ATLAS GARAGES (MORPETH) LIMITED

Register to unlock more data on OkredoRegister

ATLAS GARAGES (MORPETH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02499081

Incorporation date

04/05/1990

Size

Full

Contacts

Registered address

Registered address

Davidsons Of Morpeth Coopies Way, Morpeth, Northumberland NE61 6JNCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1990)
dot icon27/02/2026
Full accounts made up to 2025-06-30
dot icon06/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon31/03/2025
Full accounts made up to 2024-06-30
dot icon09/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon13/04/2024
Full accounts made up to 2023-06-30
dot icon09/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon04/04/2023
Full accounts made up to 2022-06-30
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon16/03/2022
Full accounts made up to 2021-06-30
dot icon05/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon25/01/2021
Full accounts made up to 2020-06-30
dot icon05/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon05/02/2020
Satisfaction of charge 10 in full
dot icon05/02/2020
Satisfaction of charge 11 in full
dot icon05/02/2020
Satisfaction of charge 12 in full
dot icon20/01/2020
Registration of charge 024990810014, created on 2020-01-17
dot icon20/01/2020
Registration of charge 024990810015, created on 2020-01-17
dot icon20/01/2020
Registration of charge 024990810013, created on 2020-01-17
dot icon12/12/2019
Full accounts made up to 2019-06-30
dot icon13/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon08/02/2019
Full accounts made up to 2018-06-30
dot icon10/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon04/01/2018
Full accounts made up to 2017-06-30
dot icon12/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon12/12/2016
Full accounts made up to 2016-06-30
dot icon10/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon15/12/2015
Full accounts made up to 2015-06-30
dot icon11/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon14/04/2015
Full accounts made up to 2014-06-30
dot icon16/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon07/04/2014
Full accounts made up to 2013-06-30
dot icon30/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon30/05/2013
Director's details changed for Mr Colin Henry Davidson on 2013-04-30
dot icon09/04/2013
Full accounts made up to 2012-06-30
dot icon03/04/2013
Particulars of a mortgage or charge / charge no: 12
dot icon16/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon23/03/2012
Full accounts made up to 2011-06-30
dot icon21/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/08/2011
Auditor's resignation
dot icon11/08/2011
Particulars of a mortgage or charge / charge no: 11
dot icon13/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 10
dot icon02/03/2011
Full accounts made up to 2010-06-30
dot icon10/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon30/03/2010
Full accounts made up to 2009-06-30
dot icon26/05/2009
Return made up to 04/05/09; full list of members
dot icon26/05/2009
Location of register of members
dot icon26/05/2009
Location of debenture register
dot icon26/05/2009
Registered office changed on 26/05/2009 from coopies way morpeth northumberland NE61 6JN
dot icon22/04/2009
Accounts for a small company made up to 2008-06-30
dot icon17/04/2009
Registered office changed on 17/04/2009 from bridge end morpeth northumberland NE61 1YA
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 9
dot icon09/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon30/05/2008
Return made up to 04/05/08; change of members
dot icon12/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/04/2008
Accounts for a small company made up to 2007-06-30
dot icon21/12/2007
Particulars of mortgage/charge
dot icon06/12/2007
Statement of affairs
dot icon06/12/2007
Ad 13/11/07--------- £ si 389596@1=389596 £ ic 100000/489596
dot icon27/11/2007
Nc inc already adjusted 13/11/07
dot icon27/11/2007
Resolutions
dot icon27/11/2007
Resolutions
dot icon17/11/2007
Particulars of mortgage/charge
dot icon24/05/2007
Return made up to 04/05/07; no change of members
dot icon28/04/2007
Accounts for a small company made up to 2006-06-30
dot icon17/05/2006
Return made up to 04/05/06; full list of members
dot icon24/04/2006
Location of register of members
dot icon07/02/2006
Accounts for a small company made up to 2005-06-30
dot icon27/05/2005
Return made up to 04/05/05; full list of members
dot icon16/05/2005
Secretary resigned
dot icon16/05/2005
New secretary appointed
dot icon30/03/2005
Accounts for a small company made up to 2004-06-30
dot icon24/05/2004
Return made up to 04/05/04; no change of members
dot icon19/12/2003
Accounts for a medium company made up to 2003-06-30
dot icon22/05/2003
Return made up to 04/05/03; no change of members
dot icon12/02/2003
Accounts for a medium company made up to 2002-06-30
dot icon30/04/2002
Return made up to 04/05/02; full list of members
dot icon29/04/2002
Accounts for a medium company made up to 2001-06-30
dot icon12/06/2001
Return made up to 04/05/01; no change of members
dot icon12/06/2001
Director's particulars changed
dot icon30/04/2001
Accounts for a medium company made up to 2000-06-30
dot icon28/07/2000
Particulars of mortgage/charge
dot icon26/05/2000
Return made up to 04/05/00; full list of members
dot icon25/04/2000
Accounts for a small company made up to 1999-06-30
dot icon26/05/1999
Return made up to 04/05/99; full list of members
dot icon06/02/1999
Accounts for a small company made up to 1998-06-30
dot icon23/01/1999
Declaration of satisfaction of mortgage/charge
dot icon11/01/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1998
Return made up to 04/05/98; full list of members
dot icon06/02/1998
Accounts for a medium company made up to 1997-06-30
dot icon02/06/1997
Return made up to 04/05/97; full list of members
dot icon02/06/1997
Location of register of members
dot icon12/03/1997
Director's particulars changed
dot icon29/11/1996
Full accounts made up to 1996-06-30
dot icon17/05/1996
Return made up to 04/05/96; full list of members
dot icon05/02/1996
Accounts for a small company made up to 1995-06-30
dot icon16/08/1995
Particulars of mortgage/charge
dot icon16/08/1995
Particulars of mortgage/charge
dot icon28/07/1995
Particulars of mortgage/charge
dot icon14/07/1995
Particulars of mortgage/charge
dot icon29/06/1995
Return made up to 04/05/95; full list of members
dot icon07/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/05/1994
Return made up to 04/05/94; full list of members
dot icon01/02/1994
Full accounts made up to 1993-06-30
dot icon26/08/1993
Registered office changed on 26/08/93 from: longbenton service station whitley road newcastle upon tyne NE12 9SR
dot icon17/05/1993
Return made up to 04/05/93; full list of members
dot icon11/02/1993
Full accounts made up to 1992-06-30
dot icon28/07/1992
Secretary resigned;new secretary appointed
dot icon23/07/1992
Particulars of mortgage/charge
dot icon29/04/1992
Return made up to 04/05/92; no change of members
dot icon25/03/1992
Full accounts made up to 1991-06-30
dot icon23/05/1991
Return made up to 04/05/91; full list of members
dot icon30/04/1991
Secretary's particulars changed
dot icon28/01/1991
Accounting reference date extended from 31/01 to 30/06
dot icon23/08/1990
Secretary resigned;new secretary appointed
dot icon19/07/1990
Accounting reference date notified as 31/01
dot icon16/07/1990
Ad 02/07/90--------- £ si 99998@1=99998 £ ic 2/100000
dot icon16/07/1990
Resolutions
dot icon16/07/1990
£ nc 1000/100000 02/07/90
dot icon21/06/1990
Memorandum and Articles of Association
dot icon20/06/1990
Secretary resigned;new secretary appointed
dot icon20/06/1990
Director resigned;new director appointed
dot icon20/06/1990
Registered office changed on 20/06/90 from: 2 baches st london N1 6UB
dot icon18/06/1990
Certificate of change of name
dot icon18/06/1990
Certificate of change of name
dot icon13/06/1990
Resolutions
dot icon04/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudspith, Mark Edward
Secretary
06/04/2005 - Present
2
Walters, Raymond
Secretary
16/07/1992 - 06/04/2005
3

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ATLAS GARAGES (MORPETH) LIMITED

ATLAS GARAGES (MORPETH) LIMITED is an(a) Active company incorporated on 04/05/1990 with the registered office located at Davidsons Of Morpeth Coopies Way, Morpeth, Northumberland NE61 6JN. 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 GARAGES (MORPETH) LIMITED?

toggle

ATLAS GARAGES (MORPETH) LIMITED is currently Active. It was registered on 04/05/1990 .

Where is ATLAS GARAGES (MORPETH) LIMITED located?

toggle

ATLAS GARAGES (MORPETH) LIMITED is registered at Davidsons Of Morpeth Coopies Way, Morpeth, Northumberland NE61 6JN.

What does ATLAS GARAGES (MORPETH) LIMITED do?

toggle

ATLAS GARAGES (MORPETH) LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for ATLAS GARAGES (MORPETH) LIMITED?

toggle

The latest filing was on 27/02/2026: Full accounts made up to 2025-06-30.