ATLAS LOGISTICS UK LIMITED

Register to unlock more data on OkredoRegister

ATLAS LOGISTICS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06919375

Incorporation date

29/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

International House Garretts Green Lane, Garretts Green, Birmingham B33 0UECopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2009)
dot icon01/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon22/10/2024
Second filing of Confirmation Statement dated 2024-05-08
dot icon17/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/05/2024
Appointment of Mrs Reka Homer as a director on 2024-05-23
dot icon16/05/2024
08/05/24 Statement of Capital gbp 810
dot icon22/04/2024
Cessation of Gavin Mark Homer as a person with significant control on 2024-04-18
dot icon22/04/2024
Notification of Atlas Logistics Uk Holdings Limited as a person with significant control on 2024-04-18
dot icon13/04/2024
Change of share class name or designation
dot icon13/04/2024
Resolutions
dot icon26/01/2024
Resolutions
dot icon24/01/2024
Change of share class name or designation
dot icon04/12/2023
Purchase of own shares.
dot icon04/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/10/2023
Cancellation of shares. Statement of capital on 2023-10-17
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/06/2022
Termination of appointment of Jamie Paul Hamer as a director on 2022-06-20
dot icon06/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon14/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon09/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon03/08/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon06/06/2020
Confirmation statement made on 2020-05-29 with updates
dot icon09/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon25/04/2019
Appointment of Mr Jamie Paul Hamer as a director on 2019-03-26
dot icon12/02/2019
Registration of charge 069193750006, created on 2019-02-05
dot icon27/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon02/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon02/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon05/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon06/05/2016
Satisfaction of charge 069193750005 in full
dot icon03/05/2016
Satisfaction of charge 069193750004 in full
dot icon11/04/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon08/01/2016
Registration of charge 069193750004, created on 2016-01-07
dot icon08/01/2016
Registration of charge 069193750005, created on 2016-01-07
dot icon01/10/2015
Statement of capital on 2015-08-07
dot icon21/09/2015
Registration of charge 069193750003, created on 2015-09-09
dot icon14/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/08/2015
Termination of appointment of Venkatesh Rao as a director on 2015-08-07
dot icon04/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon04/06/2015
Register inspection address has been changed from Garretts Green Freight Depot Bannerley Road Garretts Green Birmingham B33 0SL to International House Garretts Green Lane Birmingham B33 0UE
dot icon11/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon25/04/2014
Registered office address changed from Garretts Green Freight Depot Bannerley Road Garretts Green Birmingham B33 0SL United Kingdom on 2014-04-25
dot icon06/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon09/06/2012
Registered office address changed from Ashby Hall Ashby De La Launde Lincoln Lincolnshire LN4 3JG Uk on 2012-06-09
dot icon08/06/2012
Termination of appointment of Eran Bauer as a director
dot icon05/01/2012
Resolutions
dot icon14/12/2011
Memorandum and Articles of Association
dot icon14/12/2011
Particulars of variation of rights attached to shares
dot icon14/12/2011
Change of share class name or designation
dot icon14/12/2011
Statement of capital following an allotment of shares on 2011-08-05
dot icon01/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon08/06/2011
Appointment of Mr Gavin Mark Homer as a secretary
dot icon02/02/2011
Termination of appointment of Ian Baynham as a director
dot icon02/02/2011
Termination of appointment of Ian Baynham as a secretary
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/07/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon16/07/2010
Director's details changed for Eran Baver on 2010-05-29
dot icon16/07/2010
Register(s) moved to registered inspection location
dot icon16/07/2010
Register inspection address has been changed
dot icon15/07/2010
Director's details changed for Venkatesh Rao on 2010-05-29
dot icon15/07/2010
Director's details changed for Gavin Mark Homer on 2010-05-29
dot icon15/07/2010
Director's details changed for Ian Paul Baynham on 2010-05-29
dot icon01/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon20/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/12/2009
Current accounting period shortened from 2010-05-31 to 2010-03-31
dot icon31/10/2009
Appointment of Venkatesh Rao as a director
dot icon02/10/2009
Director appointed gavin mark homer
dot icon02/10/2009
Director and secretary appointed ian paul baynham
dot icon26/09/2009
Ad 24/07/09\gbp si 998@1=998\gbp ic 2/1000\
dot icon26/09/2009
Appointment terminate, director and secretary linda baver logged form
dot icon29/05/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
114.16K
-
0.00
697.39K
-
2022
28
231.60K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bauer, Eran Nicodemus
Director
29/05/2009 - 04/04/2012
32
Homer, Gavin Mark
Director
21/07/2009 - Present
5
Baynham, Ian Paul
Director
21/07/2009 - 31/12/2010
-
Hamer, Jamie Paul
Director
26/03/2019 - 20/06/2022
2
Baver, Linda
Director
29/05/2009 - 22/07/2009
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLAS LOGISTICS UK LIMITED

ATLAS LOGISTICS UK LIMITED is an(a) Active company incorporated on 29/05/2009 with the registered office located at International House Garretts Green Lane, Garretts Green, Birmingham B33 0UE. There are currently 3 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 LOGISTICS UK LIMITED?

toggle

ATLAS LOGISTICS UK LIMITED is currently Active. It was registered on 29/05/2009 .

Where is ATLAS LOGISTICS UK LIMITED located?

toggle

ATLAS LOGISTICS UK LIMITED is registered at International House Garretts Green Lane, Garretts Green, Birmingham B33 0UE.

What does ATLAS LOGISTICS UK LIMITED do?

toggle

ATLAS LOGISTICS UK LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

What is the latest filing for ATLAS LOGISTICS UK LIMITED?

toggle

The latest filing was on 01/09/2025: Total exemption full accounts made up to 2025-03-31.