UKBizDB.co.uk

E.DAVIES(ATLAS FOUNDRY)LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Atlas Foundry, 48-52 Ennerdale Road, Harlescott, Shrewsbury, SY1 3NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201, Bishopsgate, London, EC2M 3AF

Director30 September 2005Active
1, Prescott Court, Baschurch, Shrewsbury, United Kingdom, SY4 2BF

Director01 February 1999Active
5 Greenhill Avenue, Greenhill Avenue, Shrewsbury, England, SY3 8NR

Secretary-Active
5 Greenhill Avenue, Greenhill Avenue, Shrewsbury, England, SY3 8NR

Director06 November 1967Active
Atlas Foundry, 48-52 Ennerdale Road, Harlescott, Shrewsbury, United Kingdom, SY1 3NP

Director02 November 2018Active
April Cottage, Little Wenlock, Telford, TF6 5BD

Director03 May 1993Active
10 Wellmeadow Road, Copthorne, Shrewsbury, SY3 8UN

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Resolution

Resolution.

Download
2023-12-01Capital

Capital name of class of shares.

Download
2023-11-30Capital

Capital variation of rights attached to shares.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-04-11Persons with significant control

Change to a person with significant control.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Persons with significant control

Change to a person with significant control.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Officers

Change person director company with change date.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Capital

Capital variation of rights attached to shares.

Download
2018-11-30Capital

Capital name of class of shares.

Download
2018-11-29Resolution

Resolution.

Download
2018-11-27Persons with significant control

Change to a person with significant control.

Download
2018-11-27Persons with significant control

Notification of a person with significant control.

Download
2018-11-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.