ATLAS BUILDING & CIVIL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ATLAS BUILDING & CIVIL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03546359

Incorporation date

15/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1998)
dot icon19/08/2025
Final Gazette dissolved following liquidation
dot icon19/05/2025
Administrator's progress report
dot icon19/05/2025
Notice of move from Administration to Dissolution
dot icon11/12/2024
Administrator's progress report
dot icon14/07/2024
Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14
dot icon28/06/2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28
dot icon20/06/2024
Administrator's progress report
dot icon01/06/2024
Notice of extension of period of Administration
dot icon16/12/2023
Administrator's progress report
dot icon28/06/2023
Notice of deemed approval of proposals
dot icon26/05/2023
Registered office address changed from 1 & 2 Basford House Derby Road Heanor DE75 7QL England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2023-05-26
dot icon25/05/2023
Appointment of an administrator
dot icon25/05/2023
Statement of administrator's proposal
dot icon27/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/06/2020
Registration of charge 035463590004, created on 2020-06-15
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon17/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon31/01/2019
Previous accounting period shortened from 2019-03-31 to 2018-09-30
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/05/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/04/2017
Registered office address changed from 16 Victoria Way Royal Scot Road Pride Park Derby Derbyshire DE24 8AN to 1 & 2 Basford House Derby Road Heanor DE75 7QL on 2017-04-27
dot icon27/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon29/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon29/05/2012
Registered office address changed from 16 Victoria Way, Royal Scott Way Pride Park Derby Derbyshire DE24 8AN England on 2012-05-29
dot icon01/03/2012
Registered office address changed from 55a Mansfield Road Alfreton Derbyshire DE55 7JJ on 2012-03-01
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/06/2010
Annual return made up to 2010-01-15
dot icon20/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/06/2009
Return made up to 15/04/09; full list of members
dot icon01/06/2009
Location of register of members
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon19/11/2008
Appointment terminated secretary geraint davies
dot icon17/11/2008
Gbp ic 50000/10000\03/11/08\gbp sr 40000@1=40000\
dot icon06/11/2008
Appointment terminated director geraint davies
dot icon06/11/2008
Appointment terminated director paul duffy
dot icon06/11/2008
Secretary appointed james stuart lord
dot icon06/11/2008
Resolutions
dot icon23/10/2008
Director appointed james stuart lord
dot icon22/10/2008
Director appointed wayne foster
dot icon23/09/2008
Accounts for a small company made up to 2008-03-31
dot icon22/05/2008
Return made up to 15/04/08; full list of members
dot icon07/01/2008
Director's particulars changed
dot icon28/12/2007
Particulars of mortgage/charge
dot icon16/08/2007
Accounts for a small company made up to 2007-03-31
dot icon05/06/2007
Return made up to 15/04/07; no change of members
dot icon26/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/04/2006
Return made up to 15/04/06; full list of members
dot icon17/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/05/2005
Return made up to 15/04/05; full list of members
dot icon26/10/2004
Registered office changed on 26/10/04 from: unit 2 briar business park lydford road meadow lane alfreton derby derbyshire DE55 7RQ
dot icon18/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/06/2004
Return made up to 15/04/04; full list of members
dot icon18/08/2003
Accounts for a small company made up to 2003-03-31
dot icon06/05/2003
Return made up to 15/04/03; full list of members
dot icon30/09/2002
Accounts for a small company made up to 2002-03-31
dot icon05/07/2002
Secretary's particulars changed;director's particulars changed
dot icon16/05/2002
Return made up to 15/04/02; full list of members
dot icon17/12/2001
Accounts for a small company made up to 2001-03-31
dot icon16/05/2001
Return made up to 15/04/01; full list of members
dot icon10/01/2001
Accounts for a small company made up to 2000-03-31
dot icon16/05/2000
Return made up to 15/04/00; full list of members
dot icon24/01/2000
Accounts for a small company made up to 1999-03-31
dot icon15/05/1999
Return made up to 15/04/99; full list of members
dot icon29/09/1998
Secretary resigned
dot icon29/09/1998
New secretary appointed
dot icon19/05/1998
Registered office changed on 19/05/98 from: 46 commerce street melbourne derbyshire DE73 1FT
dot icon10/05/1998
Resolutions
dot icon10/05/1998
Ad 05/05/98--------- £ si 49900@1=49900 £ ic 100/50000
dot icon10/05/1998
New director appointed
dot icon10/05/1998
£ nc 1000/100000 30/04/98
dot icon28/04/1998
Director resigned
dot icon28/04/1998
Secretary resigned
dot icon27/04/1998
New secretary appointed
dot icon27/04/1998
New director appointed
dot icon27/04/1998
Registered office changed on 27/04/98 from: wharf lodge 112 mansfield road derby DE1 3RA
dot icon21/04/1998
Ad 16/04/98--------- £ si 98@1=98 £ ic 2/100
dot icon21/04/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon15/04/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

49
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
14/04/2024
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
193.65K
-
0.00
-
-
2021
49
193.65K
-
0.00
-
-

Employees

2021

Employees

49 Ascended- *

Net Assets(GBP)

193.65K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARGUS NOMINEE SECRETARIES LIMITED
Nominee Secretary
14/04/1998 - 14/04/1998
1181
ARGUS NOMINEE DIRECTORS LIMITED
Nominee Director
14/04/1998 - 14/04/1998
1181
Davies, Geraint Wyn
Director
29/04/1998 - 02/11/2008
3
Foster, Wayne Gordon
Director
15/10/2008 - Present
5
Mr James Stuart Lord
Director
14/10/2008 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About ATLAS BUILDING & CIVIL ENGINEERING LIMITED

ATLAS BUILDING & CIVIL ENGINEERING LIMITED is an(a) Dissolved company incorporated on 15/04/1998 with the registered office located at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 49 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLAS BUILDING & CIVIL ENGINEERING LIMITED?

toggle

ATLAS BUILDING & CIVIL ENGINEERING LIMITED is currently Dissolved. It was registered on 15/04/1998 and dissolved on 19/08/2025.

Where is ATLAS BUILDING & CIVIL ENGINEERING LIMITED located?

toggle

ATLAS BUILDING & CIVIL ENGINEERING LIMITED is registered at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does ATLAS BUILDING & CIVIL ENGINEERING LIMITED do?

toggle

ATLAS BUILDING & CIVIL ENGINEERING LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does ATLAS BUILDING & CIVIL ENGINEERING LIMITED have?

toggle

ATLAS BUILDING & CIVIL ENGINEERING LIMITED had 49 employees in 2021.

What is the latest filing for ATLAS BUILDING & CIVIL ENGINEERING LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved following liquidation.