ATLAS VAN LINES INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

ATLAS VAN LINES INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09753051

Incorporation date

28/08/2015

Size

Small

Contacts

Registered address

Registered address

4th Floor St. James House, St. James Square, Cheltenham GL50 3PRCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2015)
dot icon10/04/2026
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL England to 4th Floor St. James House St. James Square Cheltenham GL50 3PR on 2026-04-10
dot icon18/02/2026
Notification of John Patrick Griffin as a person with significant control on 2016-10-01
dot icon16/02/2026
Cessation of Atlas Van Lines International Corp. as a person with significant control on 2026-02-16
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon28/08/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon11/08/2025
Director's details changed for James Kendall Mcmurray on 2021-12-08
dot icon08/08/2025
Secretary's details changed for James Kendall Mcmurray on 2021-12-08
dot icon08/08/2025
Director's details changed for Stacie Banks on 2025-06-01
dot icon08/08/2025
Change of details for Atlas Van Lines International Corp. as a person with significant control on 2021-01-28
dot icon27/08/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon24/07/2024
Accounts for a small company made up to 2023-12-31
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon08/06/2023
Termination of appointment of Donald Ray Breivogel Jr as a director on 2023-05-19
dot icon26/10/2022
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-26
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon22/09/2021
Accounts for a small company made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon16/04/2021
Director's details changed for Stacie Banks on 2021-04-02
dot icon08/04/2021
Appointment of Stacie Banks as a director on 2021-04-02
dot icon08/04/2021
Termination of appointment of James Gaw as a director on 2021-04-02
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon17/08/2020
Accounts for a small company made up to 2019-12-31
dot icon26/02/2020
Director's details changed for Donald Ray Breivogel Jr on 2020-02-11
dot icon25/02/2020
Director's details changed for James Gaw on 2020-02-11
dot icon25/02/2020
Secretary's details changed for James Kendall Mcmurray on 2020-02-11
dot icon25/02/2020
Director's details changed for James Kendall Mcmurray on 2020-02-11
dot icon27/08/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon14/05/2019
Accounts for a small company made up to 2018-12-31
dot icon06/11/2018
Appointment of Tania Herke as a director on 2018-11-05
dot icon11/09/2018
Termination of appointment of Kevin Cecil as a director on 2018-09-07
dot icon28/08/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon03/07/2018
Accounts for a small company made up to 2017-12-31
dot icon26/06/2018
Appointment of Kevin Cecil as a director on 2018-06-08
dot icon26/06/2018
Termination of appointment of Beverly Ann Franklin as a director on 2018-06-08
dot icon29/08/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon07/07/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-07-07
dot icon06/06/2017
Accounts for a small company made up to 2016-12-31
dot icon20/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon10/08/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon28/08/2015
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
31/12/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
34.96K
-
0.00
2.57K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmurray, James Kendall
Secretary
28/08/2015 - Present
-
Banks, Stacie
Director
02/04/2021 - Present
-
Breivogel Jr, Donald Ray
Director
28/08/2015 - 19/05/2023
-
Herke, Tania
Director
05/11/2018 - Present
-
Mcmurray, James Kendall
Director
28/08/2015 - Present
-

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 VAN LINES INTERNATIONAL LTD

ATLAS VAN LINES INTERNATIONAL LTD is an(a) Active company incorporated on 28/08/2015 with the registered office located at 4th Floor St. James House, St. James Square, Cheltenham GL50 3PR. There are currently 4 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 VAN LINES INTERNATIONAL LTD?

toggle

ATLAS VAN LINES INTERNATIONAL LTD is currently Active. It was registered on 28/08/2015 .

Where is ATLAS VAN LINES INTERNATIONAL LTD located?

toggle

ATLAS VAN LINES INTERNATIONAL LTD is registered at 4th Floor St. James House, St. James Square, Cheltenham GL50 3PR.

What does ATLAS VAN LINES INTERNATIONAL LTD do?

toggle

ATLAS VAN LINES INTERNATIONAL LTD operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for ATLAS VAN LINES INTERNATIONAL LTD?

toggle

The latest filing was on 10/04/2026: Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL England to 4th Floor St. James House St. James Square Cheltenham GL50 3PR on 2026-04-10.