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

ATLAS WORKPLACE SERVICES LIMITED

7 DIAMOND COURT OPAL DRIVE, FOX MILNE, MILTON KEYNES, MK15 0DU,
Company Registration Number
07977934
Private Limited Company
Active

Company Overview

About Atlas Workplace Services Ltd
ATLAS WORKPLACE SERVICES LIMITED was founded on 2012-03-06 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Atlas Workplace Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ATLAS WORKPLACE SERVICES LIMITED
 
Legal Registered Office
7 DIAMOND COURT OPAL DRIVE
FOX MILNE
MILTON KEYNES
MK15 0DU
Other companies in WD17
 
Previous Names
SALISBURY WORKPLACE SERVICES LIMITED16/01/2024
SALISBURY FM LIMITED12/12/2017
PACKRUSH LIMITED17/04/2012
Filing Information
Company Number 07977934
Company ID Number 07977934
Date formed 2012-03-06
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 06/03/2016
Return next due 03/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB150299121  GB270595193  
Last Datalog update: 2024-03-06 15:10:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLAS WORKPLACE SERVICES 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 WORKPLACE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY WILSON
Company Secretary 2012-03-06
SIMON DAVID AINSLIE JONES
Director 2013-02-28
MARK JULIAN SMITH
Director 2012-03-06
EDWARD MICHAEL SWALES
Director 2012-03-06
MICHAEL ANTHONY WILSON
Director 2012-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW MILLAR GORDON
Director 2012-03-06 2012-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DAVID AINSLIE JONES CANNON CAPITAL DEVELOPMENTS LIMITED Director 2015-04-14 CURRENT 2015-04-14 Liquidation
SIMON DAVID AINSLIE JONES SALISBURY HOLDINGS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
SIMON DAVID AINSLIE JONES SALISBURY INTEGRATED SERVICES LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
SIMON DAVID AINSLIE JONES MAPELEY STEPS PROPERTIES LIMITED Director 2013-02-28 CURRENT 2010-09-06 Liquidation
SIMON DAVID AINSLIE JONES MAPELEY INVESTMENT GROUP LIMITED Director 2013-02-28 CURRENT 2006-05-17 Liquidation
SIMON DAVID AINSLIE JONES MAPELEY ESTATES LIMITED Director 2013-02-28 CURRENT 1999-03-10 Liquidation
SIMON DAVID AINSLIE JONES MAPELEY COLUMBUS II LIMITED Director 2013-02-28 CURRENT 2000-08-25 Liquidation
SIMON DAVID AINSLIE JONES MAPELEY ABI PROVIDER LIMITED Director 2013-02-28 CURRENT 2006-01-16 Liquidation
SIMON DAVID AINSLIE JONES MAPELEY COLUMBUS PROPERTIES LIMITED Director 2013-02-28 CURRENT 2012-02-29 Liquidation
SIMON DAVID AINSLIE JONES MAPELEY STEPS CONTRACTOR LIMITED Director 2013-02-28 CURRENT 2000-10-12 Liquidation
SIMON DAVID AINSLIE JONES QUINTESSENTIAL MARKETING LIMITED Director 2009-01-21 CURRENT 2008-12-18 Dissolved 2016-03-29
MARK JULIAN SMITH CANNON CAPITAL DEVELOPMENTS LIMITED Director 2015-04-14 CURRENT 2015-04-14 Liquidation
MARK JULIAN SMITH SALISBURY ENGINEERING AND COMPLIANCE LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
MARK JULIAN SMITH SALISBURY SECURITY SERVICES LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
MARK JULIAN SMITH SALISBURY HOLDINGS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
MARK JULIAN SMITH SALISBURY INTEGRATED SERVICES LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
MARK JULIAN SMITH MAPELEY COLUMBUS PROPERTIES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Liquidation
MARK JULIAN SMITH MAPELEY STEPS PROPERTIES LIMITED Director 2011-01-20 CURRENT 2010-09-06 Liquidation
MARK JULIAN SMITH MAPELEY INVESTMENT GROUP LIMITED Director 2011-01-20 CURRENT 2006-05-17 Liquidation
MARK JULIAN SMITH MAPELEY ESTATES LIMITED Director 2011-01-20 CURRENT 1999-03-10 Liquidation
MARK JULIAN SMITH MAPELEY COLUMBUS II LIMITED Director 2011-01-20 CURRENT 2000-08-25 Liquidation
MARK JULIAN SMITH MAPELEY ABI PROVIDER LIMITED Director 2011-01-20 CURRENT 2006-01-16 Liquidation
MARK JULIAN SMITH MAPELEY STEPS CONTRACTOR LIMITED Director 2011-01-20 CURRENT 2000-10-12 Liquidation
EDWARD MICHAEL SWALES SALISBURY ESCO LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
EDWARD MICHAEL SWALES SALISBURY ENGINEERING AND COMPLIANCE LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
EDWARD MICHAEL SWALES SALISBURY SECURITY SERVICES LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
EDWARD MICHAEL SWALES SALISBURY HOLDINGS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
EDWARD MICHAEL SWALES SALISBURY INTEGRATED SERVICES LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
EDWARD MICHAEL SWALES MAPELEY COLUMBUS PROPERTIES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Liquidation
EDWARD MICHAEL SWALES MAPELEY STEPS PROPERTIES LIMITED Director 2011-05-11 CURRENT 2010-09-06 Liquidation
EDWARD MICHAEL SWALES MAPELEY ESTATES LIMITED Director 2011-05-11 CURRENT 1999-03-10 Liquidation
EDWARD MICHAEL SWALES MAPELEY COLUMBUS II LIMITED Director 2011-05-11 CURRENT 2000-08-25 Liquidation
EDWARD MICHAEL SWALES MAPELEY ABI PROVIDER LIMITED Director 2011-05-11 CURRENT 2006-01-16 Liquidation
EDWARD MICHAEL SWALES MAPELEY STEPS CONTRACTOR LIMITED Director 2011-05-11 CURRENT 2000-10-12 Liquidation
MICHAEL ANTHONY WILSON SALISBURY ESCO LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
MICHAEL ANTHONY WILSON CANNON CAPITAL DEVELOPMENTS LIMITED Director 2015-04-14 CURRENT 2015-04-14 Liquidation
MICHAEL ANTHONY WILSON SALISBURY ENGINEERING AND COMPLIANCE LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
MICHAEL ANTHONY WILSON SALISBURY SECURITY SERVICES LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
MICHAEL ANTHONY WILSON SALISBURY HOLDINGS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
MICHAEL ANTHONY WILSON SALISBURY INTEGRATED SERVICES LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
MICHAEL ANTHONY WILSON MAPELEY COLUMBUS PROPERTIES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Liquidation

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
2024-04-22Change of details for Salisbury Holdings Limited as a person with significant control on 2024-04-22
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-11CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES
2023-04-12FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-06Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-06Solvency Statement dated 27/02/23
2023-03-06Statement by Directors
2023-03-06Statement of capital on GBP 1
2022-09-13CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-31REGISTERED OFFICE CHANGED ON 31/08/22 FROM Cambridge House Clarendon Road Watford WD17 1HP
2022-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/22 FROM Cambridge House Clarendon Road Watford WD17 1HP
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK JULIAN SMITH
2022-03-14TM02Termination of appointment of Michael Anthony Wilson on 2022-03-14
2022-03-14AP01DIRECTOR APPOINTED MR NICHOLAS JAMES EARLEY
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MICHAEL SWALES
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-12-12RES15CHANGE OF COMPANY NAME 12/12/17
2017-12-12CERTNMCOMPANY NAME CHANGED SALISBURY FM LIMITED CERTIFICATE ISSUED ON 12/12/17
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 8000000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-05-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 8000000
2016-03-11AR0106/03/16 ANNUAL RETURN FULL LIST
2016-01-13SH0117/12/15 STATEMENT OF CAPITAL GBP 8000000
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-23CH01Director's details changed for Mr Edward Michael Swales on 2015-03-20
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 2000100
2015-03-20AR0106/03/15 ANNUAL RETURN FULL LIST
2015-03-20AP01DIRECTOR APPOINTED MR SIMON DAVID AINSLIE JONES
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-02CH01Director's details changed for Mr Mark Julian Smith on 2014-09-01
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 2000100
2014-04-03AR0106/03/14 ANNUAL RETURN FULL LIST
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY WILSON / 06/01/2014
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL SWALES / 06/01/2014
2014-04-03CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL ANTHONY WILSON on 2014-01-06
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JULIAN SMITH / 06/01/2014
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/14 FROM 2Nd Floor Blue Fin Building 110 Southwark Street London SE1 0TA United Kingdom
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01SH0126/03/13 STATEMENT OF CAPITAL GBP 2000100
2013-03-07AR0106/03/13 FULL LIST
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GORDON
2012-04-17RES15CHANGE OF NAME 13/04/2012
2012-04-17CERTNMCOMPANY NAME CHANGED PACKRUSH LIMITED CERTIFICATE ISSUED ON 17/04/12
2012-04-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-27AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-03-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-03-06New incorporation
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to ATLAS WORKPLACE SERVICES 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 WORKPLACE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATLAS WORKPLACE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Intangible Assets
Patents
We have not found any records of ATLAS WORKPLACE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLAS WORKPLACE SERVICES LIMITED
Trademarks
We have not found any records of ATLAS WORKPLACE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLAS WORKPLACE SERVICES 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 (81100 - Combined facilities support activities) as ATLAS WORKPLACE SERVICES LIMITED are:

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