ATLAS COMBUSTION ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ATLAS COMBUSTION ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02999317

Incorporation date

07/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

183 Downs Road Downs Road, Istead Rise, Gravesend, Kent DA13 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1994)
dot icon08/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon23/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2022-12-08 with no updates
dot icon19/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon19/04/2022
Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR to 183 Downs Road Downs Road Istead Rise Gravesend Kent DA13 9HF on 2022-04-19
dot icon09/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon07/04/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon25/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon14/10/2020
Amended accounts made up to 2019-12-31
dot icon09/03/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon16/07/2019
Termination of appointment of Blake Alan Stiles as a director on 2019-04-05
dot icon26/04/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon28/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon12/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon28/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon21/10/2016
Appointment of Mr Blake Alan Stiles as a director on 2016-10-21
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon30/05/2013
Director's details changed for Douglas Peter Stiles on 2011-08-05
dot icon21/05/2013
Director's details changed for Douglas Peter Stiles on 2013-04-29
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/02/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon08/02/2011
Director's details changed for Douglas Peter Stiles on 2010-01-01
dot icon08/02/2011
Secretary's details changed for Carol Ann Stiles on 2010-01-01
dot icon13/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon05/01/2010
Director's details changed for Douglas Peter Stiles on 2010-01-05
dot icon13/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/03/2009
Return made up to 07/12/08; full list of members
dot icon12/01/2009
Return made up to 07/12/07; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/01/2008
Return made up to 15/11/07; full list of members
dot icon15/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/01/2007
Return made up to 15/11/06; full list of members
dot icon09/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/01/2006
Return made up to 15/11/05; full list of members
dot icon21/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/12/2004
Return made up to 07/12/04; full list of members
dot icon16/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/12/2003
Return made up to 07/12/03; full list of members
dot icon22/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/12/2002
Return made up to 07/12/02; full list of members
dot icon26/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/12/2001
Return made up to 07/12/01; full list of members
dot icon23/05/2001
Accounts for a small company made up to 2000-12-31
dot icon06/02/2001
Return made up to 07/12/00; full list of members
dot icon06/02/2001
Registered office changed on 06/02/01 from: 46 the old yews longfield kent DA3 7JS
dot icon21/03/2000
Accounts for a small company made up to 1999-12-31
dot icon27/01/2000
Return made up to 07/12/99; full list of members
dot icon27/01/2000
Registered office changed on 27/01/00 from: 6 langafel close longfield kent DA3 7PL
dot icon14/04/1999
Accounts for a small company made up to 1998-12-31
dot icon22/01/1999
Return made up to 07/12/98; full list of members
dot icon18/08/1998
Accounts for a small company made up to 1997-12-31
dot icon27/11/1997
Return made up to 07/12/97; no change of members
dot icon17/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon02/12/1996
Return made up to 07/12/96; no change of members
dot icon20/11/1996
Accounts for a dormant company made up to 1995-12-31
dot icon20/11/1996
Resolutions
dot icon08/12/1995
Return made up to 07/12/95; full list of members
dot icon07/12/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
20.31K
-
0.00
7.92K
-
2022
-
52.21K
-
0.00
7.83K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stiles, Douglas Peter
Director
07/12/1994 - Present
9
Stiles, Blake Alan
Director
21/10/2016 - 05/04/2019
-
Stiles, Carol Ann
Secretary
07/12/1994 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLAS COMBUSTION ENGINEERING LIMITED

ATLAS COMBUSTION ENGINEERING LIMITED is an(a) Active company incorporated on 07/12/1994 with the registered office located at 183 Downs Road Downs Road, Istead Rise, Gravesend, Kent DA13 9HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATLAS COMBUSTION ENGINEERING LIMITED?

toggle

ATLAS COMBUSTION ENGINEERING LIMITED is currently Active. It was registered on 07/12/1994 .

Where is ATLAS COMBUSTION ENGINEERING LIMITED located?

toggle

ATLAS COMBUSTION ENGINEERING LIMITED is registered at 183 Downs Road Downs Road, Istead Rise, Gravesend, Kent DA13 9HF.

What does ATLAS COMBUSTION ENGINEERING LIMITED do?

toggle

ATLAS COMBUSTION ENGINEERING LIMITED operates in the Manufacture of central heating radiators and boilers (25.21 - SIC 2007) sector.

What is the latest filing for ATLAS COMBUSTION ENGINEERING LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-08 with no updates.