Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATLAS EQUIPMENT (LONDON) LIMITED
Company Information for

ATLAS EQUIPMENT (LONDON) LIMITED

ASHDON HOUSE, MOON LANE, BARNET, HERTFORDSHIRE, EN5 5YL,
Company Registration Number
00412842
Private Limited Company
Active

Company Overview

About Atlas Equipment (london) Ltd
ATLAS EQUIPMENT (LONDON) LIMITED was founded on 1946-06-17 and has its registered office in Barnet. The organisation's status is listed as "Active". Atlas Equipment (london) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ATLAS EQUIPMENT (LONDON) LIMITED
 
Legal Registered Office
ASHDON HOUSE
MOON LANE
BARNET
HERTFORDSHIRE
EN5 5YL
Other companies in EN5
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLAS EQUIPMENT (LONDON) LIMITED
Is this data useful to you?
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.

Company Officers of ATLAS EQUIPMENT (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
ASHDON BUSINESS SERVICES LIMITED
Company Secretary 2015-10-23
TANYA GRACE KREISKY
Director 2000-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA JACQUELINE WITCHALLS
Company Secretary 1999-10-04 2015-10-23
MICHAEL JOHN KREISKY
Director 1991-10-18 2000-12-23
MICHAEL JOHN KREISKY
Company Secretary 1997-05-31 1999-10-04
KENT SUNDERLAND
Director 1996-01-23 1999-07-21
KENNETH JAMES WARD
Director 1991-10-18 1999-06-30
BRIAN STEPHENSON
Company Secretary 1991-10-18 1997-05-31
BRIAN STEPHENSON
Director 1991-10-18 1997-05-31
RICHARD ALFRED COLEMAN MORDANT
Director 1991-10-18 1995-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHDON BUSINESS SERVICES LIMITED I.T. FINANCIAL TRADING LIMITED Company Secretary 2017-06-16 CURRENT 1999-12-03 Active
ASHDON BUSINESS SERVICES LIMITED WARWICK SECURITIES LIMITED Company Secretary 2016-09-01 CURRENT 2005-07-18 Active
ASHDON BUSINESS SERVICES LIMITED SDJ ENTERPRISES LIMITED Company Secretary 2016-01-01 CURRENT 2009-12-22 Active
ASHDON BUSINESS SERVICES LIMITED LEVIATHAN CORP. LIMITED Company Secretary 2015-05-04 CURRENT 1999-05-04 Active - Proposal to Strike off
ASHDON BUSINESS SERVICES LIMITED FINAKEY LIMITED Company Secretary 2015-03-24 CURRENT 1986-09-19 Active - Proposal to Strike off
ASHDON BUSINESS SERVICES LIMITED BRITAF DEVELOPMENT & FINANCE LIMITED Company Secretary 2015-03-24 CURRENT 1984-08-08 Active - Proposal to Strike off
ASHDON BUSINESS SERVICES LIMITED SOBELNAT LIMITED Company Secretary 2015-03-24 CURRENT 2013-07-04 Liquidation
ASHDON BUSINESS SERVICES LIMITED KEYLEX SERVICES (UK) LIMITED Company Secretary 2015-03-24 CURRENT 1986-12-03 Active - Proposal to Strike off
ASHDON BUSINESS SERVICES LIMITED SHIRECROWN LIMITED Company Secretary 2015-03-24 CURRENT 1988-01-04 Active
ASHDON BUSINESS SERVICES LIMITED SHIGLEY INVESTMENTS LIMITED Company Secretary 2015-03-24 CURRENT 2012-04-02 Active
ASHDON BUSINESS SERVICES LIMITED INNOVATIVE CONSORTIUM LTD Company Secretary 2015-03-11 CURRENT 2002-03-11 Active
ASHDON BUSINESS SERVICES LIMITED LOUELLA BELLE LIMITED Company Secretary 2015-03-11 CURRENT 2002-03-11 Active
ASHDON BUSINESS SERVICES LIMITED BIMBI LIMITED Company Secretary 2015-02-12 CURRENT 2001-05-11 Active - Proposal to Strike off
ASHDON BUSINESS SERVICES LIMITED BEMA REAL ESTATES LTD Company Secretary 2014-12-31 CURRENT 2012-02-22 Active - Proposal to Strike off
ASHDON BUSINESS SERVICES LIMITED BELC LIMITED Company Secretary 2014-12-31 CURRENT 2013-02-19 Active - Proposal to Strike off
ASHDON BUSINESS SERVICES LIMITED REAL ESTATES MEDITERRANEAN LIMITED Company Secretary 2014-12-31 CURRENT 2008-08-04 Active - Proposal to Strike off
ASHDON BUSINESS SERVICES LIMITED MARE NOSTRUM LIMITED Company Secretary 2014-12-31 CURRENT 2013-02-19 Active - Proposal to Strike off
ASHDON BUSINESS SERVICES LIMITED OXYDES AND MINERALS COMPANY LIMITED Company Secretary 2014-12-11 CURRENT 1996-12-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-02CS01CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 105000
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 105000
2015-12-22AR0118/10/15 ANNUAL RETURN FULL LIST
2015-12-22TM02Termination of appointment of Linda Jacqueline Witchalls on 2015-10-23
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/15 FROM Galley House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL
2015-12-22AP04Appointment of Ashdon Business Services Limited as company secretary on 2015-10-23
2015-08-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 105000
2014-11-10AR0118/10/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 105000
2013-12-11AR0118/10/13 ANNUAL RETURN FULL LIST
2013-12-11CH01Director's details changed for Tanya Grace Kreisky on 2013-10-18
2013-12-11CH03SECRETARY'S DETAILS CHNAGED FOR LINDA JACQUELINE WITCHALLS on 2013-10-18
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0118/10/12 ANNUAL RETURN FULL LIST
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-08AR0118/10/11 ANNUAL RETURN FULL LIST
2011-09-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-17AR0118/10/10 ANNUAL RETURN FULL LIST
2010-09-21AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-13AR0118/10/09 ANNUAL RETURN FULL LIST
2009-11-13CH01Director's details changed for Tanya Grace Kreisky on 2009-10-18
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-05-27AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-31363sRETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-14363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-26287REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 339 LORDSHIP LANE LONDON N17 6AZ
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-31363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2004-10-26363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-16288cDIRECTOR'S PARTICULARS CHANGED
2004-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-27363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-05-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-07363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2003-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-04-01AUDAUDITOR'S RESIGNATION
2002-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-11-19363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-09-11288aNEW DIRECTOR APPOINTED
2001-09-11288bDIRECTOR RESIGNED
2000-11-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-11-02363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
1999-11-10363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1999-11-10288bSECRETARY RESIGNED
1999-11-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-10-11288aNEW SECRETARY APPOINTED
1999-07-30288bDIRECTOR RESIGNED
1999-07-13288bDIRECTOR RESIGNED
1998-10-20363sRETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS
1998-10-15SRES01ADOPT MEM AND ARTS 21/08/98
1998-10-15SRES01ALTER MEM AND ARTS
1998-10-15SRES01ALTER MEM AND ARTS 20/03/63
1998-10-15SRES13APPOINTMENT OF AUDITORS 20/08/96
1998-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-17363sRETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS
1997-08-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-03288aNEW SECRETARY APPOINTED
1996-12-04363sRETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS
1996-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-02-21288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ATLAS EQUIPMENT (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATLAS EQUIPMENT (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1989-02-20 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-02-20 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1988-03-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 1976-09-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-11-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-01-04 Satisfied CASSEL ARENZ & CO LTD
Creditors
Provisions For Liabilities Charges 2012-12-31 £ 7
Provisions For Liabilities Charges 2011-12-31 £ 0

Creditors and other liabilities

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of ATLAS EQUIPMENT (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLAS EQUIPMENT (LONDON) LIMITED
Trademarks
We have not found any records of ATLAS EQUIPMENT (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLAS EQUIPMENT (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where ATLAS EQUIPMENT (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLAS EQUIPMENT (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATLAS EQUIPMENT (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.