ATLAS HYDROCARBONS LIMITED

Register to unlock more data on OkredoRegister

ATLAS HYDROCARBONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06359143

Incorporation date

03/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Framework House Church Lane, Snaith, Goole DN14 9HNCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2007)
dot icon07/10/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon11/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon31/08/2023
Registered office address changed from 26 Revesby Court Scunthorpe North Lincolnshire DN16 2EF to Framework House Church Lane Snaith Goole DN14 9HN on 2023-08-31
dot icon31/08/2023
Registered office address changed from Framework House Church Lane Snaith Goole DN14 9HN England to Framework House Church Lane Snaith Goole DN14 9HN on 2023-08-31
dot icon31/08/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon27/06/2023
Micro company accounts made up to 2022-09-30
dot icon26/10/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon01/11/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon30/08/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon14/10/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon24/10/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon19/07/2018
Micro company accounts made up to 2017-09-30
dot icon15/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon29/06/2017
Micro company accounts made up to 2016-09-30
dot icon29/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon31/12/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/06/2015
Termination of appointment of June Dorothy Borstnik as a secretary on 2015-06-25
dot icon24/10/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/12/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon13/12/2013
Director's details changed for Marko Borstnik on 2013-12-13
dot icon13/12/2013
Secretary's details changed for June Dorothy Borstnik on 2013-12-13
dot icon29/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/02/2013
Compulsory strike-off action has been discontinued
dot icon13/02/2013
Annual return made up to 2012-09-03 with full list of shareholders
dot icon22/01/2013
First Gazette notice for compulsory strike-off
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/04/2012
Compulsory strike-off action has been discontinued
dot icon13/04/2012
Annual return made up to 2011-09-03 with full list of shareholders
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon24/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/11/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/11/2009
Annual return made up to 2009-09-03 with full list of shareholders
dot icon02/11/2009
Registered office address changed from 26 Revesby Court Scunthorpe North Lincolnshire DN16 2EF on 2009-11-02
dot icon29/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/09/2008
Return made up to 03/09/08; full list of members
dot icon03/09/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
381.07K
-
0.00
-
-
2022
0
369.47K
-
0.00
-
-
2022
0
369.47K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

369.47K £Descended-3.04 % *

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
Borstnik, June Dorothy
Secretary
03/09/2007 - 25/06/2015
-
Borstnik, Marko
Director
03/09/2007 - 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 HYDROCARBONS LIMITED

ATLAS HYDROCARBONS LIMITED is an(a) Active company incorporated on 03/09/2007 with the registered office located at Framework House Church Lane, Snaith, Goole DN14 9HN. 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 HYDROCARBONS LIMITED?

toggle

ATLAS HYDROCARBONS LIMITED is currently Active. It was registered on 03/09/2007 .

Where is ATLAS HYDROCARBONS LIMITED located?

toggle

ATLAS HYDROCARBONS LIMITED is registered at Framework House Church Lane, Snaith, Goole DN14 9HN.

What does ATLAS HYDROCARBONS LIMITED do?

toggle

ATLAS HYDROCARBONS LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for ATLAS HYDROCARBONS LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-08-30 with no updates.