ATLAS JANITORIAL & CATERING SUPPLIES (UK) LIMITED
Status | ACTIVE |
Company No. | 06300431 |
Category | Private Limited Company |
Incorporated | 03 Jul 2007 |
Age | 17 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
ATLAS JANITORIAL & CATERING SUPPLIES (UK) LIMITED is an active private limited company with number 06300431. It was incorporated 17 years, 29 days ago, on 03 July 2007. The company address is Durham House Durham House, Denby, DE5 8NE, Derbyshire, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 03 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-03
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 18 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 03 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-03
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 25 Mar 2022
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ben Anthony Foy
Appointment date: 2020-09-01
Documents
Appoint person director company with name date
Date: 25 Mar 2022
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Mollie Anna Foy
Appointment date: 2020-09-01
Documents
Confirmation statement with updates
Date: 15 Mar 2022
Action Date: 03 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-03
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 03 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-03
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts amended with made up date
Date: 13 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AAMD
Made up date: 2019-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 28 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-03
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Confirmation statement with updates
Date: 07 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Accounts with accounts type total exemption full
Date: 15 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-21
Old address: Vicarage Corner House 219 Burton Road Derby Derbyshire DE23 6AE
New address: Durham House 38 Street Lane Denby Derbyshire DE5 8NE
Documents
Confirmation statement with no updates
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tanya Nadine Foy
Notification date: 2016-04-06
Documents
Appoint person director company with name date
Date: 28 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tanya Nadine Foy
Appointment date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Mar 2016
Action Date: 26 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 063004310001
Charge creation date: 2016-02-26
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 03 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-03
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 03 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-03
Documents
Accounts with accounts type total exemption small
Date: 28 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2012
Action Date: 03 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-03
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 03 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-03
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Termination secretary company with name
Date: 10 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stanley Yeomans
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 03 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-03
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/09; full list of members
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jun foy / 03/01/2009
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stanley yeomans
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stuart dicker
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 06 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2008 to 31/08/2008
Documents
Legacy
Date: 02 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed jun foy
Documents
Gazette filings brought up to date
Date: 01 Jan 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 31 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/08; full list of members
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 12/07/07 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
ATLAS FLOORING (SOUTH WEST) LIMITED
37 SHIPHAY LANE,TORQUAY,TQ2 7DU
Number: | 06620714 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONE BARN CLAPPERS FARM ROAD,READING,RG7 2LH
Number: | 11735264 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE HOUSE,SURREY,GU12 6LD
Number: | 01961181 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 FRIAR GATE,DERBY,DE1 1DA
Number: | 11797533 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAYTON HOUSE KINGSDALE COURT RTM COMPANY LIMITED
31 C/O YES LETTINGS LTD,PUDSEY,LS28 7LD
Number: | 10323162 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
18 NEWPORT STREET,DEVON,EX16 6NL
Number: | 05217838 |
Status: | ACTIVE |
Category: | Private Limited Company |