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

ATLAS FM SERVICES LTD

HANWORTH, MIDDLESEX, TW13,
Company Registration Number
03039517
Private Limited Company
Dissolved

Dissolved 2017-10-31

Company Overview

About Atlas Fm Services Ltd
ATLAS FM SERVICES LTD was founded on 1995-03-29 and had its registered office in Hanworth. The company was dissolved on the 2017-10-31 and is no longer trading or active.

Key Data
Company Name
ATLAS FM SERVICES LTD
 
Legal Registered Office
HANWORTH
MIDDLESEX
 
Previous Names
DUSSMANN SERVICE UNITED KINGDOM LIMITED16/08/2013
PEDUS LIMITED06/02/2009
Filing Information
Company Number 03039517
Date formed 1995-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-10-31
Type of accounts FULL
Last Datalog update: 2018-05-17 04:15:25
Primary Source:Companies House
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.
Companies with same name ATLAS FM SERVICES LTD
The following companies were found which have the same name as ATLAS FM SERVICES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATLAS FM SERVICES LIMITED RIDING COURT HOUSE RIDING COURT ROAD DATCHET SLOUGH SL3 9JT Active Company formed on the 2023-10-02

Company Officers of ATLAS FM SERVICES LTD

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES EARLEY
Director 2013-06-21
RAYMOND WILLIAM EMPSON
Director 2013-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL DOUGLAS CARR
Director 2012-11-01 2013-06-30
ANTHONY MALCOLM EVANS
Director 2009-11-02 2012-11-01
WAYNE JOSEPH TRAVIS
Director 2009-04-01 2009-10-30
THOMAS REINHARD HAWTANEK
Director 2008-05-20 2009-05-08
FREDERIK LENNART GRENSTAD
Director 2008-12-31 2009-04-01
JONATHAN BLAKEMORE
Company Secretary 2006-02-14 2008-12-31
JONATHAN BLAKEMORE
Director 2006-02-14 2008-12-31
AXEL JOERY GRAENITZ
Director 2007-12-17 2008-05-20
WOLFRAM OLSCHOWY
Director 2006-08-31 2007-12-17
DAVID CHERINGTON
Director 2006-02-01 2006-08-31
MELIH KORAL
Director 2006-01-12 2006-03-03
SIAN WOODHOUSE
Company Secretary 2000-04-30 2006-02-14
SIAN WOODHOUSE
Director 2002-01-01 2006-02-14
WOLFRAM OLSCHOWY
Director 2005-12-02 2006-01-12
FRANK DIETMAR MASUHR
Director 2005-08-08 2005-12-02
LUTZ GALONSKA
Director 2004-03-16 2005-08-08
MARK NICKOLAY
Director 2005-01-01 2005-04-25
STEPHEN GEORGE BAKER
Director 1999-09-20 2004-12-31
HERBERT HERMANN LUETKESTRATKOETTER
Director 2003-01-01 2003-06-27
LUTZ GALONSKA
Director 1995-11-01 2003-03-05
STEPHEN TILEY
Director 2001-07-01 2002-10-31
DAVID THOMAS MATHIAS
Director 1999-09-20 2001-12-20
PETER JOHN WILLIAMS ROBINSON
Company Secretary 1999-12-22 2000-04-30
MICHAEL RONALD ILDERTON
Company Secretary 1998-03-01 1999-12-22
PAUL LANCASTER KING
Director 1996-03-03 1999-08-06
CR SECRETARIES LIMITED
Company Secretary 1996-07-11 1998-03-01
RUDIGER LIND
Director 1995-03-31 1997-07-31
ALAN CLIVE WALLACE
Company Secretary 1995-03-31 1996-07-11
ALAN CLIVE WALLACE
Director 1995-03-31 1996-07-11
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-03-29 1995-03-31
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-03-29 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 INDUSTRIAL ENGINEERING LTD Director 2005-06-15 CURRENT 1982-12-08 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 WILLIAM EMPSON HOW FUNNY THE MOVIE LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
RAYMOND WILLIAM EMPSON RIGHT TIME RIGHT PLACE THE MOVIE LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
RAYMOND WILLIAM EMPSON PLATINUM PICTURE COMPANY LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active - Proposal to Strike off
RAYMOND WILLIAM EMPSON ENSEMBLE UNIFORMS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Dissolved 2018-02-20
RAYMOND WILLIAM EMPSON COPSE INVESTMENTS LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active - Proposal to Strike off
RAYMOND WILLIAM EMPSON EMPIRE MANAGED PROPERTIES LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
RAYMOND WILLIAM EMPSON COMPREHENSIVE CLEANING SERVICES (LEISURE) LIMITED Director 2014-03-26 CURRENT 2004-02-19 Dissolved 2017-10-31
RAYMOND WILLIAM EMPSON NOVA WINDOW CLEANERS LIMITED Director 2013-08-01 CURRENT 1980-04-23 Dissolved 2016-04-19
RAYMOND WILLIAM EMPSON ATLAS FM GROUP LIMITED Director 2012-03-28 CURRENT 2009-04-21 Active
RAYMOND WILLIAM EMPSON EMPIRE PROPERTY DEVELOPMENTS LIMITED Director 2012-02-18 CURRENT 2012-02-14 Dissolved 2017-09-26
RAYMOND WILLIAM EMPSON RAYDEB LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active - Proposal to Strike off
RAYMOND WILLIAM EMPSON L.T. DEEPROSE LIMITED Director 2006-03-28 CURRENT 1957-06-12 Dissolved 2013-11-28
RAYMOND WILLIAM EMPSON DEEPROSE DEVELOPMENTS LIMITED Director 2006-03-28 CURRENT 2006-01-13 Active
RAYMOND WILLIAM EMPSON ATLAS HOMES (NORTH EAST) LIMITED Director 2006-03-07 CURRENT 2006-03-07 Active - Proposal to Strike off
RAYMOND WILLIAM EMPSON ATLAS FACILITIES MANAGEMENT LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active
RAYMOND WILLIAM EMPSON ATLAS SECURITY LIMITED Director 2003-06-04 CURRENT 2003-06-04 Active
RAYMOND WILLIAM EMPSON ATLAS FM LIMITED Director 1992-07-29 CURRENT 1991-07-29 Active
RAYMOND WILLIAM EMPSON ATLAS CLEANING LIMITED Director 1991-05-21 CURRENT 1986-03-05 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Office Cleaning in FromeFromeWe are currently looking for an office cleaner in Frome Business Park. *Duties will include: * Emptying bins, cleaning desks, Reception area, toilets, kitchen2016-09-14
Cleaning OperativeFromeCleaner required at Commerce Business Park Frome. Monday, Wednesday and Fridays. 7.30 am to 9.00 am 7.85 per hour. Must be reliable and have experience2016-01-10

Jobs results powered by Indeed
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
2017-10-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-08-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-08-07DS01APPLICATION FOR STRIKING-OFF
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-20SH1920/12/16 STATEMENT OF CAPITAL GBP 1
2016-12-20CAP-SSSOLVENCY STATEMENT DATED 17/11/16
2016-12-20SH20STATEMENT BY DIRECTORS
2016-12-20RES06REDUCE ISSUED CAPITAL 17/11/2016
2016-12-07RES13CANCELLED SHARES4188609 ORD SHARES £1 EACH 17/11/2016
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 4188610
2016-04-12AR0129/03/16 FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 4188610
2015-04-01AR0129/03/15 FULL LIST
2014-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 030395170004
2014-10-20AUDAUDITOR'S RESIGNATION
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 4188610
2014-07-08AR0129/03/14 FULL LIST
2013-09-03AP01DIRECTOR APPOINTED MR RAYMOND WILLIAM EMPSON
2013-08-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2013-08-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-08-16RES15CHANGE OF NAME 12/08/2013
2013-08-16CERTNMCOMPANY NAME CHANGED DUSSMANN SERVICE UNITED KINGDOM LIMITED CERTIFICATE ISSUED ON 16/08/13
2013-08-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-01AP01DIRECTOR APPOINTED MR NICHOLAS JAMES EARLEY
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 11 WATERSIDE COURT ALBANY STREET NEWPORT SOUTH WALES NP20 5NT WALES
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CARR
2013-06-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-04-11AR0129/03/13 FULL LIST
2013-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-08AP01DIRECTOR APPOINTED MR NIGEL DOUGLAS CARR
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EVANS
2012-03-29AR0129/03/12 FULL LIST
2012-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-29AR0129/03/11 FULL LIST
2011-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2011 FROM MERLIN HOUSE LANGSTONE BUSINESS PARK NEWPORT SOUTH WALES NP18 2HJ
2010-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-30AR0129/03/10 FULL LIST
2010-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2010 FROM MERLIN HOUSE NO 1 BUSINESS PARK NEWPORT GWENT NP18 2HJ
2009-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-04AP01DIRECTOR APPOINTED MR ANTHONY MALCOLM EVANS
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE TRAVIS
2009-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-06363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-05-16288bAPPOINTMENT TERMINATED DIRECTOR THOMAS HAWTANEK
2009-04-28288aDIRECTOR APPOINTED WAYNE JOSEPH TRAVIS
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR FREDERIK GRENSTAD
2009-03-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-03CERTNMCOMPANY NAME CHANGED PEDUS LIMITED CERTIFICATE ISSUED ON 06/02/09
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM ADELAIDE STREET NEWPORT GWENT NP20 5NF
2009-01-05288aDIRECTOR APPOINTED FREDERIK LENNART GRENSTAD
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JONATHAN BLAKEMORE
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR AXEL GRAENITZ
2008-12-09288aDIRECTOR APPOINTED THOMAS REINHARD HAWTANEK
2008-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-04-30363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR WOLFRAM OLSCHOWY
2008-03-18288aDIRECTOR APPOINTED AXEL JOERY GRAENITZ
2007-10-22395PARTICULARS OF MORTGAGE/CHARGE
2007-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-05-08363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-12-11288aNEW DIRECTOR APPOINTED
2006-12-11288bDIRECTOR RESIGNED
2006-04-05363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-03-10288bDIRECTOR RESIGNED
2006-03-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-25288aNEW DIRECTOR APPOINTED
2006-01-25288bDIRECTOR RESIGNED
2006-01-25288aNEW DIRECTOR APPOINTED
2006-01-05288bDIRECTOR RESIGNED
2005-11-01288aNEW DIRECTOR APPOINTED
2005-10-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities

81 - Services to buildings and landscape activities
812 - Cleaning activities
81210 - General cleaning of buildings

81 - Services to buildings and landscape activities
812 - Cleaning activities
81221 - Window cleaning services

81 - Services to buildings and landscape activities
812 - Cleaning activities
81222 - Specialised cleaning services

Licences & Regulatory approval
We could not find any licences issued to ATLAS FM SERVICES 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 FM SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-07 Outstanding NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2009-11-16 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-10-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-01-04 Satisfied BARCLAYS 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

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 FM SERVICES LTD

Intangible Assets
Patents
We have not found any records of ATLAS FM SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ATLAS FM SERVICES LTD
Trademarks
We have not found any records of ATLAS FM SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLAS FM SERVICES LTD. 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 (80100 - Private security activities) as ATLAS FM SERVICES LTD are:

G4S SECURITY SERVICES (UK) LIMITED £ 1,345,463
CONTRACT SECURITY SERVICES LIMITED £ 1,262,281
LOOMIS UK LIMITED £ 822,052
G4S CASH SOLUTIONS (UK) LIMITED £ 627,186
MJF UXBRIDGE LIMITED £ 597,037
SECURITAS SECURITY PERSONNEL LIMITED £ 559,103
SECURITAS SECURITY SERVICES (UK) LIMITED £ 346,127
G4S SECURE SOLUTIONS (UK) LIMITED £ 217,898
BROADLAND GUARDING SERVICES LIMITED £ 162,600
ALLIED FACILITIES LIMITED £ 144,742
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
Outgoings
Business Rates/Property Tax
No properties were found where ATLAS FM SERVICES 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 FM SERVICES 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 FM SERVICES 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.