ATLAS TRUCK AND VAN LIMITED

Register to unlock more data on OkredoRegister

ATLAS TRUCK AND VAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07615910

Incorporation date

27/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Atlas Garage Read Street, Clayton Le Moors, Accrington, Lancashire BB5 5LLCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2011)
dot icon07/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon15/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon30/01/2025
Director's details changed for Mr John Kenneth Fielding on 2025-01-30
dot icon29/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon05/12/2024
Appointment of Mr John Kenneth Fielding as a director on 2024-11-20
dot icon13/05/2024
Confirmation statement made on 2024-04-27 with updates
dot icon02/11/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon09/05/2023
Confirmation statement made on 2023-04-27 with updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon12/05/2022
Confirmation statement made on 2022-04-27 with updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon12/05/2021
Confirmation statement made on 2021-04-27 with updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon11/05/2020
Confirmation statement made on 2020-04-27 with updates
dot icon18/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon13/05/2019
Confirmation statement made on 2019-04-27 with updates
dot icon12/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon04/05/2018
Confirmation statement made on 2018-04-27 with updates
dot icon03/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon14/06/2017
Confirmation statement made on 2017-04-27 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon19/07/2016
Termination of appointment of Shaun Mccallum as a director on 2016-07-15
dot icon10/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/06/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon02/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon26/03/2013
Appointment of Lorraine Margaret Hargreaves as a secretary
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/07/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon06/07/2012
Registered office address changed from Pinehurst Garage Blackburn Road Oswaldtwistle Accrington Lancashire BB5 4PE on 2012-07-06
dot icon06/07/2012
Appointment of Shaun Mccallum as a director
dot icon22/06/2012
Certificate of change of name
dot icon22/06/2012
Change of name notice
dot icon13/06/2012
Termination of appointment of Robert Lonsdale as a director
dot icon09/03/2012
Certificate of change of name
dot icon09/03/2012
Change of name notice
dot icon15/02/2012
Appointment of Robert Andrew Lonsdale as a director
dot icon15/02/2012
Registered office address changed from 25 Norman Road Oswaldtwistle Accrington Lancashire BB5 4NF United Kingdom on 2012-02-15
dot icon13/05/2011
Appointment of John Kenneth Fielding as a director
dot icon11/05/2011
Certificate of change of name
dot icon11/05/2011
Registered office address changed from 24 King Street Ulverston Cumbria LA12 7DZ United Kingdom on 2011-05-11
dot icon28/04/2011
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2011-04-28
dot icon28/04/2011
Termination of appointment of Yomtov Jacobs as a director
dot icon27/04/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* 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
30/04/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
91.25K
-
0.00
144.34K
-
2022
6
148.80K
-
0.00
192.72K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
27/04/2011 - 28/04/2011
19640
Mr John Kenneth Fielding
Director
04/05/2011 - Present
2
Hargreaves, Lorraine Margaret
Secretary
01/02/2013 - Present
-
Lonsdale, Robert Andrew
Director
02/12/2011 - 22/05/2012
-
Mccallum, Shaun
Director
27/04/2012 - 15/07/2016
-

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 TRUCK AND VAN LIMITED

ATLAS TRUCK AND VAN LIMITED is an(a) Active company incorporated on 27/04/2011 with the registered office located at Atlas Garage Read Street, Clayton Le Moors, Accrington, Lancashire BB5 5LL. 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 TRUCK AND VAN LIMITED?

toggle

ATLAS TRUCK AND VAN LIMITED is currently Active. It was registered on 27/04/2011 .

Where is ATLAS TRUCK AND VAN LIMITED located?

toggle

ATLAS TRUCK AND VAN LIMITED is registered at Atlas Garage Read Street, Clayton Le Moors, Accrington, Lancashire BB5 5LL.

What does ATLAS TRUCK AND VAN LIMITED do?

toggle

ATLAS TRUCK AND VAN LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for ATLAS TRUCK AND VAN LIMITED?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-04-30.