Atlow Contracting Limited

General information

Name:

Atlow Contracting Ltd

Office Address:

5 Atlow Road Chaddesden DE21 6JG Derby

Number: 06180691

Incorporation date: 2007-03-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Atlow Contracting Limited has been on the British market for at least seventeen years. Registered with number 06180691 in 2007, it is located at 5 Atlow Road, Derby DE21 6JG. This business's declared SIC number is 42990: Construction of other civil engineering projects n.e.c.. Its latest financial reports were submitted for the period up to 2023-03-31 and the most current confirmation statement was submitted on 2023-03-09.

Atlow Contracting Limited is a small-sized vehicle operator with the licence number OC1131240. The firm has one transport operating centre in the country. In their subsidiary in Ripley on The Old Colliery, 2 machines are available.

There is a team of two directors controlling the following firm at the moment, namely Charlotte W. and Alan W. who have been doing the directors responsibilities for seventeen years. To find professional help with legal documentation, this specific firm has been utilizing the skillset of Charlotte W. as a secretary since the appointment on Fri, 23rd Mar 2007.

Financial data based on annual reports

Company staff

Charlotte W.

Role: Director

Appointed: 23 March 2007

Latest update: 15 March 2024

Charlotte W.

Role: Secretary

Appointed: 23 March 2007

Latest update: 15 March 2024

Alan W.

Role: Director

Appointed: 23 March 2007

Latest update: 15 March 2024

People with significant control

Executives who control the firm include: Charlotte W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alan W. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Charlotte W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts 26 August 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 26 August 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 27 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 17 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 September 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts 1 December 2016
Date Approval Accounts 1 December 2016

Company Vehicle Operator Data

Hgv Truck Repairs Ltd

Address

The Old Colliery , Asher Lane

City

Ripley

Postal code

DE5 3RD

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 9th March 2024 (CS01)
filed on: 11th, March 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Sibbalds Limited

Address:

Oakhurst House 57 Ashbourne Road

Post code:

DE22 3FS

City / Town:

Derby

Accountant/Auditor,
2015 - 2013

Name:

M. J. Shapcott & Co. Limited

Address:

Chartered Accountants Charter House, Wyvern Court Stanier Way

Post code:

DE21 6BF

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
  • 74902 : Quantity surveying activities
17
Company Age

Similar companies nearby

Closest companies