Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATLAS INDUSTRIAL ENGINEERING LTD
Company Information for

ATLAS INDUSTRIAL ENGINEERING LTD

Riding Court House, Riding Court Road, Datchet, BERKSHIRE, SL3 9JT,
Company Registration Number
01685136
Private Limited Company
Active

Company Overview

About Atlas Industrial Engineering Ltd
ATLAS INDUSTRIAL ENGINEERING LTD was founded on 1982-12-08 and has its registered office in Datchet. The organisation's status is listed as "Active". Atlas Industrial Engineering Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ATLAS INDUSTRIAL ENGINEERING LTD
 
Legal Registered Office
Riding Court House
Riding Court Road
Datchet
BERKSHIRE
SL3 9JT
Other companies in TW13
 
Previous Names
CLM ENGINEERING SERVICES LIMITED09/06/2010
SEAL SERVICES LIMITED10/02/2006
Filing Information
Company Number 01685136
Company ID Number 01685136
Date formed 1982-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-06-21
Return next due 2024-07-05
Type of accounts DORMANT
VAT Number /Sales tax ID GB349141652  
Last Datalog update: 2024-07-19 00:03:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLAS INDUSTRIAL ENGINEERING LTD
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 INDUSTRIAL ENGINEERING LTD

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES EARLEY
Company Secretary 2005-06-15
NICHOLAS JAMES EARLEY
Director 2005-06-15
RAYMOND EMPSON
Director 2005-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA KAY KNIGHT
Company Secretary 1992-06-21 2005-06-16
COLIN JAMES KNIGHT
Director 1992-06-21 2005-06-16
RICHARD JOHN MAHER
Director 1992-06-21 2005-06-16
KEITH DOUGLAS WILLIAMS
Director 1992-06-21 2004-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES EARLEY L.T. DEEPROSE LIMITED Company Secretary 2007-09-18 CURRENT 1957-06-12 Dissolved 2013-11-28
NICHOLAS JAMES EARLEY LANTERN (REAL ESTATE) LIMITED Company Secretary 2007-09-18 CURRENT 1964-08-26 Active
NICHOLAS JAMES EARLEY ATLAS HOMES LIMITED Company Secretary 2007-03-07 CURRENT 2006-03-07 Active
NICHOLAS JAMES EARLEY ATLAS PROPERTIES LIMITED Company Secretary 2007-03-07 CURRENT 2006-03-07 Active
NICHOLAS JAMES EARLEY DEEPROSE DEVELOPMENTS LIMITED Company Secretary 2006-03-28 CURRENT 2006-01-13 Active
NICHOLAS JAMES EARLEY ATLAS HOMES (NORTH EAST) LIMITED Company Secretary 2006-03-07 CURRENT 2006-03-07 Active - Proposal to Strike off
NICHOLAS JAMES EARLEY ATLAS FACILITIES MANAGEMENT LIMITED Company Secretary 2005-09-23 CURRENT 2005-09-23 Active
NICHOLAS JAMES EARLEY ATLAS NEW HOMES LIMITED Company Secretary 2004-04-20 CURRENT 2004-03-05 Active
NICHOLAS JAMES EARLEY ATLAS SECURITY LIMITED Company Secretary 2003-06-04 CURRENT 2003-06-04 Active
NICHOLAS JAMES EARLEY CHESHUNT GROUP LIMITED Director 2018-07-16 CURRENT 1998-07-03 Active
NICHOLAS JAMES EARLEY CRYSTAL CLEANING SOLUTIONS LIMITED Director 2018-07-16 CURRENT 2008-09-29 Active - Proposal to Strike off
NICHOLAS JAMES EARLEY ATLAS COMMERCIAL PROPERTY INVESTMENTS LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
NICHOLAS JAMES EARLEY ENSEMBLE UNIFORMS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Dissolved 2018-02-20
NICHOLAS JAMES EARLEY ATLAS COMMERCIAL PROPERTY LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
NICHOLAS JAMES EARLEY EARLEY DEVELOPMENTS LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
NICHOLAS JAMES EARLEY COMPREHENSIVE CLEANING SERVICES (LEISURE) LIMITED Director 2014-04-26 CURRENT 2004-02-19 Dissolved 2017-10-31
NICHOLAS JAMES EARLEY NOVA WINDOW CLEANERS LIMITED Director 2013-08-01 CURRENT 1980-04-23 Dissolved 2016-04-19
NICHOLAS JAMES EARLEY ATLAS FM SERVICES LTD Director 2013-06-21 CURRENT 1995-03-29 Dissolved 2017-10-31
NICHOLAS JAMES EARLEY ORANGE CLEANTEAM LIMITED Director 2013-01-18 CURRENT 2009-08-27 Dissolved 2016-04-26
NICHOLAS JAMES EARLEY ATLAS LIVING LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
NICHOLAS JAMES EARLEY SOUTH MIDLANDS MAINTENANCE & CLEANING CONTRACTORS LIMITED Director 2009-10-20 CURRENT 1967-05-22 Dissolved 2015-09-01
NICHOLAS JAMES EARLEY ATLAS MANAGED INTEGRATED SERVICES LTD Director 2009-10-20 CURRENT 1995-06-01 Active
NICHOLAS JAMES EARLEY TEAMTALK CLOTHING LIMITED Director 2009-09-14 CURRENT 1986-07-22 Active - Proposal to Strike off
NICHOLAS JAMES EARLEY UNIFORM EXPRESS LIMITED Director 2009-09-14 CURRENT 2004-05-04 Active
NICHOLAS JAMES EARLEY ATLAS FM GROUP LIMITED Director 2009-04-21 CURRENT 2009-04-21 Active
NICHOLAS JAMES EARLEY LANTERN (REAL ESTATE) LIMITED Director 2007-09-18 CURRENT 1964-08-26 Active
NICHOLAS JAMES EARLEY ATLAS HOMES LIMITED Director 2007-03-07 CURRENT 2006-03-07 Active
NICHOLAS JAMES EARLEY ATLAS PROPERTIES LIMITED Director 2007-03-07 CURRENT 2006-03-07 Active
NICHOLAS JAMES EARLEY L.T. DEEPROSE LIMITED Director 2006-03-28 CURRENT 1957-06-12 Dissolved 2013-11-28
NICHOLAS JAMES EARLEY DEEPROSE DEVELOPMENTS LIMITED Director 2006-03-28 CURRENT 2006-01-13 Active
NICHOLAS JAMES EARLEY ATLAS HOMES (NORTH EAST) LIMITED Director 2006-03-07 CURRENT 2006-03-07 Active - Proposal to Strike off
NICHOLAS JAMES EARLEY ATLAS FACILITIES MANAGEMENT LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active
NICHOLAS JAMES EARLEY ATLAS NEW HOMES LIMITED Director 2004-04-20 CURRENT 2004-03-05 Active
NICHOLAS JAMES EARLEY ATLAS SECURITY LIMITED Director 2003-06-04 CURRENT 2003-06-04 Active
NICHOLAS JAMES EARLEY ATLAS FM LIMITED Director 1992-07-29 CURRENT 1991-07-29 Active
NICHOLAS JAMES EARLEY ATLAS CLEANING LIMITED Director 1991-05-21 CURRENT 1986-03-05 Active
RAYMOND EMPSON COMPREHENSIVE CLEANING SERVICES LIMITED Director 2014-03-26 CURRENT 1990-03-30 Dissolved 2018-03-06
RAYMOND EMPSON ATLAS MANAGED INTEGRATED SERVICES LTD Director 2009-10-20 CURRENT 1995-06-01 Active
RAYMOND EMPSON TEAMTALK CLOTHING LIMITED Director 2009-09-14 CURRENT 1986-07-22 Active - Proposal to Strike off
RAYMOND EMPSON UNIFORM EXPRESS LIMITED Director 2009-09-14 CURRENT 2004-05-04 Active
RAYMOND EMPSON ATLAS HOMES LIMITED Director 2007-03-07 CURRENT 2006-03-07 Active
RAYMOND EMPSON ATLAS NEW HOMES LIMITED Director 2004-04-20 CURRENT 2004-03-05 Active

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
2023-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-05CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/22 FROM Atlas House 82 Hampton Road West Feltham Middlesex TW13 6DZ
2021-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2020-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2017-10-04AA31/12/16 TOTAL EXEMPTION FULL
2017-10-04AA31/12/16 TOTAL EXEMPTION FULL
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 826
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-27PSC04Change of details for Mr Nicholas James Earley as a person with significant control on 2016-04-06
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND WILLIAM EMPSON
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES EARLEY
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 826
2016-06-28AR0121/06/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-21AUDAUDITOR'S RESIGNATION
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 826
2015-06-23AR0121/06/15 ANNUAL RETURN FULL LIST
2015-06-09MISCSection 519 of the companies act 2006
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 826
2014-06-24AR0121/06/14 ANNUAL RETURN FULL LIST
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-26AR0121/06/13 ANNUAL RETURN FULL LIST
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-09-06MISCSect 519
2012-06-29AR0121/06/12 ANNUAL RETURN FULL LIST
2011-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-07-05AR0121/06/11 ANNUAL RETURN FULL LIST
2011-07-05CH01Director's details changed for Mr Nicholas James Earley on 2011-06-01
2011-07-05CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS JAMES EARLEY on 2011-06-01
2010-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-07-21AR0121/06/10 FULL LIST
2010-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2010 FROM, 82 HAMPTON ROAD WEST, HANWORTH, MIDDLESEX, TW13 6DZ
2010-07-20SH0113/07/10 STATEMENT OF CAPITAL GBP 826
2010-06-09RES15CHANGE OF NAME 27/05/2010
2010-06-09CERTNMCOMPANY NAME CHANGED CLM ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 09/06/10
2010-06-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-12363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-28363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-13363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-02-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-09363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-02-24AUDAUDITOR'S RESIGNATION
2006-02-10CERTNMCOMPANY NAME CHANGED SEAL SERVICES LIMITED CERTIFICATE ISSUED ON 10/02/06
2005-07-19363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-07-15288aNEW DIRECTOR APPOINTED
2005-07-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-15288bDIRECTOR RESIGNED
2005-07-15287REGISTERED OFFICE CHANGED ON 15/07/05 FROM: 2ND FLOOR 87 FORE STREET, KINGSBRIDGE, DEVON TQ7 1AB
2005-07-15288bDIRECTOR RESIGNED
2005-07-15288bSECRETARY RESIGNED
2005-04-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-23288bDIRECTOR RESIGNED
2004-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-23363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-07-16169£ IC 1000/825 11/06/04 £ SR 175@1=175
2004-06-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-09395PARTICULARS OF MORTGAGE/CHARGE
2003-12-22123NC INC ALREADY ADJUSTED 21/11/03
2003-12-22RES12VARYING SHARE RIGHTS AND NAMES
2003-12-22RES04£ NC 1000/3000 21/11/0
2003-08-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/03
2003-07-07363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2002-08-13395PARTICULARS OF MORTGAGE/CHARGE
2002-06-29363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-04-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-24363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-03-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-01363(287)REGISTERED OFFICE CHANGED ON 01/08/00
2000-08-01363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-05-09AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-07-14363sRETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS
1999-04-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-03363sRETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS
1997-06-29363sRETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS
1997-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-07-05363sRETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities


Licences & Regulatory approval
We could not find any licences issued to ATLAS INDUSTRIAL ENGINEERING LTD 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 INDUSTRIAL ENGINEERING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-30 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2004-03-09 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2002-08-05 Satisfied COLIN KNIGHT, KEITH DOUGLAS WILLIAMS, AND RICHARD MAHER
MORTGAGE DEBENTURE 1986-02-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 INDUSTRIAL ENGINEERING LTD

Intangible Assets
Patents
We have not found any records of ATLAS INDUSTRIAL ENGINEERING LTD registering or being granted any patents
Domain Names

ATLAS INDUSTRIAL ENGINEERING LTD owns 1 domain names.

industrialdiesels.co.uk  

Trademarks
We have not found any records of ATLAS INDUSTRIAL ENGINEERING LTD registering or being granted any trademarks
Income
Government Income

Government spend with ATLAS INDUSTRIAL ENGINEERING LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hillingdon 2010-04-14 GBP £1,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ATLAS INDUSTRIAL ENGINEERING LTD 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 INDUSTRIAL ENGINEERING LTD 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 INDUSTRIAL ENGINEERING LTD 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.