UKBizDB.co.uk

ATOL LIMITED

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

This company is commonly known as Atol Limited. The company was founded 32 years ago and was given the registration number 02659701. The firm's registered office is in LOUGHBOROUGH. You can find them at Unit A3, Wymeswold Industrial, Park, Burton On The Wolds, Loughborough, Leicestershire. This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:ATOL LIMITED
Company Number:02659701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:Unit A3, Wymeswold Industrial, Park, Burton On The Wolds, Loughborough, Leicestershire, LE12 5TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A3, Wymeswold Industrial, Park, Burton On The Wolds, Loughborough, LE12 5TY

Secretary14 July 2023Active
Unit A3, Wymeswold Industrial, Park, Burton On The Wolds, Loughborough, LE12 5TY

Director14 February 2018Active
Unit A3, Wymeswold Industrial, Park, Burton On The Wolds, Loughborough, LE12 5TY

Director14 February 2018Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary01 November 1991Active
Unit A3, Wymeswold Industrial, Park, Burton On The Wolds, Loughborough, LE12 5TY

Secretary05 November 1991Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director01 November 1991Active
Unit A3, Wymeswold Industrial, Park, Burton On The Wolds, Loughborough, LE12 5TY

Director14 February 2018Active
Unit A3, Wymeswold Industrial, Park, Burton On The Wolds, Loughborough, LE12 5TY

Director05 November 1991Active
Unit A3, Wymeswold Industrial, Park, Burton On The Wolds, Loughborough, LE12 5TY

Director14 February 2018Active
110, King Street, Loughborough, England, LE11 1SD

Director12 July 2017Active
37, Thirlmere Drive, Loughborough, England, LE11 3SX

Director12 July 2017Active
Unit A3, Wymeswold Industrial, Park, Burton On The Wolds, Loughborough, LE12 5TY

Director05 October 2017Active
Unit A3, Wymeswold Industrial, Park, Burton On The Wolds, Loughborough, LE12 5TY

Director05 October 2017Active
Unit A3, Wymeswold Industrial, Park, Burton On The Wolds, Loughborough, LE12 5TY

Director05 November 1991Active

People with Significant Control

Mr Timothy Alan Walker
Notified on:01 March 2018
Status:Active
Date of birth:March 1956
Nationality:British
Address:Unit A3, Wymeswold Industrial, Loughborough, LE12 5TY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Arthur George Maxwell
Notified on:01 March 2018
Status:Active
Date of birth:March 1953
Nationality:British
Address:Unit A3, Wymeswold Industrial, Loughborough, LE12 5TY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Commons
Notified on:01 March 2018
Status:Active
Date of birth:March 1971
Nationality:British
Address:Unit A3, Wymeswold Industrial, Loughborough, LE12 5TY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Bryan Walker
Notified on:05 October 2017
Status:Active
Date of birth:June 1954
Nationality:British
Address:Unit A3, Wymeswold Industrial, Loughborough, LE12 5TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Amanda Jane Walker
Notified on:05 October 2017
Status:Active
Date of birth:December 1962
Nationality:British
Address:Unit A3, Wymeswold Industrial, Loughborough, LE12 5TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Keith Bryan Walker
Notified on:01 August 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:Unit A3, Wymeswold Industrial, Loughborough, LE12 5TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Miss Amanda Jane Furby
Notified on:01 August 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:Unit A3, Wymeswold Industrial, Loughborough, LE12 5TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Officers

Appoint person secretary company with name date.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-09-13Persons with significant control

Cessation of a person with significant control.

Download
2018-06-12Persons with significant control

Notification of a person with significant control.

Download
2018-06-12Persons with significant control

Notification of a person with significant control.

Download
2018-06-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.