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

ATLAS COATING LIMITED

Atlas Coating Limited Church Lane, Hixon, Stafford, STAFFORDSHIRE, ST18 0PS,
Company Registration Number
03932377
Private Limited Company
Active

Company Overview

About Atlas Coating Ltd
ATLAS COATING LIMITED was founded on 2000-02-24 and has its registered office in Stafford. The organisation's status is listed as "Active". Atlas Coating Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ATLAS COATING LIMITED
 
Legal Registered Office
Atlas Coating Limited Church Lane
Hixon
Stafford
STAFFORDSHIRE
ST18 0PS
Other companies in ST18
 
Telephone01889271002
 
Filing Information
Company Number 03932377
Company ID Number 03932377
Date formed 2000-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-07-06
Return next due 2025-07-20
Type of accounts SMALL
Last Datalog update: 2024-07-11 16:02:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLAS COATING 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.
Companies with same name ATLAS COATING LIMITED
The following companies were found which have the same name as ATLAS COATING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATLAS COATINGS CORP. 535 5TH AVENUE New York NEW YORK NY 10017 Active Company formed on the 1943-04-07
ATLAS COATINGS GROUP CORP. 4808 FARRAGUT AVENUE Kings BROOKLYN NY 11203 Active Company formed on the 2001-06-13
ATLAS COATING PTY LTD NSW 2121 Active Company formed on the 2013-08-15
ATLAS COATINGS INCORPORATED 1455 Mariposa Circle NAPLES FL 34105 Active Company formed on the 2003-08-14
ATLAS COATINGS ENERGY GROUP, LLC Texas Forfeited Company formed on the 2017-09-22
ATLAS COATING CO INC California Unknown
ATLAS COATING CORPORATION California Unknown
ATLAS COATING SOLUTIONS PTY LTD Active Company formed on the 2018-11-09
Atlas Coatings, Inc. 4445 CORPORATION LANE STE 264 VIRGINIA BEACH VA 23462 ACTIVE Company formed on the 2017-12-12
ATLAS COATINGS INC Mississippi Unknown
ATLAS COATINGS INC Arkansas Unknown

Company Officers of ATLAS COATING LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MICHAEL HOLYHEAD
Company Secretary 2016-01-01
JONATHAN MICHAEL HOLYHEAD
Director 2016-01-01
ANDREW PAUL HUMPHREY
Director 2000-11-01
MARTIN JOHN SMITH
Director 2005-08-01
SUSANNAH GRACE ELIZABETH SMITH
Director 2007-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
SUSANNAH GRACE ELIZABETH SMITH
Company Secretary 2000-02-24 2016-01-01
ERIC SMITH
Director 2000-02-24 2007-01-17
CRS LEGAL SERVICES LIMITED
Nominated Secretary 2000-02-24 2000-02-24
MC FORMATIONS LIMITED
Nominated Director 2000-02-24 2000-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MICHAEL HOLYHEAD BRI-STOR SYSTEMS LIMITED Director 2016-01-01 CURRENT 1982-11-22 Active
JONATHAN MICHAEL HOLYHEAD ALPHA MANUFACTURING HIXON LIMITED Director 2016-01-01 CURRENT 1994-08-31 Active
ANDREW PAUL HUMPHREY THE HEX GROUP OF COMPANIES LIMITED Director 2018-02-26 CURRENT 2017-11-29 Active
ANDREW PAUL HUMPHREY SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE) Director 2015-01-01 CURRENT 1902-07-16 Active
ANDREW PAUL HUMPHREY WILDMORE LIMITED Director 2009-06-02 CURRENT 1997-06-03 Active
ANDREW PAUL HUMPHREY BRI-STOR SYSTEMS LIMITED Director 2000-11-01 CURRENT 1982-11-22 Active
ANDREW PAUL HUMPHREY ALPHA MANUFACTURING HIXON LIMITED Director 2000-11-01 CURRENT 1994-08-31 Active
MARTIN JOHN SMITH BRI-STOR SYSTEMS LIMITED Director 2005-08-01 CURRENT 1982-11-22 Active
MARTIN JOHN SMITH ALPHA MANUFACTURING HIXON LIMITED Director 2005-08-01 CURRENT 1994-08-31 Active
SUSANNAH GRACE ELIZABETH SMITH BRI-STOR SYSTEMS LIMITED Director 1991-06-15 CURRENT 1982-11-22 Active
SUSANNAH GRACE ELIZABETH SMITH ALPHA MANUFACTURING HIXON LIMITED Director 1944-08-31 CURRENT 1994-08-31 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
2024-01-03CESSATION OF MARTIN JOHN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2024-01-03Notification of The Hex Group of Companies Limited as a person with significant control on 2024-01-02
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-06CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-03-16Change of details for Mr Martin John Smith as a person with significant control on 2023-03-02
2023-03-14Director's details changed for Martin John Smith on 2023-03-02
2023-03-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN SMITH
2023-02-27CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2023-01-24CESSATION OF SUZANNAH GRACE ELIZABETH SMITH AS A PERSON OF SIGNIFICANT CONTROL
2023-01-23APPOINTMENT TERMINATED, DIRECTOR SUSANNAH GRACE ELIZABETH SMITH
2023-01-23Previous accounting period shortened from 31/03/23 TO 31/12/22
2022-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2022-01-28DIRECTOR APPOINTED MR PAUL ANDREW CLEWS
2022-01-28AP01DIRECTOR APPOINTED MR PAUL ANDREW CLEWS
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 039323770002
2021-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2019-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2018-03-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNAH GRACE ELIZABETH SMITH
2017-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-01-17CH01Director's details changed for Martin John Smith on 2017-01-17
2017-01-03CH01Director's details changed for Mr Jonathan Michael Holyhead on 2017-01-03
2017-01-03CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN MICHAEL HOLYHEAD on 2017-01-03
2016-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-07AR0124/02/16 ANNUAL RETURN FULL LIST
2016-01-19TM02Termination of appointment of Susannah Grace Elizabeth Smith on 2016-01-01
2016-01-18AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL HOLYHEAD
2016-01-18AP03Appointment of Mr Jonathan Michael Holyhead as company secretary on 2016-01-01
2015-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-09AR0124/02/15 ANNUAL RETURN FULL LIST
2014-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-02AR0124/02/14 ANNUAL RETURN FULL LIST
2013-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-02-27AR0124/02/13 ANNUAL RETURN FULL LIST
2012-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-02AR0124/02/12 ANNUAL RETURN FULL LIST
2011-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-03-08AR0124/02/11 ANNUAL RETURN FULL LIST
2011-02-23AD02Register inspection address changed from C/O C/O Haines Watts Chartered Accountants C/O the Wergs Golf Club Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA United Kingdom
2010-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-04-09AR0124/02/10 FULL LIST
2010-04-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-09AD02SAIL ADDRESS CREATED
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH GRACE ELIZABETH SMITH / 24/02/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN SMITH / 24/02/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL HUMPHREY / 24/02/2010
2010-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-03363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM CHURCH LANE HIXON STAFFORD STAFFORDSHIRE ST18 OPS
2009-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM CHURCH LANE HIXON STAFFORD STAFFORDSHIRE ST18 0PF
2008-06-30363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-18395PARTICULARS OF MORTGAGE/CHARGE
2007-04-13353LOCATION OF REGISTER OF MEMBERS
2007-04-13363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-03-31288aNEW DIRECTOR APPOINTED
2007-03-31287REGISTERED OFFICE CHANGED ON 31/03/07 FROM: UNIT 15A HIXON AIRFIELD ESTATE HIXON STAFFORD STAFFORDSHIRE ST18 0PF
2007-03-26288bDIRECTOR RESIGNED
2007-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-06363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-26288aNEW DIRECTOR APPOINTED
2005-03-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-14363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-11363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2004-01-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-17363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-01-29AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-09363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2001-12-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-26363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2001-01-23225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2000-12-12288aNEW DIRECTOR APPOINTED
2000-04-1688(2)RAD 17/03/00--------- £ SI 98@1=98 £ IC 2/100
2000-03-21288bDIRECTOR RESIGNED
2000-03-21287REGISTERED OFFICE CHANGED ON 21/03/00 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JN
2000-03-21288aNEW DIRECTOR APPOINTED
2000-03-21288bSECRETARY RESIGNED
2000-03-21288aNEW SECRETARY APPOINTED
2000-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals




Licences & Regulatory approval
We could not find any licences issued to ATLAS COATING 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 COATING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
OMNIBUS GUARANTEE AND SET OFF AGREEMENT 2007-10-18 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2021-03-31

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 COATING LIMITED

Intangible Assets
Patents
We have not found any records of ATLAS COATING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ATLAS COATING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLAS COATING 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 (25610 - Treatment and coating of metals) as ATLAS COATING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATLAS COATING 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 COATING 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 COATING 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.