ATLAS DEMOLITION & RECYCLING LTD

Register to unlock more data on OkredoRegister

ATLAS DEMOLITION & RECYCLING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08385494

Incorporation date

01/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Office 6 251-255 Church Road, Benfleet, Essex SS7 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2013)
dot icon11/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon19/11/2025
Micro company accounts made up to 2025-02-28
dot icon27/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon10/09/2024
Micro company accounts made up to 2024-02-29
dot icon25/03/2024
Second filing of Confirmation Statement dated 2024-02-01
dot icon17/03/2024
Change of details for Mrs Elizabeth Anne Wastell as a person with significant control on 2024-02-20
dot icon17/03/2024
Director's details changed for Mrs Elizabeth Anne Wastell on 2024-02-20
dot icon19/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon18/12/2023
Registered office address changed from Chafford Park Farm Aveley Road Upminster RM14 2TE England to Office 6 251-255 Church Road Benfleet Essex SS7 4QP on 2023-12-18
dot icon20/06/2023
Micro company accounts made up to 2023-02-28
dot icon06/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon09/11/2022
Micro company accounts made up to 2022-02-28
dot icon27/04/2022
Compulsory strike-off action has been discontinued
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon20/04/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon12/11/2021
Micro company accounts made up to 2021-02-28
dot icon27/04/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon16/02/2021
Micro company accounts made up to 2020-02-28
dot icon12/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon10/05/2019
Micro company accounts made up to 2019-02-28
dot icon13/03/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon20/11/2018
Micro company accounts made up to 2018-02-28
dot icon01/05/2018
Registered office address changed from 16 Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH England to Chafford Park Farm Aveley Road Upminster RM14 2TE on 2018-05-01
dot icon09/04/2018
Director's details changed for Miss Elizabeth Anne O'sullivan on 2018-04-09
dot icon09/04/2018
Change of details for Miss Elizabeth Anne O'sullivan as a person with significant control on 2018-04-09
dot icon19/03/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon21/11/2017
Micro company accounts made up to 2017-02-28
dot icon20/11/2017
Registered office address changed from Unit 2 E Walls Garage New Road Rainham Essex RM13 9PN England to 16 Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH on 2017-11-20
dot icon30/05/2017
Confirmation statement made on 2017-02-01 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon05/10/2016
Resolutions
dot icon16/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon20/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon22/04/2015
Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Unit 2 E Walls Garage New Road Rainham Essex RM13 9PN on 2015-04-22
dot icon26/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon24/04/2013
Appointment of Miss Elizabeth Anne O'sullivan as a director
dot icon22/04/2013
Certificate of change of name
dot icon22/04/2013
Registered office address changed from 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 2013-04-22
dot icon19/04/2013
Termination of appointment of Ashok Bhardwaj as a director
dot icon01/03/2013
Appointment of Mr Ashok Bhardwaj as a director
dot icon01/03/2013
Termination of appointment of Ela Shah as a director
dot icon01/02/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.27K
-
0.00
-
-
2022
0
26.46K
-
0.00
-
-
2023
0
26.67K
-
0.00
-
-
2023
0
26.67K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

26.67K £Ascended0.79 % *

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
Bhardwaj, Ashok Kumar
Director
28/02/2013 - 18/04/2013
1287
Shah, Ela
Director
01/02/2013 - 28/02/2013
1509
Mrs Elizabeth Anne Wastell
Director
01/02/2013 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLAS DEMOLITION & RECYCLING LTD

ATLAS DEMOLITION & RECYCLING LTD is an(a) Active company incorporated on 01/02/2013 with the registered office located at Office 6 251-255 Church Road, Benfleet, Essex SS7 4QP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLAS DEMOLITION & RECYCLING LTD?

toggle

ATLAS DEMOLITION & RECYCLING LTD is currently Active. It was registered on 01/02/2013 .

Where is ATLAS DEMOLITION & RECYCLING LTD located?

toggle

ATLAS DEMOLITION & RECYCLING LTD is registered at Office 6 251-255 Church Road, Benfleet, Essex SS7 4QP.

What does ATLAS DEMOLITION & RECYCLING LTD do?

toggle

ATLAS DEMOLITION & RECYCLING LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ATLAS DEMOLITION & RECYCLING LTD?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-01 with no updates.