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

ATLAS BUILDING & CIVIL ENGINEERING LIMITED

3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
Company Registration Number
03546359
Private Limited Company
In Administration

Company Overview

About Atlas Building & Civil Engineering Ltd
ATLAS BUILDING & CIVIL ENGINEERING LIMITED was founded on 1998-04-15 and has its registered office in Sheffield. The organisation's status is listed as "In Administration". Atlas Building & Civil Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATLAS BUILDING & CIVIL ENGINEERING LIMITED
 
Legal Registered Office
3RD FLOOR WESTFIELD HOUSE
60 CHARTER ROW
SHEFFIELD
S1 3FZ
Other companies in DE24
 
Filing Information
Company Number 03546359
Company ID Number 03546359
Date formed 1998-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB706332951  
Last Datalog update: 2023-06-05 17:55:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLAS BUILDING & CIVIL ENGINEERING 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 BUILDING & CIVIL ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
JAMES STUART LORD
Company Secretary 2008-11-03
WAYNE GORDON FOSTER
Director 2008-10-15
JAMES STUART LORD
Director 2008-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
GERAINT WYN DAVIES
Company Secretary 1998-09-10 2008-11-03
GERAINT WYN DAVIES
Director 1998-04-30 2008-11-03
PAUL JOHN DUFFY
Director 1998-04-15 2008-11-03
DAWN DUFFY
Company Secretary 1998-04-15 1998-09-10
ARGUS NOMINEE SECRETARIES LIMITED
Nominated Secretary 1998-04-15 1998-04-15
ARGUS NOMINEE DIRECTORS LIMITED
Nominated Director 1998-04-15 1998-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES STUART LORD NOAH ASSOCIATES LIMITED Company Secretary 2008-11-03 CURRENT 1999-11-16 Active
WAYNE GORDON FOSTER ATLAS LOANS LTD Director 2012-12-13 CURRENT 2012-12-13 Active
WAYNE GORDON FOSTER NOAH ASSOCIATES LIMITED Director 2008-11-03 CURRENT 1999-11-16 Active
JAMES STUART LORD ATLAS LOANS LTD Director 2012-12-13 CURRENT 2012-12-13 Active
JAMES STUART LORD NOAH ASSOCIATES LIMITED Director 2008-11-03 CURRENT 1999-11-16 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
2023-06-28Notice of deemed approval of proposals
2023-05-26REGISTERED OFFICE CHANGED ON 26/05/23 FROM 1 & 2 Basford House Derby Road Heanor DE75 7QL England
2023-05-25Appointment of an administrator
2023-05-25Statement of administrator's proposal
2023-04-27CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2021-09-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 035463590004
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2019-03-19AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31AA01Previous accounting period shortened from 31/03/19 TO 30/09/18
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/17 FROM 16 Victoria Way Royal Scot Road Pride Park Derby Derbyshire DE24 8AN
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-19AR0115/04/16 ANNUAL RETURN FULL LIST
2015-11-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-23AR0115/04/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-09AR0115/04/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0115/04/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04MG01Particulars of a mortgage or charge / charge no: 3
2012-05-29AR0115/04/12 ANNUAL RETURN FULL LIST
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/12 FROM 16 Victoria Way, Royal Scott Way Pride Park Derby Derbyshire DE24 8AN England
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/12 FROM 55a Mansfield Road Alfreton Derbyshire DE55 7JJ
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-18AR0115/04/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-25AR0115/01/10 ANNUAL RETURN FULL LIST
2009-12-20AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-05363aReturn made up to 15/04/09; full list of members
2009-06-01353Location of register of members
2009-03-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY GERAINT DAVIES
2008-11-17169GBP IC 50000/10000 03/11/08 GBP SR 40000@1=40000
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR PAUL DUFFY
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR GERAINT DAVIES
2008-11-06RES13AGREEMENT BETWEEN COMPANY AND MESSRS GW DAVIES AND PJ DUFFY 03/11/2008
2008-11-06288aSECRETARY APPOINTED JAMES STUART LORD
2008-10-23288aDIRECTOR APPOINTED JAMES STUART LORD
2008-10-22288aDIRECTOR APPOINTED WAYNE FOSTER
2008-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-22363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-05363sRETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-28363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-10363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-10-26287REGISTERED OFFICE CHANGED ON 26/10/04 FROM: UNIT 2 BRIAR BUSINESS PARK LYDFORD ROAD MEADOW LANE ALFRETON DERBY DERBYSHIRE DE55 7RQ
2004-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-07363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2003-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-06363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2002-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-16363sRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2001-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-16363sRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2001-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-16363sRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
2000-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-15363sRETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS
1998-09-29288bSECRETARY RESIGNED
1998-09-29288aNEW SECRETARY APPOINTED
1998-05-19287REGISTERED OFFICE CHANGED ON 19/05/98 FROM: 46 COMMERCE STREET MELBOURNE DERBYSHIRE DE73 1FT
1998-05-10123£ NC 1000/100000 30/04/98
1998-05-10ORES04NC INC ALREADY ADJUSTED 30/04/98
1998-05-10288aNEW DIRECTOR APPOINTED
1998-05-1088(2)RAD 05/05/98--------- £ SI 49900@1=49900 £ IC 100/50000
1998-04-28288bSECRETARY RESIGNED
1998-04-28288bDIRECTOR RESIGNED
1998-04-27288aNEW DIRECTOR APPOINTED
1998-04-27288aNEW SECRETARY APPOINTED
1998-04-27287REGISTERED OFFICE CHANGED ON 27/04/98 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DE1 3RA
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to ATLAS BUILDING & CIVIL ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-05-23
Fines / Sanctions
No fines or sanctions have been issued against ATLAS BUILDING & CIVIL ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-07-04 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2009-03-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-12-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
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 BUILDING & CIVIL ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of ATLAS BUILDING & CIVIL ENGINEERING LIMITED registering or being granted any patents
Domain Names

ATLAS BUILDING & CIVIL ENGINEERING LIMITED owns 1 domain names.

abandce.co.uk  

Trademarks
We have not found any records of ATLAS BUILDING & CIVIL ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLAS BUILDING & CIVIL ENGINEERING 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 (41201 - Construction of commercial buildings) as ATLAS BUILDING & CIVIL ENGINEERING LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where ATLAS BUILDING & CIVIL ENGINEERING 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyATLAS BUILDING & CIVIL ENGINEERING LIMITEDEvent Date2023-05-23
In the High Court of Justice Business and Property Courts in Birmingham Insolvency and Companies List (ChD) No CR-2023-BHM of 229. ATLAS BUILDING & CIVIL ENGINEERING LIMITED (Company Number 03546359 )…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLAS BUILDING & CIVIL ENGINEERING 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 BUILDING & CIVIL ENGINEERING 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.