Active
Company Information for ATLAS EQUIPMENT (LONDON) LIMITED
ASHDON HOUSE, MOON LANE, BARNET, HERTFORDSHIRE, EN5 5YL,
|
Company Registration Number
00412842
Private Limited Company
Active |
Company Name | |
---|---|
ATLAS EQUIPMENT (LONDON) LIMITED | |
Legal Registered Office | |
ASHDON HOUSE MOON LANE BARNET HERTFORDSHIRE EN5 5YL Other companies in EN5 | |
Company Number | 00412842 | |
---|---|---|
Company ID Number | 00412842 | |
Date formed | 1946-06-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-11-06 15:53:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ASHDON BUSINESS SERVICES LIMITED |
||
TANYA GRACE KREISKY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA JACQUELINE WITCHALLS |
Company Secretary | ||
MICHAEL JOHN KREISKY |
Director | ||
MICHAEL JOHN KREISKY |
Company Secretary | ||
KENT SUNDERLAND |
Director | ||
KENNETH JAMES WARD |
Director | ||
BRIAN STEPHENSON |
Company Secretary | ||
BRIAN STEPHENSON |
Director | ||
RICHARD ALFRED COLEMAN MORDANT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
I.T. FINANCIAL TRADING LIMITED | Company Secretary | 2017-06-16 | CURRENT | 1999-12-03 | Active | |
WARWICK SECURITIES LIMITED | Company Secretary | 2016-09-01 | CURRENT | 2005-07-18 | Active | |
SDJ ENTERPRISES LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2009-12-22 | Active | |
LEVIATHAN CORP. LIMITED | Company Secretary | 2015-05-04 | CURRENT | 1999-05-04 | Active - Proposal to Strike off | |
FINAKEY LIMITED | Company Secretary | 2015-03-24 | CURRENT | 1986-09-19 | Active - Proposal to Strike off | |
BRITAF DEVELOPMENT & FINANCE LIMITED | Company Secretary | 2015-03-24 | CURRENT | 1984-08-08 | Active - Proposal to Strike off | |
SOBELNAT LIMITED | Company Secretary | 2015-03-24 | CURRENT | 2013-07-04 | Liquidation | |
KEYLEX SERVICES (UK) LIMITED | Company Secretary | 2015-03-24 | CURRENT | 1986-12-03 | Active - Proposal to Strike off | |
SHIRECROWN LIMITED | Company Secretary | 2015-03-24 | CURRENT | 1988-01-04 | Active | |
SHIGLEY INVESTMENTS LIMITED | Company Secretary | 2015-03-24 | CURRENT | 2012-04-02 | Active - Proposal to Strike off | |
INNOVATIVE CONSORTIUM LTD | Company Secretary | 2015-03-11 | CURRENT | 2002-03-11 | Active | |
LOUELLA BELLE LIMITED | Company Secretary | 2015-03-11 | CURRENT | 2002-03-11 | Active | |
BIMBI LIMITED | Company Secretary | 2015-02-12 | CURRENT | 2001-05-11 | Active - Proposal to Strike off | |
BEMA REAL ESTATES LTD | Company Secretary | 2014-12-31 | CURRENT | 2012-02-22 | Active - Proposal to Strike off | |
BELC LIMITED | Company Secretary | 2014-12-31 | CURRENT | 2013-02-19 | Active - Proposal to Strike off | |
REAL ESTATES MEDITERRANEAN LIMITED | Company Secretary | 2014-12-31 | CURRENT | 2008-08-04 | Active - Proposal to Strike off | |
MARE NOSTRUM LIMITED | Company Secretary | 2014-12-31 | CURRENT | 2013-02-19 | Active - Proposal to Strike off | |
OXYDES AND MINERALS COMPANY LIMITED | Company Secretary | 2014-12-11 | CURRENT | 1996-12-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 105000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 105000 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Linda Jacqueline Witchalls on 2015-10-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/15 FROM Galley House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL | |
AP04 | Appointment of Ashdon Business Services Limited as company secretary on 2015-10-23 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 105000 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 105000 | |
AR01 | 18/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Tanya Grace Kreisky on 2013-10-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LINDA JACQUELINE WITCHALLS on 2013-10-18 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Tanya Grace Kreisky on 2009-10-18 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 339 LORDSHIP LANE LONDON N17 6AZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS | |
SRES01 | ADOPT MEM AND ARTS 21/08/98 | |
SRES01 | ALTER MEM AND ARTS | |
SRES01 | ALTER MEM AND ARTS 20/03/63 | |
SRES13 | APPOINTMENT OF AUDITORS 20/08/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | CASSEL ARENZ & CO LTD |
Provisions For Liabilities Charges | 2012-12-31 | £ 7 |
---|---|---|
Provisions For Liabilities Charges | 2011-12-31 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATLAS EQUIPMENT (LONDON) LIMITED
Called Up Share Capital | 2012-12-31 | £ 105,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 105,000 |
Cash Bank In Hand | 2012-12-31 | £ 6,086 |
Cash Bank In Hand | 2011-12-31 | £ 31,804 |
Current Assets | 2012-12-31 | £ 585,725 |
Current Assets | 2011-12-31 | £ 609,268 |
Debtors | 2012-12-31 | £ 579,639 |
Debtors | 2011-12-31 | £ 577,464 |
Fixed Assets | 2012-12-31 | £ 84,069 |
Fixed Assets | 2011-12-31 | £ 85,742 |
Shareholder Funds | 2012-12-31 | £ 657,575 |
Shareholder Funds | 2011-12-31 | £ 689,392 |
Tangible Fixed Assets | 2012-12-31 | £ 81,567 |
Tangible Fixed Assets | 2011-12-31 | £ 83,240 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ATLAS EQUIPMENT (LONDON) LIMITED are:
VALENCIA WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |