ATLAS LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

ATLAS LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03903242

Incorporation date

07/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Averillo & Associates, 16, South End, Croydon CR0 1DNCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2000)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon22/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon23/01/2024
Compulsory strike-off action has been discontinued
dot icon23/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon22/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon22/01/2024
Registered office address changed from 16 South End Croydon Surrey Cro 1Dn to C/O Averillo & Associates, 16 South End Croydon CR0 1DN on 2024-01-22
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon30/01/2023
Change of details for Mr Raymond John Killick as a person with significant control on 2023-01-28
dot icon30/01/2023
Director's details changed for Mr Raymond John Killick on 2023-01-28
dot icon30/01/2023
Director's details changed for Mrs Sandra Killick on 2023-01-28
dot icon17/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon30/03/2022
Total exemption full accounts made up to 2021-01-31
dot icon22/03/2022
Compulsory strike-off action has been discontinued
dot icon21/03/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon15/02/2022
Compulsory strike-off action has been suspended
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon31/01/2021
Micro company accounts made up to 2020-01-31
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon08/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon10/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon10/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/02/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon15/01/2010
Secretary's details changed for Mrs Sandra Killick on 2010-01-15
dot icon15/01/2010
Director's details changed for Sandra Killick on 2010-01-15
dot icon15/01/2010
Director's details changed for Raymond John Killick on 2010-01-15
dot icon04/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon15/04/2009
Return made up to 07/01/09; full list of members
dot icon23/03/2009
Director appointed sandra killick
dot icon24/02/2009
Total exemption full accounts made up to 2008-01-31
dot icon18/02/2008
Total exemption full accounts made up to 2007-01-31
dot icon07/02/2008
Return made up to 07/01/08; full list of members
dot icon06/02/2007
Return made up to 07/01/07; full list of members
dot icon09/05/2006
Total exemption full accounts made up to 2006-01-31
dot icon15/03/2006
Return made up to 07/01/06; full list of members
dot icon14/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon20/05/2005
Return made up to 07/01/05; no change of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-01-31
dot icon24/08/2004
Return made up to 07/01/04; full list of members
dot icon06/12/2003
Total exemption full accounts made up to 2003-01-31
dot icon13/04/2003
Return made up to 07/01/03; full list of members
dot icon19/12/2002
Return made up to 07/01/02; full list of members
dot icon16/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon07/12/2002
Registered office changed on 07/12/02 from: 3 sydney avenue purley surrey CR8 4JA
dot icon25/10/2001
Total exemption full accounts made up to 2001-01-31
dot icon08/02/2001
Return made up to 07/01/01; full list of members
dot icon04/03/2000
New director appointed
dot icon17/02/2000
Director resigned
dot icon17/02/2000
Secretary resigned
dot icon17/02/2000
Registered office changed on 17/02/00 from: 73-75 princess street manchester lancashire M2 4EG
dot icon17/02/2000
New secretary appointed
dot icon07/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-99.86 % *

* during past year

Cash in Bank

£80.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
60.10K
-
0.00
94.72K
-
2022
2
29.79K
-
0.00
57.47K
-
2023
2
522.00
-
0.00
80.00
-
2023
2
522.00
-
0.00
80.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

522.00 £Descended-98.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

80.00 £Descended-99.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENERGIZE SECRETARY LIMITED
Nominee Secretary
07/01/2000 - 07/02/2000
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
07/01/2000 - 07/02/2000
2726
Killick, Sandra
Director
06/02/2005 - Present
-
Killick, Sandra
Secretary
07/02/2000 - Present
-
Mr Raymond John Killick
Director
07/02/2000 - Present
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATLAS LOGISTICS LIMITED

ATLAS LOGISTICS LIMITED is an(a) Active company incorporated on 07/01/2000 with the registered office located at C/O Averillo & Associates, 16, South End, Croydon CR0 1DN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLAS LOGISTICS LIMITED?

toggle

ATLAS LOGISTICS LIMITED is currently Active. It was registered on 07/01/2000 .

Where is ATLAS LOGISTICS LIMITED located?

toggle

ATLAS LOGISTICS LIMITED is registered at C/O Averillo & Associates, 16, South End, Croydon CR0 1DN.

What does ATLAS LOGISTICS LIMITED do?

toggle

ATLAS LOGISTICS LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

How many employees does ATLAS LOGISTICS LIMITED have?

toggle

ATLAS LOGISTICS LIMITED had 2 employees in 2023.

What is the latest filing for ATLAS LOGISTICS LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.