ATLAS PLASTERING & DRY LINING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

ATLAS PLASTERING & DRY LINING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04226096

Incorporation date

31/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Maple Court Walker Road, Forest Business Park, Bardon Hill, Coalville, Leicestershire LE67 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2001)
dot icon18/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon19/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon01/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon10/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon06/06/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon17/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon29/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon09/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon09/12/2016
Appointment of Mr Jack Martin as a director on 2016-12-06
dot icon09/12/2016
Appointment of Miss Aimee Jane Martin as a director on 2016-12-06
dot icon09/12/2016
Appointment of Mr Dominic Owen Martin as a director on 2016-12-06
dot icon14/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon03/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon08/07/2015
Certificate of change of name
dot icon08/07/2015
Change of name notice
dot icon27/05/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon28/08/2014
Registration of charge 042260960004, created on 2014-08-26
dot icon02/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon14/03/2014
Registered office address changed from 14a the Green Ashby-De-La-Zouch Leicestershire LE65 1JU United Kingdom on 2014-03-14
dot icon20/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon05/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon05/07/2013
Director's details changed for Stephen John Martin on 2013-05-20
dot icon05/07/2013
Secretary's details changed for Debbie Calow on 2013-05-20
dot icon11/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon05/07/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon24/04/2012
Appointment of Debbie Calow as a secretary
dot icon24/04/2012
Termination of appointment of Jennifer Allen as a secretary
dot icon24/04/2012
Termination of appointment of Stephen Allen as a director
dot icon16/04/2012
Resolutions
dot icon12/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon22/06/2011
Secretary's details changed for Jennifer Allen on 2011-05-31
dot icon22/06/2011
Director's details changed for Stephen James Allen on 2011-05-31
dot icon18/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon12/08/2010
Registered office address changed from Park House 37 Clarence Street Leicester LE1 3RW on 2010-08-12
dot icon19/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon17/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/06/2009
Return made up to 31/05/09; full list of members
dot icon12/01/2009
Accounts for a small company made up to 2008-06-30
dot icon27/08/2008
Registered office changed on 27/08/2008 from 70 london road leicester leicestershire LE2 0QD
dot icon04/06/2008
Return made up to 31/05/08; full list of members
dot icon17/12/2007
Accounts for a small company made up to 2007-06-30
dot icon10/10/2007
Particulars of mortgage/charge
dot icon06/07/2007
Return made up to 31/05/07; full list of members
dot icon03/04/2007
Accounts for a small company made up to 2006-06-30
dot icon14/02/2007
Director's particulars changed
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon13/07/2006
Return made up to 31/05/06; full list of members
dot icon20/04/2006
Accounts for a small company made up to 2005-06-30
dot icon28/10/2005
Certificate of change of name
dot icon28/09/2005
Certificate of change of name
dot icon31/05/2005
Return made up to 31/05/05; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon25/05/2004
Return made up to 31/05/04; full list of members
dot icon23/04/2004
Accounts for a small company made up to 2003-06-30
dot icon02/07/2003
Return made up to 31/05/03; full list of members
dot icon07/04/2003
Resolutions
dot icon07/04/2003
Ad 20/03/03--------- £ si 2@1=2 £ ic 2/4
dot icon25/03/2003
Accounts for a small company made up to 2002-06-30
dot icon16/06/2002
Return made up to 31/05/02; full list of members
dot icon14/05/2002
Accounting reference date extended from 31/05/02 to 30/06/02
dot icon19/02/2002
Particulars of mortgage/charge
dot icon19/06/2001
New director appointed
dot icon19/06/2001
New secretary appointed
dot icon19/06/2001
New director appointed
dot icon11/06/2001
Registered office changed on 11/06/01 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon11/06/2001
Secretary resigned
dot icon11/06/2001
Director resigned
dot icon11/06/2001
Ad 31/05/01--------- £ si 1@1=1 £ ic 1/2
dot icon11/06/2001
Resolutions
dot icon31/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

20
2023
change arrow icon-48.12 % *

* during past year

Cash in Bank

£129,720.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.47M
-
0.00
180.76K
-
2022
20
1.72M
-
0.00
250.06K
-
2023
20
1.98M
-
0.00
129.72K
-
2023
20
1.98M
-
0.00
129.72K
-

Employees

2023

Employees

20 Ascended0 % *

Net Assets(GBP)

1.98M £Ascended15.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

129.72K £Descended-48.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Jack
Director
06/12/2016 - Present
-
Martin, Dominic Owen
Director
06/12/2016 - Present
-
Allen, Jennifer
Secretary
31/05/2001 - 10/04/2012
-
Calow, Debbie
Secretary
10/04/2012 - Present
-
Martin, Stephen John
Director
31/05/2001 - Present
1

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ATLAS PLASTERING & DRY LINING CONTRACTORS LIMITED

ATLAS PLASTERING & DRY LINING CONTRACTORS LIMITED is an(a) Active company incorporated on 31/05/2001 with the registered office located at Unit 3 Maple Court Walker Road, Forest Business Park, Bardon Hill, Coalville, Leicestershire LE67 1TU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLAS PLASTERING & DRY LINING CONTRACTORS LIMITED?

toggle

ATLAS PLASTERING & DRY LINING CONTRACTORS LIMITED is currently Active. It was registered on 31/05/2001 .

Where is ATLAS PLASTERING & DRY LINING CONTRACTORS LIMITED located?

toggle

ATLAS PLASTERING & DRY LINING CONTRACTORS LIMITED is registered at Unit 3 Maple Court Walker Road, Forest Business Park, Bardon Hill, Coalville, Leicestershire LE67 1TU.

What does ATLAS PLASTERING & DRY LINING CONTRACTORS LIMITED do?

toggle

ATLAS PLASTERING & DRY LINING CONTRACTORS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ATLAS PLASTERING & DRY LINING CONTRACTORS LIMITED have?

toggle

ATLAS PLASTERING & DRY LINING CONTRACTORS LIMITED had 20 employees in 2023.

What is the latest filing for ATLAS PLASTERING & DRY LINING CONTRACTORS LIMITED?

toggle

The latest filing was on 18/09/2025: Total exemption full accounts made up to 2025-06-30.