UKBizDB.co.uk

PROJECT ATLAS BIDCO LIMITED

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

This company is commonly known as Project Atlas Bidco Limited. The company was founded 27 years ago and was given the registration number 03270299. The firm's registered office is in KNARESBOROUGH. You can find them at Lido Leisure Park, Wetherby Road, Knaresborough, North Yorkshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:PROJECT ATLAS BIDCO LIMITED
Company Number:03270299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1996
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Lido Leisure Park, Wetherby Road, Knaresborough, North Yorkshire, HG5 8LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maritime House, Harbour Walk, The Marina, Hartlepool, England, TS24 0UX

Director03 October 2014Active
Maritime House, Harbour Walk, The Marina, Hartlepool, England, TS24 0UX

Director03 October 2014Active
65 Trentham Drive, Bridlington, YO16 5EZ

Secretary28 October 1996Active
17a High Hill, Keswick, England, CA12 5NY

Secretary11 October 2000Active
Plompton Mill Farm, Wetherby Road, Knaresborough, HG5 8LR

Secretary22 June 2001Active
The Beeches, Melbourne, York, YO42 4QJ

Secretary30 November 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 October 1996Active
6 West Bar Street, Banbury, OX16 9RR

Director27 June 2001Active
Woodlands Higher Commons Lane, Mellor Brook, Blackburn, BB2 7PS

Director22 June 2001Active
65 Trentham Drive, Bridlington, YO16 5EZ

Director28 October 1996Active
Lido Leisure Park, Wetherby Road, Knaresborough, HG5 8LR

Director16 June 2010Active
Lido Leisure Park, Wetherby Road, Knaresborough, HG5 8LR

Director16 June 2010Active
Lido Leisure Park, Wetherby Road, Knaresborough, HG5 8LR

Director16 June 2010Active
Plompton Mill Farm, Weatherby Road, Knaresborough, HG5 8LR

Director01 July 2009Active
Field House, Hungate Lane, Bishop Monkton, Harrogate, England, HG3 3QL

Director01 July 2009Active
Cotton Dale House America Farm, Fordon Lane Staxton Wold, Scarborough, YO12 4TG

Director06 January 1997Active
17a High Hill, Keswick, England, CA12 5NY

Director06 January 1997Active
56 Merrilocks Road, Blundellsands, Liverpool, L23 6UW

Director27 June 2001Active
Plompton Mill Farm, Wetherby Road, Knaresborough, HG5 8LR

Director22 June 2001Active
Buckton Gate, Grindale Road Buckton, Bridlington, YO15 1DH

Director28 October 1996Active
7 Nethergate, Nafferton, Driffield, YO25 4LP

Director19 February 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 October 1996Active

People with Significant Control

Mr Frank Maguire
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Lido Leisure Park, Wetherby Road, Knaresborough, England, HG5 8LR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type dormant.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type dormant.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type dormant.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type dormant.

Download
2018-12-13Accounts

Accounts with accounts type dormant.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Accounts

Accounts with accounts type dormant.

Download
2017-01-12Capital

Legacy.

Download
2017-01-12Capital

Capital statement capital company with date currency figure.

Download
2017-01-12Insolvency

Legacy.

Download
2016-12-13Resolution

Resolution.

Download
2016-12-08Accounts

Accounts with accounts type dormant.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.