ATLAS RAIL COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

ATLAS RAIL COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02560270

Incorporation date

20/11/1990

Size

Dormant

Contacts

Registered address

Registered address

Riverside House Colliers Way, Clayton West, Huddersfield, West Yorkshire HD8 9TRCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1990)
dot icon17/11/2025
Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to Riverside House Colliers Way Clayton West Huddersfield West Yorkshire HD8 9TR
dot icon17/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon11/11/2025
Termination of appointment of Jeff Cagle as a director on 2025-06-24
dot icon09/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/01/2025
Previous accounting period shortened from 2025-04-30 to 2024-12-31
dot icon22/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon15/11/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon15/10/2024
Appointment of Lee White as a director on 2024-10-11
dot icon15/10/2024
Appointment of Jeff Cagle as a director on 2024-10-11
dot icon15/10/2024
Termination of appointment of Simon Timothy Gibson as a director on 2024-10-11
dot icon16/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon08/12/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon12/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon07/12/2022
Confirmation statement made on 2022-10-31 with updates
dot icon28/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon07/12/2021
Confirmation statement made on 2021-10-31 with updates
dot icon27/01/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon25/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon30/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon08/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon16/11/2018
Accounts for a dormant company made up to 2018-04-30
dot icon12/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon30/10/2018
Change of details for Associated Utility Supplies Limited as a person with significant control on 2017-10-01
dot icon30/10/2018
Registered office address changed from C/O C/O Aus Ltd 1 Dearne Park Industrial Estate Park Mill Way Clayton West Huddersfield Yorkshire HD8 9XJ to Riverside House Colliers Way Clayton West Huddersfield West Yorkshire HD8 9TR on 2018-10-30
dot icon30/10/2018
Director's details changed for Mr Simon Timothy Gibson on 2017-10-01
dot icon30/10/2018
Change of details for Associated Utility Supplies Limited as a person with significant control on 2017-10-01
dot icon20/03/2018
Register(s) moved to registered inspection location 33 George Street Wakefield West Yorkshire WF1 1LX
dot icon20/03/2018
Register inspection address has been changed to 33 George Street Wakefield West Yorkshire WF1 1LX
dot icon16/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon27/11/2017
Director's details changed for Mr Simon Timothy Gibson on 2017-11-01
dot icon14/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon25/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon09/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon22/08/2016
Previous accounting period extended from 2015-12-31 to 2016-04-30
dot icon02/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/02/2015
Termination of appointment of Raymond James Storey Potter as a director on 2015-01-19
dot icon04/02/2015
Appointment of Mr Simon Timothy Gibson as a director on 2015-01-19
dot icon16/01/2015
Termination of appointment of Cheryl Cleghorn as a secretary on 2014-12-31
dot icon16/01/2015
Certificate of change of name
dot icon16/01/2015
Change of name notice
dot icon12/01/2015
Registered office address changed from C/O Aus Ltd 1 Dearne Park Industrial Estate Park Mill Way Clayton West Huddersfield Yorkshire HD8 9XJ England to C/O C/O Aus Ltd 1 Dearne Park Industrial Estate Park Mill Way Clayton West Huddersfield Yorkshire HD8 9XJ on 2015-01-12
dot icon12/01/2015
Registered office address changed from C/O Aus Ltd, 1 Dearne Park Industrial Estate Park Mill Way Clayton West Huddersfield Yorkshire HD8 9XJ England to C/O C/O Aus Ltd 1 Dearne Park Industrial Estate Park Mill Way Clayton West Huddersfield Yorkshire HD8 9XJ on 2015-01-12
dot icon12/01/2015
Registered office address changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW to C/O C/O Aus Ltd 1 Dearne Park Industrial Estate Park Mill Way Clayton West Huddersfield Yorkshire HD8 9XJ on 2015-01-12
dot icon10/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/09/2014
Registered office address changed from Unit 3.14 Warwick Mill Business Park Warwick Bridge Carlisle Cumbria CA4 8RR to C/O C/O Aus Ltd 1 Dearne Park Industrial Estate Park Mill Way Clayton West Huddersfield Yorkshire HD8 9XJ on 2014-09-15
dot icon18/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/04/2012
Registered office address changed from Atlas Works Nelson Street Carlisle Cumbria CA2 5NB England on 2012-04-02
dot icon22/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon06/07/2011
Registered office address changed from 6 Brunswick Street Carlisle Cumbria CA1 1PN on 2011-07-06
dot icon14/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mr Raymond James Storey Potter on 2009-11-10
dot icon09/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/11/2008
Return made up to 10/11/08; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/11/2007
Return made up to 10/11/07; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/12/2006
Return made up to 10/11/06; full list of members
dot icon14/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/11/2005
Return made up to 10/11/05; full list of members
dot icon14/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/12/2004
Return made up to 10/11/04; full list of members
dot icon26/11/2004
New secretary appointed
dot icon26/11/2004
Secretary resigned
dot icon19/08/2004
Secretary resigned
dot icon19/08/2004
New secretary appointed
dot icon04/08/2004
Certificate of change of name
dot icon23/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/11/2003
Return made up to 10/11/03; full list of members
dot icon09/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/04/2003
Total exemption small company accounts made up to 2001-12-31
dot icon02/04/2003
Secretary resigned
dot icon02/04/2003
Director resigned
dot icon02/04/2003
New secretary appointed
dot icon21/11/2002
Return made up to 10/11/02; full list of members
dot icon07/01/2002
Return made up to 10/11/01; full list of members
dot icon27/03/2001
Accounts for a small company made up to 2000-12-31
dot icon03/01/2001
Director resigned
dot icon03/01/2001
Director resigned
dot icon13/12/2000
Return made up to 10/11/00; full list of members
dot icon12/12/2000
New director appointed
dot icon12/12/2000
Registered office changed on 12/12/00 from: delton house 8 pillaton close penkridge stafford ST19 5JA
dot icon10/12/2000
Accounts for a small company made up to 1999-12-31
dot icon02/12/1999
Return made up to 10/11/99; full list of members
dot icon20/04/1999
Accounts for a small company made up to 1998-12-31
dot icon16/12/1998
Registered office changed on 16/12/98 from: thurstonfield carlisle cumbria CA5 6HB
dot icon15/12/1998
Return made up to 10/11/98; no change of members
dot icon27/03/1998
Accounts for a small company made up to 1997-12-31
dot icon08/12/1997
Return made up to 10/11/97; full list of members
dot icon25/11/1997
Director resigned
dot icon07/11/1997
Accounts for a small company made up to 1996-12-31
dot icon21/11/1996
Return made up to 10/11/96; no change of members
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon14/11/1995
Return made up to 10/11/95; no change of members
dot icon20/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 10/11/94; full list of members
dot icon03/08/1994
Accounts for a small company made up to 1993-12-31
dot icon30/11/1993
Return made up to 20/11/93; no change of members
dot icon08/06/1993
Accounts for a small company made up to 1992-12-31
dot icon24/11/1992
Return made up to 20/11/92; no change of members
dot icon23/09/1992
Accounts for a small company made up to 1991-12-31
dot icon06/12/1991
Return made up to 20/11/91; full list of members
dot icon17/01/1991
Ad 11/12/90--------- £ si 998@1=998 £ ic 2/1000
dot icon17/01/1991
Accounting reference date notified as 31/12
dot icon22/11/1990
Secretary resigned;new secretary appointed
dot icon20/11/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rakshit, Birendra Kumar
Director
01/12/2000 - 21/03/2003
1
Cleghorn, Cheryl
Secretary
17/11/2004 - 31/12/2014
-
Birkett, Alison Margaret
Secretary
21/03/2003 - 04/08/2004
-
Gibson, Simon Timothy
Director
19/01/2015 - 11/10/2024
10
Cochrane, James Stirling
Secretary
04/08/2004 - 17/11/2004
4

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 RAIL COMPONENTS LIMITED

ATLAS RAIL COMPONENTS LIMITED is an(a) Active company incorporated on 20/11/1990 with the registered office located at Riverside House Colliers Way, Clayton West, Huddersfield, West Yorkshire HD8 9TR. 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 RAIL COMPONENTS LIMITED?

toggle

ATLAS RAIL COMPONENTS LIMITED is currently Active. It was registered on 20/11/1990 .

Where is ATLAS RAIL COMPONENTS LIMITED located?

toggle

ATLAS RAIL COMPONENTS LIMITED is registered at Riverside House Colliers Way, Clayton West, Huddersfield, West Yorkshire HD8 9TR.

What does ATLAS RAIL COMPONENTS LIMITED do?

toggle

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

What is the latest filing for ATLAS RAIL COMPONENTS LIMITED?

toggle

The latest filing was on 17/11/2025: Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to Riverside House Colliers Way Clayton West Huddersfield West Yorkshire HD8 9TR.