ATLAS SPECIALIST COATINGS LTD

Register to unlock more data on OkredoRegister

ATLAS SPECIALIST COATINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03761962

Incorporation date

28/04/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

10 Town Gate, Guiseley, Leeds LS20 9JACopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1999)
dot icon31/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon24/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon09/09/2024
Cessation of Keith Anthony Sivills as a person with significant control on 2024-08-13
dot icon09/09/2024
Appointment of Mrs Jayne Sivills as a director on 2024-08-13
dot icon09/09/2024
Notification of Jayne Sivills as a person with significant control on 2024-08-13
dot icon09/09/2024
Termination of appointment of Keith Anthony Sivills as a director on 2024-08-13
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-03-31
dot icon11/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon19/07/2022
Micro company accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon03/11/2021
Micro company accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon20/02/2018
Registered office address changed from Morwick Hall Mortec Office Park York Road Leeds LS15 4TA England to 10 Town Gate Guiseley Leeds LS20 9JA on 2018-02-20
dot icon14/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon07/10/2016
Registered office address changed from Chapel House Bentley Square Oulton Leeds LS26 8JH to Morwick Hall Mortec Office Park York Road Leeds LS15 4TA on 2016-10-07
dot icon10/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon04/04/2014
Registered office address changed from 3-5 Victoria Square Whitby North Yorkshire YO21 1EA on 2014-04-04
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/09/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon15/07/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/07/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon16/07/2010
Termination of appointment of Paul Baldwin as a secretary
dot icon16/07/2010
Termination of appointment of Paul Baldwin as a director
dot icon19/03/2010
Annual return made up to 2009-04-28 with full list of shareholders
dot icon13/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/09/2009
Appointment terminated director lawrence barrett
dot icon15/05/2009
Return made up to 28/04/09; full list of members
dot icon07/10/2008
Return made up to 28/04/08; full list of members
dot icon07/10/2008
Appointment terminated director phillip broadley
dot icon12/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/08/2007
Return made up to 28/04/07; full list of members
dot icon21/04/2007
Secretary resigned
dot icon21/04/2007
New secretary appointed
dot icon11/04/2007
Ad 15/03/07--------- £ si 495@1=495 £ ic 505/1000
dot icon11/04/2007
Ad 15/03/07--------- £ si 495@1=495 £ ic 10/505
dot icon06/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/05/2006
Return made up to 28/04/06; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/07/2005
Return made up to 28/04/05; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/07/2004
Return made up to 28/04/04; full list of members
dot icon11/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/10/2003
Return made up to 28/04/03; full list of members
dot icon29/01/2003
Return made up to 28/04/02; full list of members
dot icon01/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/01/2002
Return made up to 28/04/01; full list of members
dot icon27/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon20/09/2000
Accounts for a small company made up to 1999-12-31
dot icon04/09/2000
Return made up to 28/04/00; full list of members
dot icon14/03/2000
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon14/03/2000
Registered office changed on 14/03/00 from: 100 north ormesby road middlesbrough cleveland TS4 2AG
dot icon08/09/1999
Particulars of mortgage/charge
dot icon28/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
189.46K
-
0.00
-
-
2022
1
202.91K
-
0.00
-
-
2023
1
199.68K
-
0.00
-
-
2023
1
199.68K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

199.68K £Descended-1.59 % *

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
Sivills, Jayne
Director
13/08/2024 - Present
5
Sivills, Keith Anthony
Director
28/04/1999 - 13/08/2024
4
Baldwin, Paul
Director
27/04/1999 - 28/03/2010
5
Barrett, Lawrence
Director
27/04/1999 - 29/06/2009
-
Broadley, Phillip Howard
Director
27/04/1999 - 07/04/2008
-

Persons with Significant Control

3
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 SPECIALIST COATINGS LTD

ATLAS SPECIALIST COATINGS LTD is an(a) Active company incorporated on 28/04/1999 with the registered office located at 10 Town Gate, Guiseley, Leeds LS20 9JA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLAS SPECIALIST COATINGS LTD?

toggle

ATLAS SPECIALIST COATINGS LTD is currently Active. It was registered on 28/04/1999 .

Where is ATLAS SPECIALIST COATINGS LTD located?

toggle

ATLAS SPECIALIST COATINGS LTD is registered at 10 Town Gate, Guiseley, Leeds LS20 9JA.

What does ATLAS SPECIALIST COATINGS LTD do?

toggle

ATLAS SPECIALIST COATINGS LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ATLAS SPECIALIST COATINGS LTD have?

toggle

ATLAS SPECIALIST COATINGS LTD had 1 employees in 2023.

What is the latest filing for ATLAS SPECIALIST COATINGS LTD?

toggle

The latest filing was on 31/03/2026: Unaudited abridged accounts made up to 2025-03-31.