Company NameAtlas Commercial Contracting Limited
DirectorDavid Allen Guest
Company StatusActive
Company Number02379709
CategoryPrivate Limited Company
Incorporation Date4 May 1989(35 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Allen Guest
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1991(2 years after company formation)
Appointment Duration33 years
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address38 Wheel Lane
Grenoside
Sheffield
S35 8RN
Secretary NameRoy Guest
NationalityBritish
StatusCurrent
Appointed30 June 2006(17 years, 2 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Newfield Lane
Sheffield
S17 3DD
Secretary NameRoy Guest
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 1992)
RoleCompany Director
Correspondence Address193a High Greave
Ecclesfield
Sheffield
South Yorkshire
S5 9GS
Director NameMr Roy Guest
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(3 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 June 2006)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address120 Wheel Lane
Sheffield
S35 8RY
Secretary NameMr David Allen Guest
NationalityBritish
StatusResigned
Appointed23 July 1992(3 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 June 2006)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address38 Wheel Lane
Grenoside
Sheffield
S35 8RN

Contact

Websiteatlasrefurb.co.uk
Telephone0114 2467558
Telephone regionSheffield

Location

Registered AddressUnit 7 Starnhill Close
Ecclesfield
Sheffield
S35 9TG
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield

Shareholders

100 at £1David Allen Guest
100.00%
Ordinary

Financials

Year2014
Net Worth£334,356
Cash£96,186
Current Liabilities£108,169

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 5 days from now)

Filing History

21 November 2023Unaudited abridged accounts made up to 31 August 2023 (8 pages)
18 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
4 November 2022Unaudited abridged accounts made up to 31 August 2022 (8 pages)
16 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
6 April 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
4 March 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
27 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
25 September 2019Unaudited abridged accounts made up to 31 August 2019 (8 pages)
6 June 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
16 November 2018Unaudited abridged accounts made up to 31 August 2018 (8 pages)
16 October 2018Registered office address changed from Unit 1 Atlas Business Park Starnhill Close Ecclesfield Sheffield Yorkshire S35 9TG to Unit 7 Starnhill Close Ecclesfield Sheffield S35 9TG on 16 October 2018 (1 page)
15 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
1 February 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
18 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
18 May 2017Secretary's details changed for Roy Guest on 18 May 2017 (1 page)
18 May 2017Secretary's details changed for Roy Guest on 18 May 2017 (1 page)
18 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
13 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
29 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for David Allen Guest on 4 May 2010 (2 pages)
16 June 2010Director's details changed for David Allen Guest on 4 May 2010 (2 pages)
16 June 2010Director's details changed for David Allen Guest on 4 May 2010 (2 pages)
16 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 July 2009Return made up to 04/05/09; full list of members (3 pages)
2 July 2009Return made up to 04/05/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
14 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 June 2008Return made up to 04/05/08; full list of members (3 pages)
20 June 2008Return made up to 04/05/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 September 2007Return made up to 04/05/07; no change of members (6 pages)
25 September 2007Return made up to 04/05/07; no change of members (6 pages)
22 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006Secretary resigned (1 page)
10 July 2006Return made up to 04/05/06; full list of members (7 pages)
10 July 2006Return made up to 04/05/06; full list of members (7 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 May 2005Return made up to 04/05/05; full list of members (7 pages)
12 May 2005Return made up to 04/05/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
15 July 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
25 October 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
9 August 2002Return made up to 04/05/02; full list of members (7 pages)
9 August 2002Return made up to 04/05/02; full list of members (7 pages)
22 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
22 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 July 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
20 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
16 May 2000Return made up to 04/05/00; full list of members (6 pages)
16 May 2000Return made up to 04/05/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
15 September 1999Accounts for a small company made up to 31 August 1998 (5 pages)
15 September 1999Accounts for a small company made up to 31 August 1998 (5 pages)
22 July 1999Return made up to 04/05/99; no change of members (4 pages)
22 July 1999Return made up to 04/05/99; no change of members (4 pages)
31 July 1998Accounts made up to 31 August 1997 (12 pages)
31 July 1998Accounts made up to 31 August 1997 (12 pages)
23 June 1998Return made up to 04/05/98; full list of members (6 pages)
23 June 1998Return made up to 04/05/98; full list of members (6 pages)
17 March 1998Registered office changed on 17/03/98 from: 511/513 barnsley road firvale sheffield S5 7AB (1 page)
17 March 1998Registered office changed on 17/03/98 from: 511/513 barnsley road firvale sheffield S5 7AB (1 page)
21 May 1997Return made up to 04/05/97; full list of members (6 pages)
21 May 1997Return made up to 04/05/97; full list of members (6 pages)
19 January 1997Accounts made up to 31 August 1996 (13 pages)
19 January 1997Accounts made up to 31 August 1996 (13 pages)
6 June 1996Return made up to 04/05/96; no change of members (4 pages)
6 June 1996Accounts made up to 31 August 1995 (13 pages)
6 June 1996Accounts made up to 31 August 1995 (13 pages)
6 June 1996Return made up to 04/05/96; no change of members (4 pages)
22 May 1995Return made up to 04/05/95; no change of members (4 pages)
22 May 1995Return made up to 04/05/95; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 31 August 1994 (13 pages)
22 May 1995Accounts for a small company made up to 31 August 1994 (13 pages)
4 May 1989Incorporation (9 pages)
4 May 1989Incorporation (9 pages)