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

ATLAS ENGINEERING CO.(NORTHAMPTON)LIMITED

335 CITY ROAD, LONDON, EC1V 1LJ,
Company Registration Number
00421589
Private Limited Company
Active

Company Overview

About Atlas Engineering Co.(northampton)limited
ATLAS ENGINEERING CO.(NORTHAMPTON)LIMITED was founded on 1946-10-16 and has its registered office in . The organisation's status is listed as "Active". Atlas Engineering Co.(northampton)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 ENGINEERING CO.(NORTHAMPTON)LIMITED
 
Legal Registered Office
335 CITY ROAD
LONDON
EC1V 1LJ
Other companies in EC1V
 
Filing Information
Company Number 00421589
Company ID Number 00421589
Date formed 1946-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
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 ENGINEERING CO.(NORTHAMPTON)LIMITED
The accountancy firm based at this address is BLUEFIN PROFESSIONALS 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 ENGINEERING CO.(NORTHAMPTON)LIMITED

Current Directors
Officer Role Date Appointed
TERESA CATHERINE SANDERS
Company Secretary 2017-06-02
TERESA CATHERINE SANDERS
Director 2016-08-15
WILLIAM NICHOLS SANDERS
Director 1992-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY SANDERS
Director 1992-12-01 2016-06-09
JEAN SANDERS
Company Secretary 2012-08-10 2013-09-30
WILLIAM NICHOLS SANDERS
Company Secretary 1990-12-31 2012-08-10
JEAN SANDERS
Director 1990-12-31 2012-08-10
ANTHONY GILBERT WARREN COX
Director 1990-12-31 1993-01-08
ADRIAN JOHN LOVELL JACKMAN
Director 1991-04-25 1992-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERESA CATHERINE SANDERS SANDERS PRINT PEOPLE LTD Director 2010-03-04 CURRENT 2010-03-04 Active
WILLIAM NICHOLS SANDERS LAKEBERRY LIMITED Director 1991-12-31 CURRENT 1985-11-27 Liquidation

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
2023-10-18CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES
2023-10-18CS01CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-12TM02Termination of appointment of Teresa Catherine Sanders on 2021-11-09
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NICHOLS SANDERS
2021-11-12AP03Appointment of Ms Felicity Sanders as company secretary on 2021-11-09
2021-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-02AP03Appointment of Mrs Teresa Catherine Sanders as company secretary on 2017-06-02
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 4400
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-15AP01DIRECTOR APPOINTED MRS TERESA CATHERINE SANDERS
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SANDERS
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 4400
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 4400
2015-02-10AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 4400
2014-01-10AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY JEAN SANDERS
2013-07-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM SANDERS
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JEAN SANDERS
2012-08-10AP03Appointment of Mrs Jean Sanders as company secretary
2012-07-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0131/12/11 ANNUAL RETURN FULL LIST
2011-07-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-14AR0131/12/10 ANNUAL RETURN FULL LIST
2010-07-05AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-11AR0131/12/09 FULL LIST
2009-08-14AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-14AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-09363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-03363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-26395PARTICULARS OF MORTGAGE/CHARGE
2006-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-03363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-11363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-09363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-01-10363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-01-03363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-02-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-07395PARTICULARS OF MORTGAGE/CHARGE
2000-01-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-12-29363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-12363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-02-07363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-07-30244DELIVERY EXT'D 3 MTH 30/09/95
1996-02-05363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-08-01AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-01-26363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-01-06363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-01-22288DIRECTOR RESIGNED
1993-01-21288NEW DIRECTOR APPOINTED
1993-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-01-21363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ATLAS ENGINEERING CO.(NORTHAMPTON)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 ENGINEERING CO.(NORTHAMPTON)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-05-26 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2000-03-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-08-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-08-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-08-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-08-26 Satisfied BARCLAYS BANK PLC
DEPOSIT OF DEEDS 1950-11-21 Satisfied BARCLAYS BANK PLC
DEPOSIT OF DEEDS. 1950-01-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2021-09-30

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 ENGINEERING CO.(NORTHAMPTON)LIMITED

Intangible Assets
Patents
We have not found any records of ATLAS ENGINEERING CO.(NORTHAMPTON)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLAS ENGINEERING CO.(NORTHAMPTON)LIMITED
Trademarks
We have not found any records of ATLAS ENGINEERING CO.(NORTHAMPTON)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLAS ENGINEERING CO.(NORTHAMPTON)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 (41100 - Development of building projects) as ATLAS ENGINEERING CO.(NORTHAMPTON)LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ATLAS ENGINEERING CO.(NORTHAMPTON)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 ENGINEERING CO.(NORTHAMPTON)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 ENGINEERING CO.(NORTHAMPTON)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.