Company NameAtlas Development Projects Limited
DirectorCraig Guest
Company StatusActive
Company Number05450654
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Craig Guest
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2010(5 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Atlas Business Park
Starnhill Close Ecclesfield
Sheffield
S35 9TG
Secretary NameMr Craig Guest
StatusCurrent
Appointed26 February 2024(18 years, 9 months after company formation)
Appointment Duration2 months
RoleCompany Director
Correspondence AddressUnit 1 Atlas Business Park
Starnhill Close Ecclesfield
Sheffield
S35 9TG
Director NameElaine Guest
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Wheel Lane
Grenoside
Sheffield
S35 8RY
Director NameRoy Guest
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Wheel Lane
Sheffield
S35 8RY
Secretary NameRoy Guest
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Atlas Business Park
Starnhill Close Ecclesfield
Sheffield
S35 9TG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 1 Atlas Business Park
Starnhill Close Ecclesfield
Sheffield
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

100 at £1Craig Guest
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,747
Cash£76,979
Current Liabilities£167,248

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 Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Filing History

18 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
6 July 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
18 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
13 January 2022Change of details for Mr Craig Guest as a person with significant control on 13 January 2022 (2 pages)
13 January 2022Director's details changed for Mr Craig Guest on 13 January 2022 (2 pages)
19 August 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
11 June 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
5 October 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
22 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
28 October 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
23 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
24 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
25 May 2017Secretary's details changed for Roy Guest on 24 May 2017 (1 page)
25 May 2017Secretary's details changed for Roy Guest on 24 May 2017 (1 page)
25 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (5 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)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
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)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 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)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 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)
13 June 2013Registered office address changed from 120 Wheel Lane Grenoside Sheffield S35 8RY United Kingdom on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 120 Wheel Lane Grenoside Sheffield S35 8RY United Kingdom on 13 June 2013 (1 page)
3 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 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)
15 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 August 2010Registered office address changed from Unit 1, Atlas Business Park Starnhill Close Ecclesfield Sheffield S35 9TG on 16 August 2010 (1 page)
16 August 2010Registered office address changed from Unit 1, Atlas Business Park Starnhill Close Ecclesfield Sheffield S35 9TG on 16 August 2010 (1 page)
27 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
22 July 2010Termination of appointment of Elaine Guest as a director (1 page)
22 July 2010Appointment of Mr Craig Guest as a director (2 pages)
22 July 2010Termination of appointment of Roy Guest as a director (1 page)
22 July 2010Termination of appointment of Roy Guest as a director (1 page)
22 July 2010Appointment of Mr Craig Guest as a director (2 pages)
22 July 2010Termination of appointment of Elaine Guest as a director (1 page)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
29 May 2009Return made up to 12/05/09; full list of members (3 pages)
29 May 2009Return made up to 12/05/09; full list of members (3 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
30 May 2008Return made up to 12/05/08; full list of members (3 pages)
30 May 2008Return made up to 12/05/08; full list of members (3 pages)
18 August 2007Return made up to 12/05/07; no change of members (7 pages)
18 August 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
18 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
18 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
18 August 2007Return made up to 12/05/07; no change of members (7 pages)
18 August 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
8 June 2006Return made up to 12/05/06; full list of members (7 pages)
8 June 2006Return made up to 12/05/06; full list of members (7 pages)
5 July 2005Ad 12/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2005Ad 12/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
9 June 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005Incorporation (17 pages)
12 May 2005Incorporation (17 pages)
12 May 2005Secretary resigned (1 page)