ATLAS RECYCLERS 2 LIMITED

Register to unlock more data on OkredoRegister

ATLAS RECYCLERS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI021518

Incorporation date

04/05/1988

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Dcc Energy Ltd,, Airport Road West, Sydenham, Belfast BT3 9EDCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1988)
dot icon16/10/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon14/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon30/08/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon16/11/2023
Termination of appointment of Sharon Eileen Boyle as a secretary on 2023-11-16
dot icon16/11/2023
Termination of appointment of Declan Doorly as a director on 2023-11-16
dot icon16/11/2023
Appointment of Ms Sharon Boyce as a secretary on 2023-11-16
dot icon16/11/2023
Appointment of Mr John Rooney as a director on 2023-11-16
dot icon03/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon20/10/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon05/01/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon28/11/2022
Termination of appointment of Paul Kenny as a director on 2022-09-16
dot icon28/11/2022
Appointment of Ms Sharon Eileen Boyle as a secretary on 2022-09-16
dot icon28/11/2022
Appointment of Ms Sharon Eileen Boyle as a director on 2022-09-16
dot icon28/11/2022
Termination of appointment of Paul Kenny as a secretary on 2022-09-16
dot icon16/11/2022
Compulsory strike-off action has been discontinued
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon14/11/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon10/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon23/03/2021
Micro company accounts made up to 2020-03-31
dot icon09/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon14/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon24/01/2019
Termination of appointment of Morgan Mcelligott as a director on 2019-01-14
dot icon24/01/2019
Termination of appointment of Patrick John O'neill as a director on 2018-07-31
dot icon24/01/2019
Appointment of Mr Declan Doorly as a director on 2019-01-14
dot icon24/01/2019
Appointment of Mr Paul Kenny as a director on 2019-01-14
dot icon13/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon13/09/2018
Termination of appointment of Killian Bane as a secretary on 2018-09-01
dot icon11/09/2018
Appointment of Mr Paul Kenny as a secretary on 2018-09-01
dot icon05/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon21/02/2018
Appointment of Mr Morgan Mcelligott as a director on 2018-02-21
dot icon21/02/2018
Termination of appointment of Clive Jeremiah Fitzharris as a director on 2018-02-21
dot icon06/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon15/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon01/09/2017
Resolutions
dot icon28/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/10/2016
Termination of appointment of Donal Murphy as a director on 2016-10-17
dot icon29/10/2016
Appointment of Mr Clive Fitzharris as a director on 2016-10-17
dot icon15/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon08/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon28/07/2015
Termination of appointment of Jonathan Stewart as a secretary on 2015-07-15
dot icon28/07/2015
Appointment of Mr Killian Bane as a secretary on 2015-07-15
dot icon01/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon20/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon05/02/2013
Appointment of Mr Jonathan Stewart as a secretary
dot icon05/02/2013
Termination of appointment of Leonard Pollock as a secretary
dot icon17/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon16/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon23/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon25/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon25/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon27/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon09/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon21/12/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon14/12/2009
Director's details changed for Donal Murphy on 2009-12-14
dot icon14/12/2009
Director's details changed for Patrick O'neill on 2009-12-14
dot icon14/12/2009
Secretary's details changed for Leonard Pollock on 2009-12-14
dot icon16/01/2009
31/03/08 annual accts
dot icon29/10/2008
05/10/08 annual return shuttle
dot icon17/02/2008
31/03/05 annual accts
dot icon13/01/2008
31/03/07 annual accts
dot icon07/12/2007
05/10/07 annual return shuttle
dot icon10/01/2007
31/03/06 annual accts
dot icon24/10/2006
05/10/06 annual return shuttle
dot icon10/10/2006
Change of dirs/sec
dot icon10/10/2006
Change of dirs/sec
dot icon29/11/2005
31/03/05 annual accts
dot icon11/11/2005
05/10/05 annual return shuttle
dot icon25/03/2005
Change of dirs/sec
dot icon07/01/2005
Change of dirs/sec
dot icon20/12/2004
31/03/04 annual accts
dot icon24/11/2004
05/10/04 annual return shuttle
dot icon10/05/2004
Change of dirs/sec
dot icon17/12/2003
31/03/03 annual accts
dot icon02/12/2003
05/10/03 annual return shuttle
dot icon15/01/2003
05/10/02 annual return shuttle
dot icon30/12/2002
31/03/02 annual accts
dot icon01/11/2001
05/10/01 annual return shuttle
dot icon01/11/2001
31/03/01 annual accts
dot icon23/08/2001
Change of dirs/sec
dot icon07/12/2000
05/10/00 annual return shuttle
dot icon04/12/2000
31/03/00 annual accts
dot icon20/11/1999
31/03/99 annual accts
dot icon20/11/1999
05/10/99 annual return shuttle
dot icon26/10/1998
31/03/98 annual accts
dot icon23/10/1998
05/10/98 annual return shuttle
dot icon08/10/1998
Change of dirs/sec
dot icon25/03/1998
Change of dirs/sec
dot icon10/12/1997
05/10/97 annual return shuttle
dot icon16/10/1997
31/03/97 annual accts
dot icon09/04/1997
Change of dirs/sec
dot icon22/01/1997
31/03/96 annual accts
dot icon03/12/1996
05/10/96 annual return shuttle
dot icon24/10/1996
Change of dirs/sec
dot icon28/02/1996
Mortgage satisfaction
dot icon21/01/1996
31/03/95 annual accts
dot icon26/10/1995
05/10/95 annual return shuttle
dot icon09/02/1995
31/03/94 annual accts
dot icon03/11/1994
05/10/94 annual return shuttle
dot icon15/10/1993
31/03/93 annual accts
dot icon15/10/1993
05/10/93 annual return shuttle
dot icon09/04/1993
Change of ARD after arp
dot icon25/02/1993
Mortgage satisfaction
dot icon25/02/1993
Mortgage satisfaction
dot icon04/02/1993
Updated mem and arts
dot icon19/01/1993
Resolutions
dot icon19/10/1992
31/12/91 annual accts
dot icon19/10/1992
05/10/92 annual return form
dot icon11/09/1992
Particulars of a mortgage charge
dot icon27/05/1992
Change of dirs/sec
dot icon11/05/1992
Particulars of a mortgage charge
dot icon09/04/1992
Change of dirs/sec
dot icon14/11/1991
05/10/91 annual return form
dot icon08/11/1991
31/12/90 annual accts
dot icon29/08/1991
Change of dirs/sec
dot icon17/05/1991
Change of dirs/sec
dot icon09/03/1991
Change of dirs/sec
dot icon09/03/1991
Change of dirs/sec
dot icon24/10/1990
05/10/90 annual return
dot icon23/10/1990
31/12/89 annual accts
dot icon21/12/1989
09/10/89 annual return
dot icon15/12/1989
31/12/88 annual accts
dot icon11/11/1988
Particulars of a mortgage charge
dot icon24/09/1988
Change of dirs/sec
dot icon30/07/1988
Notice of ARD
dot icon20/07/1988
Change in sit reg add
dot icon20/07/1988
Change of dirs/sec
dot icon20/07/1988
Change of dirs/sec
dot icon20/07/1988
Change of dirs/sec
dot icon04/05/1988
Pars re dirs/sit reg off
dot icon04/05/1988
Articles
dot icon04/05/1988
Memorandum
dot icon04/05/1988
Decln complnce reg new co
dot icon04/05/1988
Statement of nominal cap
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
27/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
0
565.33K
-
0.00
-
-
2022
0
565.33K
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kenny, Paul
Director
14/01/2019 - 16/09/2022
9
O'neill, Patrick John
Director
04/05/1988 - 31/07/2018
2
Bane, Killian
Secretary
15/07/2015 - 01/09/2018
-
Stewart, Jonathan
Secretary
21/01/2013 - 15/07/2015
-
Wilson, Anthony
Director
04/05/1988 - 27/02/2004
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

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 RECYCLERS 2 LIMITED

ATLAS RECYCLERS 2 LIMITED is an(a) Active company incorporated on 04/05/1988 with the registered office located at C/O Dcc Energy Ltd,, Airport Road West, Sydenham, Belfast BT3 9ED. 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 RECYCLERS 2 LIMITED?

toggle

ATLAS RECYCLERS 2 LIMITED is currently Active. It was registered on 04/05/1988 .

Where is ATLAS RECYCLERS 2 LIMITED located?

toggle

ATLAS RECYCLERS 2 LIMITED is registered at C/O Dcc Energy Ltd,, Airport Road West, Sydenham, Belfast BT3 9ED.

What does ATLAS RECYCLERS 2 LIMITED do?

toggle

ATLAS RECYCLERS 2 LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ATLAS RECYCLERS 2 LIMITED?

toggle

The latest filing was on 16/10/2025: Unaudited abridged accounts made up to 2025-03-31.