Company Information for ATLAS FIRE & SECURITY LIMITED
6 ABBOTS QUAY, MONKS FERRY, BIRKENHEAD, WIRRAL, CH41 5LH,
|
Company Registration Number
02836776
Private Limited Company
Active |
Company Name | |
---|---|
ATLAS FIRE & SECURITY LIMITED | |
Legal Registered Office | |
6 ABBOTS QUAY MONKS FERRY BIRKENHEAD WIRRAL CH41 5LH Other companies in CH41 | |
Company Number | 02836776 | |
---|---|---|
Company ID Number | 02836776 | |
Date formed | 1993-07-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB604499529 |
Last Datalog update: | 2024-04-06 20:36:17 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ATLAS FIRE & SECURITY (NI) LIMITED | GLENBANK, 720 CRUMLIN ROAD BELFAST BT14 8AD | Active | Company formed on the 2006-11-16 | |
ATLAS FIRE & SECURITY ( AUSTRALIA ) PTY LTD | NSW 2218 | Dissolved | Company formed on the 2013-10-28 | |
ATLAS FIRE & SECURITY SOLUTIONS LTD | C/O CWM 1A HIGH STREET EPSOM SURREY KT19 8DA | Active | Company formed on the 2020-08-12 | |
Atlas Fire & Security Services LLC | 8369 Southpark Lane Suite B Littleton CO 80120 | Good Standing | Company formed on the 2023-05-15 |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH JANE PIGGOTT |
||
PHILIP GEOFFREY BULLOCK |
||
ADAM CHRISTOPHER PIGGOTT |
||
ANDREW FRANK PIGGOTT |
||
FRANK MARK PIGGOTT |
||
JOHN CHRISTOPHER PIGGOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA JANE JONES |
Director | ||
ANDREA BROWN |
Company Secretary | ||
JOHN MALCOLM FROBISHER |
Director | ||
BARRY LIGHT |
Director | ||
LISA JAYNE HOLDEN |
Company Secretary | ||
DOREEN ROWBOTTOM |
Director | ||
JOHN MALCOLM FROBISHER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WIRRAL COMMUNITY PATROL LIMITED | Director | 2013-11-06 | CURRENT | 2013-11-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF FRANK MARK PIGGOTT AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES | ||
Director's details changed for Mr Andrew Frank Piggott on 2024-01-04 | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES | ||
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 18/11/22 FROM 68 Argyle Street Birkenhead Wirral Merseyside CH41 6AF | ||
AD01 | REGISTERED OFFICE CHANGED ON 18/11/22 FROM 68 Argyle Street Birkenhead Wirral Merseyside CH41 6AF | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES | |
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04AP01 | Second filing of director appointment of Andrew Piggott | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MR ANDREW FRANK PIGGOTT | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA JANE JONES | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Adam Christopher Piggott on 2015-01-27 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MARK PIGGOTT / 27/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PIGGOTT / 27/01/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DEBORAH JANE PIGGOTT on 2015-01-27 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEOFFREY BULLOCK / 27/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER PIGGOTT / 27/01/2015 | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 13/06/14 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028367760004 | |
AP01 | DIRECTOR APPOINTED MR ADAM CHRISTOPHER PIGGOTT | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA JANE PIGGOTT / 20/10/2012 | |
AR01 | 16/07/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS EMMA JANE PIGGOTT | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER PIGGOTT / 16/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK MARK PIGGOTT / 16/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEOFFREY BULLOCK / 16/07/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/12/02 FROM: UNIT 8A LANSIL INDUSTRIAL ESTATE CATON ROAD LANCASTER, LANCASHIRE LA1 3PQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-06-01 | £ 318,016 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 224,949 |
Provisions For Liabilities Charges | 2012-06-01 | £ 6,524 |
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 FIRE & SECURITY LIMITED
Called Up Share Capital | 2012-06-01 | £ 400 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 106,778 |
Current Assets | 2012-06-01 | £ 231,838 |
Debtors | 2012-06-01 | £ 112,760 |
Fixed Assets | 2012-06-01 | £ 558,366 |
Secured Debts | 2012-06-01 | £ 350,196 |
Shareholder Funds | 2012-06-01 | £ 240,715 |
Stocks Inventory | 2012-06-01 | £ 12,300 |
Tangible Fixed Assets | 2012-06-01 | £ 558,366 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wirral Borough Council | |
|
Hospital School |
Wirral Borough Council | |
|
Kilgarth - Roof works |
Wirral Borough Council | |
|
Equipment, Furniture & Materials |
Wirral Borough Council | |
|
Communications & Computing |
Wirral Borough Council | |
|
Fixtures & Fittings |
Wirral Borough Council | |
|
Repairs, alterations and maintenance |
Wirral Borough Council | |
|
Contractors - Main |
Wirral Borough Council | |
|
Contractors - Main |
Wirral Borough Council | |
|
Fixtures & Fittings |
Wirral Borough Council | |
|
Contractors - Main |
Wirral Borough Council | |
|
Repairs, alterations and maintenance |
Wirral Borough Council | |
|
Repairs, alterations and maintenance |
Wirral Borough Council | |
|
Gas |
Wirral Borough Council | |
|
Repairs, alterations and maintenance |
Wirral Borough Council | |
|
Repairs, alterations and maintenance |
Wirral Borough Council | |
|
Repairs, alterations and maintenance |
Wirral Borough Council | |
|
Repairs, alterations and maintenance |
Wirral Borough Council | |
|
Services |
Wirral Borough Council | |
|
Hired or Contracted services |
Wirral Borough Council | |
|
Equipment, Furniture & Materials |
Wirral Borough Council | |
|
Repairs, alterations and maintenance |
Wirral Borough Council | |
|
Repairs and Maintenance - Alarms |
Wirral Borough Council | |
|
Repairs and Maintenance - Alarms |
Wirral Borough Council | |
|
Repairs, alterations and maintenance |
Wirral Borough Council | |
|
Contractors - Main |
Wirral Borough Council | |
|
Repairs, alterations and maintenance |
Wirral Borough Council | |
|
Contractors - Main |
Wirral Borough Council | |
|
Contractors - Main |
Wirral Borough Council | |
|
Contractors - Main |
Wirral Borough Council | |
|
Contractors - Main |
Wirral Borough Council | |
|
Special equipment |
Wirral Borough Council | |
|
Cash Collection Fees |
Wirral Borough Council | |
|
Repairs and Maintenance - Alarms |
Wirral Borough Council | |
|
Communications & Computing |
Wirral Borough Council | |
|
Main Contractor |
Wirral Borough Council | |
|
Main Contractor |
Wirral Borough Council | |
|
Computer Equipment |
Wirral Borough Council | |
|
Main Contractor |
Wirral Borough Council | |
|
Educational equipment |
Wirral Borough Council | |
|
Equipment, Furniture & Materials |
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.
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. |