
2021-08-23 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Address | Change sail address company with old address new address. | Download |
2021-05-20 | Officers | Termination secretary company with name termination date. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-05 | Officers | Second filing of director appointment with name. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.