Company NameAtlas Refurbishment (Northern) Limited
DirectorGavin James Guest
Company StatusActive
Company Number03403426
CategoryPrivate Limited Company
Incorporation Date15 July 1997(26 years, 9 months ago)
Previous NameAtlas Visual Merchandising Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gavin James Guest
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(15 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Atlas Business Park
Starnhill Close Ecclesfield
Sheffield
Yorkshire
S35 9TG
Secretary NameMiss Carla Ward
StatusCurrent
Appointed10 October 2022(25 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressUnit 1 Atlas Business Park
Starnhill Close Ecclesfield
Sheffield
Yorkshire
S35 9TG
Director NameMr Brian Paget
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevant Cottage Vellanoweth
Ludgvan
Penzance
Cornwall
TR20 8EW
Secretary NameMr Brian Paget
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevant Cottage Vellanoweth
Ludgvan
Penzance
Cornwall
TR20 8EW
Director NameMr Roy Guest
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(1 day after company formation)
Appointment Duration25 years, 3 months (resigned 10 October 2022)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address61 Newfield Lane
Sheffield
S17 3DD
Secretary NameElaine Guest
NationalityBritish
StatusResigned
Appointed16 July 1997(1 day after company formation)
Appointment Duration25 years, 3 months (resigned 10 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Newfield Lane
Sheffield
S17 3DD
Director NameElaine Guest
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(3 years, 6 months after company formation)
Appointment Duration21 years, 8 months (resigned 10 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Newfield Lane
Sheffield
S17 3DD
Director NameMr Scott Daniel Guest
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(15 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunford Lodge 67 Storth Lane
Sheffield
S10 3HN
Director NameCoform Company Services Limited (Corporation)
Date of BirthNovember 1994 (Born 29 years ago)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence AddressLevant Cottage Vellanoweth
Ludgvan
Penzance
Cornwall
TR20 8EW

Contact

Websitewww.atlasrefurb.co.uk
Telephone0114 2402876
Telephone regionSheffield

Location

Registered AddressUnit 1 Atlas Business Park
Starnhill Close Ecclesfield
Sheffield
Yorkshire
S35 9TG
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Atlas Holding Co. LTD
90.91%
Ordinary A
100 at £1Atlas Holding Co. LTD
9.09%
Ordinary B

Financials

Year2014
Net Worth£1,299,485
Cash£531,649
Current Liabilities£1,152,501

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

12 December 2023Director's details changed for Mr Gavin James Guest on 11 December 2023 (2 pages)
12 December 2023Cessation of Elaine Guest as a person with significant control on 5 December 2023 (1 page)
12 December 2023Notification of Gavin Guest as a person with significant control on 5 December 2023 (2 pages)
12 December 2023Cessation of Roy Guest as a person with significant control on 5 December 2023 (1 page)
27 November 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
11 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
10 October 2022Appointment of Miss Carla Ward as a secretary on 10 October 2022 (2 pages)
10 October 2022Termination of appointment of Elaine Guest as a secretary on 10 October 2022 (1 page)
10 October 2022Termination of appointment of Elaine Guest as a director on 10 October 2022 (1 page)
10 October 2022Termination of appointment of Roy Guest as a director on 10 October 2022 (1 page)
8 July 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
12 October 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
28 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
5 October 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
29 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
28 October 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
26 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
22 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
15 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
15 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
5 July 2016Secretary's details changed for Elaine Guest on 5 July 2016 (1 page)
5 July 2016Director's details changed for Mr Gavin James Guest on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Mr Gavin James Guest on 5 July 2016 (2 pages)
5 July 2016Secretary's details changed for Elaine Guest on 5 July 2016 (1 page)
5 July 2016Director's details changed for Roy Guest on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Elaine Guest on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Roy Guest on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Elaine Guest on 5 July 2016 (2 pages)
28 April 2016Termination of appointment of Scott Daniel Guest as a director on 1 April 2016 (1 page)
28 April 2016Termination of appointment of Scott Daniel Guest as a director on 1 April 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,100
(8 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,100
(8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,100
(8 pages)
17 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,100
(8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(8 pages)
18 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(8 pages)
28 March 2013Appointment of Mr Gavin James Guest as a director (2 pages)
28 March 2013Appointment of Mr Gavin James Guest as a director (2 pages)
28 March 2013Appointment of Mr Scott Daniel Guest as a director (2 pages)
28 March 2013Appointment of Mr Scott Daniel Guest as a director (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 July 2009Return made up to 15/07/09; full list of members (4 pages)
31 July 2009Return made up to 15/07/09; full list of members (4 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
17 July 2008Return made up to 15/07/08; full list of members (4 pages)
17 July 2008Return made up to 15/07/08; full list of members (4 pages)
7 February 2008Accounts for a medium company made up to 31 March 2007 (11 pages)
7 February 2008Accounts for a medium company made up to 31 March 2007 (11 pages)
1 August 2007Return made up to 15/07/07; no change of members (7 pages)
1 August 2007Return made up to 15/07/07; no change of members (7 pages)
15 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
15 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
25 September 2006Return made up to 15/07/06; full list of members (7 pages)
25 September 2006Return made up to 15/07/06; full list of members (7 pages)
28 November 2005Return made up to 15/07/05; full list of members (8 pages)
28 November 2005Return made up to 15/07/05; full list of members (8 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 February 2005£ nc 1000/2000 17/02/05 (1 page)
24 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2005£ nc 1000/2000 17/02/05 (1 page)
24 February 2005Ad 17/02/05--------- £ si 1098@1=1098 £ ic 2/1100 (2 pages)
24 February 2005Ad 17/02/05--------- £ si 1098@1=1098 £ ic 2/1100 (2 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 September 2004Return made up to 15/07/04; full list of members (7 pages)
22 September 2004Return made up to 15/07/04; full list of members (7 pages)
25 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 September 2003Return made up to 15/07/03; full list of members (7 pages)
25 September 2003Return made up to 15/07/03; full list of members (7 pages)
30 April 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
30 April 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
2 January 2003Accounts for a small company made up to 31 October 2002 (6 pages)
2 January 2003Accounts for a small company made up to 31 October 2002 (6 pages)
24 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
24 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
24 July 2002Return made up to 15/07/02; full list of members (7 pages)
24 July 2002Return made up to 15/07/02; full list of members (7 pages)
21 August 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
22 December 2000Accounts for a small company made up to 31 October 2000 (6 pages)
22 December 2000Accounts for a small company made up to 31 October 2000 (6 pages)
12 October 2000Return made up to 15/07/00; full list of members (6 pages)
12 October 2000Return made up to 15/07/00; full list of members (6 pages)
2 March 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
2 March 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
17 January 2000Company name changed atlas visual merchandising limit ed\certificate issued on 18/01/00 (2 pages)
17 January 2000Company name changed atlas visual merchandising limit ed\certificate issued on 18/01/00 (2 pages)
24 December 1999Accounts for a dormant company made up to 31 July 1999 (4 pages)
24 December 1999Accounts for a dormant company made up to 31 July 1999 (4 pages)
25 August 1999Return made up to 15/07/99; full list of members (6 pages)
25 August 1999Return made up to 15/07/99; full list of members (6 pages)
21 April 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
21 April 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
21 August 1998Return made up to 15/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 August 1998Return made up to 15/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 March 1998Registered office changed on 17/03/98 from: 511/513 barnsley road firvale sheffield south yorkshire S5 7AB (1 page)
17 March 1998Registered office changed on 17/03/98 from: 511/513 barnsley road firvale sheffield south yorkshire S5 7AB (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Secretary resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997New secretary appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New secretary appointed (2 pages)
27 July 1997Secretary resigned (1 page)
27 July 1997New director appointed (2 pages)
25 July 1997Registered office changed on 25/07/97 from: levant vellanoweth ludgvan penzance cornwall TR20 8EW (1 page)
25 July 1997Registered office changed on 25/07/97 from: levant vellanoweth ludgvan penzance cornwall TR20 8EW (1 page)
15 July 1997Incorporation (16 pages)
15 July 1997Incorporation (16 pages)