This company is commonly known as E.davies(atlas Foundry)limited. The company was founded 79 years ago and was given the registration number 00390671. The firm's registered office is in HARLESCOTT. You can find them at Atlas Foundry, 48-52 Ennerdale Road, Harlescott, Shrewsbury. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | E.DAVIES(ATLAS FOUNDRY)LIMITED |
---|---|---|
Company Number | : | 00390671 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1944 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Atlas Foundry, 48-52 Ennerdale Road, Harlescott, Shrewsbury, SY1 3NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
201, Bishopsgate, London, EC2M 3AF | Director | 30 September 2005 | Active |
1, Prescott Court, Baschurch, Shrewsbury, United Kingdom, SY4 2BF | Director | 01 February 1999 | Active |
5 Greenhill Avenue, Greenhill Avenue, Shrewsbury, England, SY3 8NR | Secretary | - | Active |
5 Greenhill Avenue, Greenhill Avenue, Shrewsbury, England, SY3 8NR | Director | 06 November 1967 | Active |
Atlas Foundry, 48-52 Ennerdale Road, Harlescott, Shrewsbury, United Kingdom, SY1 3NP | Director | 02 November 2018 | Active |
April Cottage, Little Wenlock, Telford, TF6 5BD | Director | 03 May 1993 | Active |
10 Wellmeadow Road, Copthorne, Shrewsbury, SY3 8UN | Director | - | Active |
Maria Bessie Charlotte Davies | ||
Notified on | : | 02 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Atlas Foundry, 48-52 Ennerdale Road, Shrewsbury, United Kingdom, SY1 3NP |
Nature of control | : |
|
Sally Alexandra Davies | ||
Notified on | : | 02 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Atlas Foundry, 48-52 Ennerdale Road, Shrewsbury, United Kingdom, SY1 3NP |
Nature of control | : |
|
Mrs Janet Angela Nicholls | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Prescott Court, Shrewsbury, United Kingdom, SY4 2BF |
Nature of control | : |
|
Mr Edmund John Davies | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1940 |
Nationality | : | British |
Address | : | Atlas Foundry, Harlescott, SY1 3NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Resolution | Resolution. | Download |
2023-12-01 | Capital | Capital name of class of shares. | Download |
2023-11-30 | Capital | Capital variation of rights attached to shares. | Download |
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Officers | Change person director company with change date. | Download |
2022-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Officers | Change person director company with change date. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-30 | Capital | Capital variation of rights attached to shares. | Download |
2018-11-30 | Capital | Capital name of class of shares. | Download |
2018-11-29 | Resolution | Resolution. | Download |
2018-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.