Company number 09012191
Status Active
Incorporation Date 25 April 2014
Company Type Private Limited Company
Address 573 CHESTER ROAD, SUTTON COLDFIELD, WESTMIDLANDS, B73 5HU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
GBP 1,000
; Registration of charge 090121910007, created on 18 March 2016. The most likely internet sites of ATLAS MIDLANDS HOLDINGS LIMITED are www.atlasmidlandsholdings.co.uk, and www.atlas-midlands-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Atlas Midlands Holdings Limited is a Private Limited Company.
The company registration number is 09012191. Atlas Midlands Holdings Limited has been working since 25 April 2014.
The present status of the company is Active. The registered address of Atlas Midlands Holdings Limited is 573 Chester Road Sutton Coldfield Westmidlands B73 5hu. . HAMIT, Ali is a Director of the company. HAMIT, Cemal is a Director of the company. Director COWAN, Graham Michael has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Director
HAMIT, Ali
Appointed Date: 25 April 2014
34 years old
Resigned Directors
ATLAS MIDLANDS HOLDINGS LIMITED Events
16 Dec 2016
Total exemption small company accounts made up to 30 April 2016
13 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
31 Mar 2016
Registration of charge 090121910007, created on 18 March 2016
17 Mar 2016
Registration of charge 090121910006, created on 8 March 2016
17 Feb 2016
Registration of charge 090121910005, created on 12 February 2016
...
... and 6 more events
02 Jun 2014
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
02 Jun 2014
Appointment of Mr Ali Hamit as a director
02 Jun 2014
Appointment of Mr Cemal Hamit as a director
25 Apr 2014
Termination of appointment of Graham Cowan as a director
25 Apr 2014
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
18 March 2016
Charge code 0901 2191 0007
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 321 boldmere road sutton coldfield.
8 March 2016
Charge code 0901 2191 0006
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
12 February 2016
Charge code 0901 2191 0005
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 December 2015
Charge code 0901 2191 0004
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 96 dean road. Erdington. Birmingham. B23 6QF…
15 May 2015
Charge code 0901 2191 0003
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 179 gravelly lane, erdington, birmingham…
21 January 2015
Charge code 0901 2191 0002
Delivered: 23 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
12 September 2014
Charge code 0901 2191 0001
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…