ATLAS COPCO (NI) LIMITED

Register to unlock more data on OkredoRegister

ATLAS COPCO (NI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI022596

Incorporation date

20/04/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 217 Lisburn Enterprise Organisation Enterprise Cresent, Ballinderry Road, Lisburn, Co Antrim BT28 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1989)
dot icon13/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/04/2025
Voluntary strike-off action has been suspended
dot icon03/03/2025
Director's details changed for Mr Ariel Marcelo Rubinstein on 2025-03-03
dot icon25/02/2025
First Gazette notice for voluntary strike-off
dot icon19/02/2025
Application to strike the company off the register
dot icon14/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon24/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/11/2023
Change of details for Atlas Copco (Ireland) Limited as a person with significant control on 2023-11-08
dot icon08/11/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/08/2023
Termination of appointment of Alexander Pavlov as a director on 2023-02-27
dot icon22/08/2023
Appointment of Mr Ariel Marcelo Rubinstein as a director on 2023-02-27
dot icon16/08/2023
Certificate of change of name
dot icon07/07/2023
Resolutions
dot icon17/05/2023
Change of name notice
dot icon13/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon21/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon22/10/2020
Micro company accounts made up to 2019-12-31
dot icon22/10/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon30/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/02/2019
Appointment of Mr Alex Bongaerts as a director on 2018-11-06
dot icon21/02/2019
Appointment of Ms Irune Irazabal as a secretary on 2018-11-06
dot icon21/02/2019
Termination of appointment of Gary Harte as a secretary on 2018-11-06
dot icon21/02/2019
Termination of appointment of Gareth Valentine Harte as a director on 2018-11-06
dot icon30/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon29/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon29/08/2018
Secretary's details changed for Gary Harte on 2018-08-18
dot icon29/08/2018
Director's details changed for Gareth Valentine Harte on 2018-08-18
dot icon08/11/2017
Registered office address changed from Unit 4 Ballinderry Business Park Lisburn Co Antrim BT28 2BP to Unit 217 Lisburn Enterprise Organisation Enterprise Cresent Ballinderry Road Lisburn Co Antrim BT28 2BP on 2017-11-08
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon03/10/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon01/02/2017
Total exemption small company accounts made up to 2015-12-31
dot icon24/01/2017
Confirmation statement made on 2016-08-29 with updates
dot icon19/11/2016
Compulsory strike-off action has been discontinued
dot icon15/11/2016
First Gazette notice for compulsory strike-off
dot icon17/06/2016
Appointment of Gary Harte as a director on 2015-12-02
dot icon27/05/2016
Full accounts made up to 2014-12-31
dot icon08/03/2016
Appointment of Alexander Pavlov as a director on 2015-12-02
dot icon01/02/2016
Termination of appointment of Sean Fairest as a director on 2015-12-02
dot icon26/10/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon23/07/2015
Termination of appointment of Peter George Webb as a secretary on 2015-05-07
dot icon23/07/2015
Appointment of Gary Harte as a secretary on 2015-05-07
dot icon31/10/2014
Full accounts made up to 2013-12-31
dot icon14/10/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon24/04/2014
Termination of appointment of Bent Lilleeng as a director
dot icon24/04/2014
Appointment of Sean Fairest as a director
dot icon20/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon05/09/2013
Full accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon20/08/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon09/08/2012
Annual return made up to 2010-12-31
dot icon03/04/2012
Full accounts made up to 2010-12-31
dot icon31/01/2012
Compulsory strike-off action has been discontinued
dot icon30/01/2012
Annual return made up to 2011-09-30
dot icon30/01/2012
Appointment of Bent Lilleeng as a director
dot icon30/01/2012
Termination of appointment of Andrew Walker as a director
dot icon13/01/2012
First Gazette notice for compulsory strike-off
dot icon04/11/2010
Annual return made up to 2010-09-30
dot icon26/10/2010
Miscellaneous
dot icon07/10/2010
Accounts for a small company made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon22/12/2009
Certificate of change of name
dot icon22/12/2009
Change of name notice
dot icon20/11/2009
Accounts for a small company made up to 2008-12-31
dot icon02/04/2009
31/12/07 annual accts
dot icon06/02/2009
31/12/08 annual return shuttle
dot icon12/03/2008
31/12/07 annual return shuttle
dot icon14/01/2008
31/12/06 annual accts
dot icon25/07/2007
Change in sit reg add
dot icon22/05/2007
Change of dirs/sec
dot icon30/03/2007
31/12/05 annual accts
dot icon20/03/2007
31/12/06 annual return shuttle
dot icon05/04/2006
31/12/04 annual return shuttle
dot icon05/04/2006
Change of dirs/sec
dot icon05/04/2006
31/12/05 annual return shuttle
dot icon18/11/2005
31/12/04 annual accts
dot icon29/01/2004
31/12/03 annual return shuttle
dot icon23/01/2004
31/12/03 annual accts
dot icon11/03/2003
Change of dirs/sec
dot icon11/03/2003
31/12/02 annual accts
dot icon06/03/2003
31/12/02 annual return shuttle
dot icon12/03/2002
31/12/01 annual return shuttle
dot icon12/03/2002
31/12/01 annual accts
dot icon16/02/2001
31/12/00 annual accts
dot icon08/02/2001
31/12/00 annual return shuttle
dot icon15/04/2000
Change of dirs/sec
dot icon23/03/2000
31/12/99 annual accts
dot icon14/03/2000
31/12/99 annual return shuttle
dot icon01/06/1999
31/12/98 annual accts
dot icon14/12/1998
31/12/98 annual return shuttle
dot icon29/09/1998
31/12/97 annual accts
dot icon18/12/1997
31/12/96 annual accts
dot icon18/12/1997
31/12/97 annual return shuttle
dot icon09/06/1997
31/12/95 annual return shuttle
dot icon06/03/1997
31/12/96 annual return shuttle
dot icon02/10/1996
31/12/95 annual accts
dot icon29/08/1996
Change of dirs/sec
dot icon29/08/1996
Change of dirs/sec
dot icon30/10/1995
31/12/94 annual accts
dot icon23/08/1995
31/12/94 annual return shuttle
dot icon14/11/1994
31/12/93 annual accts
dot icon23/03/1994
31/12/93 annual return shuttle
dot icon06/10/1993
31/12/92 annual accts
dot icon06/10/1993
Change of dirs/sec
dot icon01/03/1993
31/12/92 annual return shuttle
dot icon04/04/1992
Sit of register of mems
dot icon18/03/1992
31/12/91 annual accts
dot icon18/03/1992
31/12/91 annual return form
dot icon28/03/1991
Change of dirs/sec
dot icon09/02/1991
31/12/90 annual accts
dot icon02/02/1991
Resolutions
dot icon02/02/1991
31/12/89 annual return
dot icon02/02/1991
31/12/90 annual return
dot icon30/01/1991
31/12/89 annual accts
dot icon26/10/1989
Notice of ARD
dot icon20/04/1989
Pars re dirs/sit reg off
dot icon20/04/1989
Decln complnce reg new co
dot icon20/04/1989
Statement of nominal cap
dot icon20/04/1989
Articles
dot icon20/04/1989
Memorandum
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
29/08/2025
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
0.00
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pavlov, Alexander, Me
Director
02/12/2015 - 27/02/2023
1
Rubinstein, Ariel Marcelo
Director
27/02/2023 - Present
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLAS COPCO (NI) LIMITED

ATLAS COPCO (NI) LIMITED is an(a) Dissolved company incorporated on 20/04/1989 with the registered office located at Unit 217 Lisburn Enterprise Organisation Enterprise Cresent, Ballinderry Road, Lisburn, Co Antrim BT28 2BP. There is currently 1 active director 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 COPCO (NI) LIMITED?

toggle

ATLAS COPCO (NI) LIMITED is currently Dissolved. It was registered on 20/04/1989 and dissolved on 13/05/2025.

Where is ATLAS COPCO (NI) LIMITED located?

toggle

ATLAS COPCO (NI) LIMITED is registered at Unit 217 Lisburn Enterprise Organisation Enterprise Cresent, Ballinderry Road, Lisburn, Co Antrim BT28 2BP.

What does ATLAS COPCO (NI) LIMITED do?

toggle

ATLAS COPCO (NI) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ATLAS COPCO (NI) LIMITED?

toggle

The latest filing was on 13/05/2025: Final Gazette dissolved via voluntary strike-off.