Atlas Refurbishment (UK) Ltd

General information

Name:

Atlas Refurbishment (UK) Limited

Office Address:

Unit 1 Atlas Business Park Starnhill Close Ecclesfield S35 9TG Sheffield

Number: 07666466

Incorporation date: 2011-06-13

Dissolution date: 2019-06-04

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm referred to as Atlas Refurbishment (UK) was founded on 2011-06-13 as a private limited company. The firm head office was situated in Sheffield on Unit 1 Atlas Business Park, Starnhill Close Ecclesfield. The address postal code is S35 9TG. The office registration number for Atlas Refurbishment (UK) Ltd was 07666466. Atlas Refurbishment (UK) Ltd had been in business for eight years up until dissolution date on 2019-06-04. 9 years from now this business switched its business name from Atlas Construction Consultants to Atlas Refurbishment (UK) Ltd.

For the company, many of director's duties had been executed by Gavin G. and Carla W.. When it comes to these two individuals, Gavin G. had administered the company for the longest period of time, having been a member of company's Management Board for eight years.

Executives who controlled the firm include: Carla W. owned 1/2 or less of company shares. Gavin G. owned 1/2 or less of company shares.

  • Previous company's names
  • Atlas Refurbishment (UK) Ltd 2015-02-06
  • Atlas Construction Consultants Limited 2011-06-13

Financial data based on annual reports

Company staff

Gavin G.

Role: Director

Appointed: 13 June 2011

Latest update: 26 December 2023

Carla W.

Role: Director

Appointed: 13 June 2011

Latest update: 26 December 2023

People with significant control

Carla W.
Notified on 13 June 2017
Nature of control:
1/2 or less of shares
Gavin G.
Notified on 13 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 27 June 2019
Confirmation statement last made up date 13 June 2018
Annual Accounts 18 December 2012
Start Date For Period Covered By Report 2011-06-13
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 18 December 2012
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 15 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 20 December 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 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, June 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
7
Company Age

Similar companies nearby

Closest companies