Starnhill Close Ecclesfield
Sheffield
Yorkshire
S35 9TG
Secretary Name | Miss Carla Ward |
---|---|
Status | Current |
Appointed | 10 October 2022(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Unit 1 Atlas Business Park Starnhill Close Ecclesfield Sheffield Yorkshire S35 9TG |
Director Name | Mr Brian Paget |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Levant Cottage Vellanoweth Ludgvan Penzance Cornwall TR20 8EW |
Secretary Name | Mr Brian Paget |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Levant Cottage Vellanoweth Ludgvan Penzance Cornwall TR20 8EW |
Director Name | Mr Roy Guest |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(1 day after company formation) |
Appointment Duration | 25 years, 3 months (resigned 10 October 2022) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Newfield Lane Sheffield S17 3DD |
Secretary Name | Elaine Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(1 day after company formation) |
Appointment Duration | 25 years, 3 months (resigned 10 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Newfield Lane Sheffield S17 3DD |
Director Name | Elaine Guest |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(3 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 10 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Newfield Lane Sheffield S17 3DD |
Director Name | Mr Scott Daniel Guest |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(15 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunford Lodge 67 Storth Lane Sheffield S10 3HN |
Director Name | Coform Company Services Limited (Corporation) |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Correspondence Address | Levant Cottage Vellanoweth Ludgvan Penzance Cornwall TR20 8EW |
Website | www.atlasrefurb.co.uk |
---|---|
Telephone | 0114 2402876 |
Telephone region | Sheffield |
Registered Address | Unit 1 Atlas Business Park Starnhill Close Ecclesfield Sheffield Yorkshire S35 9TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Atlas Holding Co. LTD 90.91% Ordinary A |
---|---|
100 at £1 | Atlas Holding Co. LTD 9.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,299,485 |
Cash | £531,649 |
Current Liabilities | £1,152,501 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
12 December 2023 | Director's details changed for Mr Gavin James Guest on 11 December 2023 (2 pages) |
---|---|
12 December 2023 | Cessation of Elaine Guest as a person with significant control on 5 December 2023 (1 page) |
12 December 2023 | Notification of Gavin Guest as a person with significant control on 5 December 2023 (2 pages) |
12 December 2023 | Cessation of Roy Guest as a person with significant control on 5 December 2023 (1 page) |
27 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
11 July 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
22 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
10 October 2022 | Appointment of Miss Carla Ward as a secretary on 10 October 2022 (2 pages) |
10 October 2022 | Termination of appointment of Elaine Guest as a secretary on 10 October 2022 (1 page) |
10 October 2022 | Termination of appointment of Elaine Guest as a director on 10 October 2022 (1 page) |
10 October 2022 | Termination of appointment of Roy Guest as a director on 10 October 2022 (1 page) |
8 July 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
12 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
28 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
5 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
29 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
28 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
26 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
22 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
5 July 2016 | Secretary's details changed for Elaine Guest on 5 July 2016 (1 page) |
5 July 2016 | Director's details changed for Mr Gavin James Guest on 5 July 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Gavin James Guest on 5 July 2016 (2 pages) |
5 July 2016 | Secretary's details changed for Elaine Guest on 5 July 2016 (1 page) |
5 July 2016 | Director's details changed for Roy Guest on 5 July 2016 (2 pages) |
5 July 2016 | Director's details changed for Elaine Guest on 5 July 2016 (2 pages) |
5 July 2016 | Director's details changed for Roy Guest on 5 July 2016 (2 pages) |
5 July 2016 | Director's details changed for Elaine Guest on 5 July 2016 (2 pages) |
28 April 2016 | Termination of appointment of Scott Daniel Guest as a director on 1 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Scott Daniel Guest as a director on 1 April 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
28 March 2013 | Appointment of Mr Gavin James Guest as a director (2 pages) |
28 March 2013 | Appointment of Mr Gavin James Guest as a director (2 pages) |
28 March 2013 | Appointment of Mr Scott Daniel Guest as a director (2 pages) |
28 March 2013 | Appointment of Mr Scott Daniel Guest as a director (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
17 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
7 February 2008 | Accounts for a medium company made up to 31 March 2007 (11 pages) |
7 February 2008 | Accounts for a medium company made up to 31 March 2007 (11 pages) |
1 August 2007 | Return made up to 15/07/07; no change of members (7 pages) |
1 August 2007 | Return made up to 15/07/07; no change of members (7 pages) |
15 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
25 September 2006 | Return made up to 15/07/06; full list of members (7 pages) |
25 September 2006 | Return made up to 15/07/06; full list of members (7 pages) |
28 November 2005 | Return made up to 15/07/05; full list of members (8 pages) |
28 November 2005 | Return made up to 15/07/05; full list of members (8 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 November 2005 | Total 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 2005 | Resolutions
|
24 February 2005 | Resolutions
|
24 February 2005 | £ nc 1000/2000 17/02/05 (1 page) |
24 February 2005 | Ad 17/02/05--------- £ si 1098@1=1098 £ ic 2/1100 (2 pages) |
24 February 2005 | Ad 17/02/05--------- £ si 1098@1=1098 £ ic 2/1100 (2 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 September 2004 | Return made up to 15/07/04; full list of members (7 pages) |
22 September 2004 | Return made up to 15/07/04; full list of members (7 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 September 2003 | Return made up to 15/07/03; full list of members (7 pages) |
25 September 2003 | Return made up to 15/07/03; full list of members (7 pages) |
30 April 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
30 April 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
2 January 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
2 January 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
24 July 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
24 July 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
24 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
24 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
21 August 2001 | Return made up to 15/07/01; full list of members
|
21 August 2001 | Return made up to 15/07/01; full list of members
|
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
22 December 2000 | Accounts for a small company made up to 31 October 2000 (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 October 2000 (6 pages) |
12 October 2000 | Return made up to 15/07/00; full list of members (6 pages) |
12 October 2000 | Return made up to 15/07/00; full list of members (6 pages) |
2 March 2000 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
2 March 2000 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
17 January 2000 | Company name changed atlas visual merchandising limit ed\certificate issued on 18/01/00 (2 pages) |
17 January 2000 | Company name changed atlas visual merchandising limit ed\certificate issued on 18/01/00 (2 pages) |
24 December 1999 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
24 December 1999 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
25 August 1999 | Return made up to 15/07/99; full list of members (6 pages) |
25 August 1999 | Return made up to 15/07/99; full list of members (6 pages) |
21 April 1999 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
21 April 1999 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
21 August 1998 | Return made up to 15/07/98; full list of members
|
21 August 1998 | Return made up to 15/07/98; full list of members
|
17 March 1998 | Registered office changed on 17/03/98 from: 511/513 barnsley road firvale sheffield south yorkshire S5 7AB (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: 511/513 barnsley road firvale sheffield south yorkshire S5 7AB (1 page) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Secretary resigned (1 page) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | New secretary appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New secretary appointed (2 pages) |
27 July 1997 | Secretary resigned (1 page) |
27 July 1997 | New director appointed (2 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: levant vellanoweth ludgvan penzance cornwall TR20 8EW (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: levant vellanoweth ludgvan penzance cornwall TR20 8EW (1 page) |
15 July 1997 | Incorporation (16 pages) |
15 July 1997 | Incorporation (16 pages) |