ATLAS REMOVAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ATLAS REMOVAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04888875

Incorporation date

05/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6a Major Industrial Estate, Middleton Road, Heysham, Lancashire LA3 3NTCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2003)
dot icon20/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon19/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon22/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-10-31
dot icon28/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-10-31
dot icon27/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon26/02/2020
Cessation of Andrew William Whitehead as a person with significant control on 2020-02-11
dot icon26/02/2020
Change of details for Sandra Paula Johanna Michiels as a person with significant control on 2020-02-11
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon11/09/2019
Change of details for Andrew William Whitehead as a person with significant control on 2019-09-03
dot icon06/09/2019
Change of details for Andrew William Whitehead as a person with significant control on 2019-09-03
dot icon05/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/05/2018
Termination of appointment of Andrew William Whitehead as a director on 2018-05-02
dot icon14/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon09/09/2016
Director's details changed for Andrew William Whitehead on 2016-09-01
dot icon07/09/2016
Register(s) moved to registered inspection location Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon07/09/2016
Register inspection address has been changed to Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon14/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon15/09/2015
Resolutions
dot icon11/09/2015
Director's details changed for Andrew William Whitehead on 2015-09-11
dot icon11/09/2015
Secretary's details changed for Sandra Paula Johanna Michiels on 2015-09-11
dot icon11/09/2015
Director's details changed for Sandra Paula Johanna Michiels on 2015-09-11
dot icon26/05/2015
Particulars of variation of rights attached to shares
dot icon26/05/2015
Change of share class name or designation
dot icon26/05/2015
Resolutions
dot icon27/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/01/2014
Director's details changed for Andrew William Whitehead on 2014-01-22
dot icon13/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/02/2011
Registered office address changed from 17 Poulton Square Morecambe Lancashire LA4 5PZ on 2011-02-24
dot icon16/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon15/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/09/2009
Return made up to 05/09/09; full list of members
dot icon19/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon14/10/2008
Return made up to 05/09/08; full list of members
dot icon01/10/2008
Location of register of members
dot icon18/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/10/2007
Return made up to 05/09/07; no change of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon18/09/2006
Return made up to 05/09/06; full list of members
dot icon19/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon14/10/2005
Return made up to 05/09/05; full list of members
dot icon10/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon27/04/2005
Secretary's particulars changed;director's particulars changed
dot icon21/10/2004
Director's particulars changed
dot icon14/10/2004
Return made up to 05/09/04; full list of members
dot icon18/10/2003
Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon18/10/2003
Accounting reference date extended from 30/09/04 to 31/10/04
dot icon18/10/2003
Registered office changed on 18/10/03 from: 9 seymour avenue, heysham morecambe lancashire LA3 2JR
dot icon05/09/2003
Secretary resigned
dot icon05/09/2003
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
31/10/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
481.00
-
0.00
809.00
-
2022
9
395.00
-
0.00
809.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/09/2003 - 04/09/2003
99600
Andrew William Whitehead
Director
04/09/2003 - 01/05/2018
-
Michiels, Sandra Paula Johanna
Director
05/09/2003 - Present
-
Michiels, Sandra Paula Johanna
Secretary
04/09/2003 - Present
-

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 REMOVAL SERVICES LIMITED

ATLAS REMOVAL SERVICES LIMITED is an(a) Active company incorporated on 05/09/2003 with the registered office located at Unit 6a Major Industrial Estate, Middleton Road, Heysham, Lancashire LA3 3NT. There are currently 2 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 REMOVAL SERVICES LIMITED?

toggle

ATLAS REMOVAL SERVICES LIMITED is currently Active. It was registered on 05/09/2003 .

Where is ATLAS REMOVAL SERVICES LIMITED located?

toggle

ATLAS REMOVAL SERVICES LIMITED is registered at Unit 6a Major Industrial Estate, Middleton Road, Heysham, Lancashire LA3 3NT.

What does ATLAS REMOVAL SERVICES LIMITED do?

toggle

ATLAS REMOVAL SERVICES LIMITED operates in the Removal services (49.42 - SIC 2007) sector.

What is the latest filing for ATLAS REMOVAL SERVICES LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-18 with no updates.