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

ATLAS FM GROUP LIMITED

RIDING COURT HOUSE, RIDING COURT ROAD, DATCHET, BERKSHIRE, SL3 9JT,
Company Registration Number
06883247
Private Limited Company
Active

Company Overview

About Atlas Fm Group Ltd
ATLAS FM GROUP LIMITED was founded on 2009-04-21 and has its registered office in Datchet. The organisation's status is listed as "Active". Atlas Fm Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ATLAS FM GROUP LIMITED
 
Legal Registered Office
RIDING COURT HOUSE
RIDING COURT ROAD
DATCHET
BERKSHIRE
SL3 9JT
Other companies in TW13
 
Previous Names
ATLAS FM LIMITED28/02/2024
Filing Information
Company Number 06883247
Company ID Number 06883247
Date formed 2009-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts GROUP
Last Datalog update: 2024-06-07 11:24:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLAS FM GROUP LIMITED
The accountancy firm based at this address is PROFESSIONAL TAX PRACTICE 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 FM GROUP LIMITED

Current Directors
Officer Role Date Appointed
THERESA HELEN EARLEY
Company Secretary 2012-03-28
NICHOLAS JAMES EARLEY
Director 2009-04-21
RAYMOND WILLIAM EMPSON
Director 2012-03-28

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 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 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 SERVICES LTD Director 2013-06-21 CURRENT 1995-03-29 Dissolved 2017-10-31
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

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
2024-02-28Company name changed atlas fm LIMITED\certificate issued on 28/02/24
2023-05-17CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2023-02-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-20PSC04Change of details for Mr Raymond William Empson as a person with significant control on 2022-07-11
2022-07-19PSC07CESSATION OF NICHOLAS JAMES EARLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-07-11PSC04Change of details for Mrs Theresa Helen Earley as a person with significant control on 2022-07-11
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/22 FROM 82 Hampton Road West Hanworth Middlesex TW13 6DZ
2021-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-05-07PSC04Change of details for Mr Raymond William Empson as a person with significant control on 2021-02-25
2021-05-07CH01Director's details changed for Mr Raymond William Empson on 2021-02-25
2020-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2019-05-31AP03Appointment of Mrs Debra Anne Michelle Empson as company secretary on 2018-05-01
2019-05-31AP03Appointment of Mrs Debra Anne Michelle Empson as company secretary on 2018-05-01
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 40
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-03SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-03SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-03SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-03SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-03SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-03SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-03SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-03SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 40
2016-05-19AR0122/04/16 ANNUAL RETURN FULL LIST
2016-05-17SH0601/03/16 STATEMENT OF CAPITAL GBP 160
2016-05-17SH0603/03/16 STATEMENT OF CAPITAL GBP 120
2016-05-17SH0611/03/16 STATEMENT OF CAPITAL GBP 80
2016-05-17SH0616/03/16 STATEMENT OF CAPITAL GBP 40
2016-04-18RES09Resolution of authority to purchase a number of shares
2016-01-05SH08Change of share class name or designation
2016-01-05CC04Statement of company's objects
2016-01-05RES12Resolution of varying share rights or name
2016-01-05RES01ADOPT ARTICLES 05/01/16
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-23AR0122/04/15 ANNUAL RETURN FULL LIST
2014-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 068832470001
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-19AR0122/04/14 ANNUAL RETURN FULL LIST
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-21AR0122/04/13 FULL LIST
2013-05-21AP01DIRECTOR APPOINTED MR RAYMOND EMPSON
2013-05-20AP03SECRETARY APPOINTED MRS THERESA HELEN EARLEY
2013-04-25AR0121/04/13 FULL LIST
2013-01-18AA01PREVSHO FROM 28/02/2013 TO 31/12/2012
2012-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-11-12AA01PREVSHO FROM 30/04/2012 TO 28/02/2012
2012-06-15AR0121/04/12 FULL LIST
2012-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-22SH0128/03/12 STATEMENT OF CAPITAL GBP 200
2012-05-22SH0128/03/12 STATEMENT OF CAPITAL GBP 100
2012-05-22SH0128/03/12 STATEMENT OF CAPITAL GBP 2
2012-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-05-17AR0121/04/11 FULL LIST
2011-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-05-06AR0121/04/10 FULL LIST
2009-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ATLAS FM GROUP 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 FM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-02-28
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 FM GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ATLAS FM GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLAS FM GROUP LIMITED
Trademarks
We have not found any records of ATLAS FM GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLAS FM GROUP 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 (41100 - Development of building projects) as ATLAS FM GROUP LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ATLAS FM GROUP 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 FM GROUP 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 FM GROUP 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.