ATLAS PLASTICS & FABRICATIONS LTD

Register to unlock more data on OkredoRegister

ATLAS PLASTICS & FABRICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04149293

Incorporation date

29/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Princess Street, Leigh WN7 2RACopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2001)
dot icon11/03/2026
Micro company accounts made up to 2026-01-31
dot icon17/02/2026
Confirmation statement made on 2026-01-28 with updates
dot icon15/07/2025
Micro company accounts made up to 2025-01-31
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with updates
dot icon15/04/2024
Micro company accounts made up to 2024-01-31
dot icon05/02/2024
Confirmation statement made on 2024-01-29 with updates
dot icon29/11/2023
Change of details for Mr Michael Oakes as a person with significant control on 2019-10-31
dot icon31/07/2023
Registered office address changed from 160 Elliott Street Tyldesley Manchester M29 8DJ to Unit 3 Princess Street Leigh WN7 2RA on 2023-07-31
dot icon24/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon02/03/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon03/03/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon23/03/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon17/02/2020
Confirmation statement made on 2020-01-29 with updates
dot icon17/02/2020
Cessation of Andrew Whittingham as a person with significant control on 2019-10-31
dot icon17/02/2020
Termination of appointment of Andrew Whittingham as a secretary on 2019-10-31
dot icon06/11/2019
Termination of appointment of Andrew Whittingham as a director on 2019-10-31
dot icon09/10/2019
Registration of charge 041492930001, created on 2019-09-30
dot icon14/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon30/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon31/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon23/06/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon02/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon02/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon02/02/2013
Director's details changed for Mr Andrew Whittingham on 2013-02-02
dot icon02/02/2013
Director's details changed for Michael Oakes on 2013-02-02
dot icon02/02/2013
Secretary's details changed for Andrew Whittingham on 2013-01-02
dot icon27/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/04/2012
Annual return made up to 2012-01-29
dot icon26/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/02/2011
Annual return made up to 2011-01-29
dot icon02/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/03/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon17/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon17/02/2009
Return made up to 29/01/09; full list of members
dot icon27/08/2008
Return made up to 29/01/08; no change of members
dot icon20/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon17/04/2007
Return made up to 29/01/07; full list of members
dot icon08/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon21/03/2006
Return made up to 29/01/06; full list of members
dot icon14/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon14/02/2005
Return made up to 29/01/05; full list of members
dot icon26/05/2004
Total exemption small company accounts made up to 2004-01-31
dot icon24/05/2004
Director's particulars changed
dot icon25/03/2004
Secretary's particulars changed;director's particulars changed
dot icon13/02/2004
Return made up to 29/01/04; full list of members
dot icon25/03/2003
Total exemption small company accounts made up to 2003-01-31
dot icon26/02/2003
Return made up to 29/01/03; full list of members
dot icon18/03/2002
Total exemption small company accounts made up to 2002-01-31
dot icon09/03/2002
Resolutions
dot icon09/03/2002
Resolutions
dot icon09/03/2002
Resolutions
dot icon15/02/2002
Return made up to 29/01/02; full list of members
dot icon19/04/2001
Nc inc already adjusted 21/03/01
dot icon19/04/2001
Resolutions
dot icon29/03/2001
Ad 29/01/01--------- £ si 99@1=99 £ ic 1/100
dot icon29/03/2001
New secretary appointed;new director appointed
dot icon29/03/2001
New director appointed
dot icon29/03/2001
Registered office changed on 29/03/01 from: 5 hendon street sheffield south yorkshire S13 9AX
dot icon31/01/2001
Secretary resigned
dot icon31/01/2001
Director resigned
dot icon29/01/2001
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
31/01/2026
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
263.36K
-
0.00
168.84K
-
2023
7
288.30K
-
0.00
170.73K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Whittingham
Director
29/01/2001 - 31/10/2019
-
Mr Michael Oakes
Director
29/01/2001 - Present
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
29/01/2001 - 31/01/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
29/01/2001 - 31/01/2001
12878
Whittingham, Andrew
Secretary
29/01/2001 - 31/10/2019
-

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+
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 PLASTICS & FABRICATIONS LTD

ATLAS PLASTICS & FABRICATIONS LTD is an(a) Active company incorporated on 29/01/2001 with the registered office located at Unit 3 Princess Street, Leigh WN7 2RA. 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 PLASTICS & FABRICATIONS LTD?

toggle

ATLAS PLASTICS & FABRICATIONS LTD is currently Active. It was registered on 29/01/2001 .

Where is ATLAS PLASTICS & FABRICATIONS LTD located?

toggle

ATLAS PLASTICS & FABRICATIONS LTD is registered at Unit 3 Princess Street, Leigh WN7 2RA.

What does ATLAS PLASTICS & FABRICATIONS LTD do?

toggle

ATLAS PLASTICS & FABRICATIONS LTD operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for ATLAS PLASTICS & FABRICATIONS LTD?

toggle

The latest filing was on 11/03/2026: Micro company accounts made up to 2026-01-31.