ATLAS RECYCLERS LIMITED

Register to unlock more data on OkredoRegister

ATLAS RECYCLERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI011004

Incorporation date

13/11/1975

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O DCC ENERGY LTD, 40-48 Airport Road West, Sydenham, Belfast BT3 9EDCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1975)
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 icon11/11/2024
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
Appointment of Ms Sharon Boyce as a secretary on 2023-11-16
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 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 secretary on 2022-09-16
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 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 Patrick John O'neill as a director on 2018-07-31
dot icon24/01/2019
Termination of appointment of Morgan Mcelligott as a director on 2019-01-14
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 icon28/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/10/2016
Appointment of Mr Clive Fitzharris as a director on 2016-10-17
dot icon29/10/2016
Termination of appointment of Donal Murphy 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 on 2013-01-21
dot icon05/02/2013
Termination of appointment of Leonard Pollock as a secretary on 2013-01-21
dot icon24/10/2012
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 icon26/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon26/10/2011
Registered office address changed from The Mill Drumaness Ballynahinch Co.Down BT24 8LT on 2011-10-26
dot icon25/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon02/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon02/11/2010
Register inspection address has been changed
dot icon01/11/2010
Termination of appointment of Samuel Chambers as a director
dot icon25/10/2010
Appointment of Mr Patrick O'neill as a director
dot icon09/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon23/12/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon22/12/2009
Director's details changed for Donal Murphy on 2009-12-22
dot icon22/12/2009
Director's details changed for Samuel Chambers on 2009-12-22
dot icon22/12/2009
Secretary's details changed for Leonard Pollock on 2009-12-22
dot icon16/01/2009
31/03/08 annual accts
dot icon29/10/2008
05/10/08 annual return shuttle
dot icon13/01/2008
31/03/07 annual accts
dot icon23/11/2007
05/10/07 annual return shuttle
dot icon10/01/2007
31/03/06 annual accts
dot icon21/10/2006
05/10/06 annual return shuttle
dot icon11/10/2006
Change of dirs/sec
dot icon11/10/2006
Change of dirs/sec
dot icon11/01/2006
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 icon07/01/2005
Change of dirs/sec
dot icon20/12/2004
31/03/04 annual accts
dot icon19/11/2004
05/10/04 annual return shuttle
dot icon10/05/2004
Change of dirs/sec
dot icon18/12/2003
31/03/03 annual accts
dot icon02/12/2003
05/10/03 annual return shuttle
dot icon10/12/2002
05/10/02 annual return shuttle
dot icon10/12/2002
31/03/02 annual accts
dot icon01/11/2001
31/03/01 annual accts
dot icon01/11/2001
05/10/01 annual return shuttle
dot icon24/08/2001
Change of dirs/sec
dot icon07/12/2000
05/10/00 annual return shuttle
dot icon01/12/2000
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 icon04/12/1997
05/10/97 annual return shuttle
dot icon16/10/1997
31/03/97 annual accts
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 icon19/10/1992
05/10/92 annual return form
dot icon19/10/1992
31/12/91 annual accts
dot icon11/09/1992
Particulars of a mortgage charge
dot icon13/05/1992
Change of dirs/sec
dot icon08/04/1992
Change of dirs/sec
dot icon15/11/1991
05/10/91 annual return form
dot icon08/11/1991
31/12/90 annual accts
dot icon29/08/1991
Change of dirs/sec
dot icon16/05/1991
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 icon16/11/1989
09/10/89 annual return
dot icon15/11/1989
31/12/88 annual accts
dot icon27/04/1989
Updated mem and arts
dot icon27/04/1989
Resolutions
dot icon15/02/1989
29/12/08 annual return
dot icon04/02/1989
31/12/87 annual accts
dot icon24/11/1988
Resolutions
dot icon24/11/1988
Allotment (cash)
dot icon13/10/1988
Particulars of a mortgage charge
dot icon28/09/1988
Updated mem and arts
dot icon28/09/1988
Allotment other than cash
dot icon28/09/1988
Pars re con re shares
dot icon28/09/1988
Change of dirs/sec
dot icon24/09/1988
Change of dirs/sec
dot icon13/09/1988
Change of dirs/sec
dot icon02/09/1988
Allotment (cash)
dot icon27/07/1988
Resolutions
dot icon09/06/1988
Change of dirs/sec
dot icon05/02/1988
Mortgage satisfaction
dot icon05/02/1988
Mortgage satisfaction
dot icon05/02/1988
Mortgage satisfaction
dot icon05/02/1988
Mortgage satisfaction
dot icon05/02/1988
Mortgage satisfaction
dot icon05/02/1988
Mortgage satisfaction
dot icon19/01/1988
Particulars of a mortgage charge
dot icon19/01/1988
17/12/87 annual return
dot icon05/10/1987
Change of dirs/sec
dot icon03/07/1987
Change of dirs/sec
dot icon29/06/1987
30/12/86 annual accts
dot icon14/01/1987
31/12/86 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/01/1986
02/01/86 annual return
dot icon17/01/1986
Change of dirs/sec
dot icon18/06/1985
Change of dirs/sec
dot icon08/05/1985
31/12/84 annual accts
dot icon20/04/1985
14/01/85 annual return
dot icon13/04/1985
Change in sit reg office
dot icon18/01/1985
Particulars of a mortgage charge
dot icon20/12/1984
Particulars of a mortgage charge
dot icon28/11/1984
Change of dirs/sec
dot icon16/11/1984
31/12/83 annual accts
dot icon15/11/1984
Change of dirs/sec
dot icon26/09/1984
Change of dirs/sec
dot icon12/09/1984
13/01/84 annual return
dot icon14/08/1984
Change of dirs/sec
dot icon22/02/1984
Particulars of a mortgage charge
dot icon22/02/1983
31/12/82 annual return
dot icon15/12/1982
Notice of ARD
dot icon28/04/1982
Return of allots (cash)
dot icon08/04/1982
31/12/81 annual return
dot icon24/02/1982
Particulars re directors
dot icon24/02/1982
31/12/80 annual return
dot icon20/05/1981
Particulars of a mortgage charge
dot icon22/01/1981
Particulars of a mortgage charge
dot icon16/02/1979
31/12/79 annual return
dot icon24/10/1978
Letter of approval
dot icon24/10/1978
Resolutions
dot icon11/08/1978
Particulars re directors
dot icon28/07/1978
Particulars of a mortgage charge
dot icon17/02/1978
31/12/78 annual return
dot icon01/08/1977
31/12/77 annual return
dot icon25/06/1976
Return of allots (cash)
dot icon26/05/1976
Particulars re directors
dot icon17/12/1975
Particulars re directors
dot icon13/11/1975
Statement of nominal cap
dot icon13/11/1975
Articles
dot icon13/11/1975
Situation of reg office
dot icon13/11/1975
Memorandum
dot icon13/11/1975
Decl on compl on incorp
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
5.05M
-
0.00
-
-
2022
0
5.05M
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallagher, Adrian
Director
13/11/1975 - 24/11/2000
2
Fitzharris, Clive Jeremiah
Director
17/10/2016 - 21/02/2018
6
Rooney, John
Director
16/11/2023 - Present
8
Breen, Thomas
Director
16/12/2004 - 27/09/2006
2
Wilson, Anthony
Director
13/11/1975 - 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 LIMITED

ATLAS RECYCLERS LIMITED is an(a) Active company incorporated on 13/11/1975 with the registered office located at C/O DCC ENERGY LTD, 40-48 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 LIMITED?

toggle

ATLAS RECYCLERS LIMITED is currently Active. It was registered on 13/11/1975 .

Where is ATLAS RECYCLERS LIMITED located?

toggle

ATLAS RECYCLERS LIMITED is registered at C/O DCC ENERGY LTD, 40-48 Airport Road West, Sydenham, Belfast BT3 9ED.

What does ATLAS RECYCLERS LIMITED do?

toggle

ATLAS RECYCLERS 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 LIMITED?

toggle

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