ATLAS ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ATLAS ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03379887

Incorporation date

03/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Valentine & Co Galley House, Moon Lane, London EN5 5YLCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1997)
dot icon28/01/2025
Final Gazette dissolved following liquidation
dot icon28/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon08/11/2022
Liquidators' statement of receipts and payments to 2022-10-05
dot icon11/10/2021
Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to C/O Valentine & Co Galley House Moon Lane London EN5 5YL on 2021-10-11
dot icon11/10/2021
Appointment of a voluntary liquidator
dot icon11/10/2021
Resolutions
dot icon16/09/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon10/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon08/07/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon17/06/2020
Micro company accounts made up to 2019-09-30
dot icon05/07/2019
Confirmation statement made on 2019-06-03 with updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon11/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon04/06/2018
Micro company accounts made up to 2017-09-30
dot icon13/09/2017
Amended total exemption small company accounts made up to 2016-09-30
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon03/10/2015
Amended total exemption small company accounts made up to 2014-09-30
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon01/07/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/05/2014
Appointment of Margot Quinn as a secretary
dot icon12/05/2014
Termination of appointment of Lesley Gingell as a secretary
dot icon12/05/2014
Termination of appointment of Michael Gingell as a director
dot icon25/01/2014
Registered office address changed from C/O Burnhams Limited 64 Clarendon Road Watford WD17 1DA on 2014-01-25
dot icon04/09/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon04/09/2013
Director's details changed for Michael Gingell on 2013-06-03
dot icon04/09/2013
Secretary's details changed for Mrs Lesley Gingell on 2013-06-03
dot icon12/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon07/02/2012
Director's details changed for Mr Robert Kane on 2012-01-16
dot icon07/07/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon08/06/2010
Director's details changed for Mr Robert Kane on 2009-10-01
dot icon08/06/2010
Director's details changed for Michael Gingell on 2009-10-01
dot icon08/06/2010
Secretary's details changed for Mrs Lesley Gingell on 2009-10-01
dot icon27/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/06/2009
Return made up to 03/06/09; full list of members
dot icon25/06/2009
Registered office changed on 25/06/2009 from 64 clarendon road watford WD17 1DA
dot icon25/06/2009
Director's change of particulars / robert kane / 31/05/2009
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/06/2008
Return made up to 03/06/08; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/07/2007
Registered office changed on 12/07/07 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF
dot icon19/06/2007
Return made up to 03/06/07; full list of members
dot icon04/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/07/2006
Return made up to 03/06/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2004-09-30
dot icon15/06/2005
Return made up to 03/06/05; full list of members
dot icon26/05/2004
Return made up to 03/06/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon20/09/2003
Return made up to 03/06/03; full list of members
dot icon20/09/2003
Total exemption small company accounts made up to 2002-09-30
dot icon07/06/2002
Return made up to 03/06/02; full list of members
dot icon12/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon18/09/2001
New director appointed
dot icon13/06/2001
Return made up to 03/06/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-09-30
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon29/06/2000
Return made up to 03/06/00; full list of members
dot icon17/03/2000
Ad 01/02/00--------- £ si 99@1=99 £ ic 1/100
dot icon07/06/1999
Return made up to 03/06/99; no change of members
dot icon18/03/1999
Accounts for a small company made up to 1998-09-30
dot icon17/06/1998
Return made up to 03/06/98; full list of members
dot icon01/06/1998
Accounting reference date extended from 30/06/98 to 30/09/98
dot icon01/10/1997
Registered office changed on 01/10/97 from: 2 high road eastcote pinner middlesex HA5 2EW
dot icon23/06/1997
New secretary appointed
dot icon23/06/1997
New director appointed
dot icon23/06/1997
Registered office changed on 23/06/97 from: the studio st nicholas close elstree herts WD6 3EW
dot icon23/06/1997
Secretary resigned
dot icon23/06/1997
Director resigned
dot icon03/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconNext confirmation date
03/06/2022
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LUFMER LIMITED
Nominee Director
02/06/1997 - 02/06/1997
1514
SEMKEN LIMITED
Nominee Secretary
02/06/1997 - 02/06/1997
1539
Robert Owen Kane
Director
30/04/2001 - Present
4
Gingell, Michael
Director
11/06/1997 - 23/01/2014
1
Quinn, Margot
Secretary
23/01/2014 - Present
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATLAS ENGINEERING SERVICES LIMITED

ATLAS ENGINEERING SERVICES LIMITED is an(a) Dissolved company incorporated on 03/06/1997 with the registered office located at C/O Valentine & Co Galley House, Moon Lane, London EN5 5YL. 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 ENGINEERING SERVICES LIMITED?

toggle

ATLAS ENGINEERING SERVICES LIMITED is currently Dissolved. It was registered on 03/06/1997 and dissolved on 28/01/2025.

Where is ATLAS ENGINEERING SERVICES LIMITED located?

toggle

ATLAS ENGINEERING SERVICES LIMITED is registered at C/O Valentine & Co Galley House, Moon Lane, London EN5 5YL.

What does ATLAS ENGINEERING SERVICES LIMITED do?

toggle

ATLAS ENGINEERING SERVICES LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ATLAS ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 28/01/2025: Final Gazette dissolved following liquidation.