Atlas Contract Furniture Limited

General information

Name:

Atlas Contract Furniture Ltd

Office Address:

14a Airfield Road BH23 3TG Christchurch

Number: 06995494

Incorporation date: 2009-08-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Atlas Contract Furniture Limited could be found at 14a Airfield Road, in Christchurch. The firm area code is BH23 3TG. Atlas Contract Furniture has been actively competing on the market since the firm was started on 2009-08-19. The firm reg. no. is 06995494. This enterprise's registered with SIC code 31090 and their NACE code stands for Manufacture of other furniture. The business latest financial reports cover the period up to Saturday 31st December 2022 and the latest annual confirmation statement was released on Saturday 19th August 2023.

Within this limited company, most of director's duties have been met by Peter F., Alessandro G., Tristan H. and Ross F.. When it comes to these four individuals, Ross F. has been with the limited company the longest, having become a part of directors' team on 2009.

Financial data based on annual reports

Company staff

Peter F.

Role: Director

Appointed: 01 September 2023

Latest update: 6 December 2023

Alessandro G.

Role: Director

Appointed: 01 September 2023

Latest update: 6 December 2023

Tristan H.

Role: Director

Appointed: 01 September 2023

Latest update: 6 December 2023

Ross F.

Role: Director

Appointed: 19 August 2009

Latest update: 6 December 2023

People with significant control

The companies with significant control over this firm are: Atlas Contract Furniture Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Christchurch, BH23 3TG, Dorset and was registered as a PSC under the reg no 11414609.

Atlas Contract Furniture Holdings Ltd
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11414609
Notified on 14 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter F.
Notified on 6 April 2016
Ceased on 14 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ross F.
Notified on 6 April 2016
Ceased on 14 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 September 2024
Confirmation statement last made up date 19 August 2023
Annual Accounts 22 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 July 2014
Annual Accounts 13 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13 April 2015
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 18 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 15 February 2013
End Date For Period Covered By Report 31 December 2011
Date Approval Accounts 15 February 2013
Annual Accounts 7 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 7 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
On Fri, 1st Sep 2023 new director was appointed. (AP01)
filed on: 19th, October 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2011

Address:

3 Durrant Road

Post code:

BH2 6NE

City / Town:

Bournemouth

Search other companies

Services (by SIC Code)

  • 31090 : Manufacture of other furniture
14
Company Age

Similar companies nearby

Closest companies