ATMOSAIR LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT19 8DA

Company number 04187134
Status Active
Incorporation Date 26 March 2001
Company Type Private Limited Company
Address C/O CWM, 1A HIGH STREET, EPSOM, SURREY, UNITED KINGDOM, KT19 8DA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 . The most likely internet sites of ATMOSAIR LIMITED are www.atmosair.co.uk, and www.atmosair.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and seven months. The distance to to Balham Rail Station is 9 miles; to Barnes Bridge Rail Station is 9.5 miles; to Clapham Junction Rail Station is 9.9 miles; to Battersea Park Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atmosair Limited is a Private Limited Company. The company registration number is 04187134. Atmosair Limited has been working since 26 March 2001. The present status of the company is Active. The registered address of Atmosair Limited is C O Cwm 1a High Street Epsom Surrey United Kingdom Kt19 8da. The company`s financial liabilities are £7.69k. It is £-1.34k against last year. And the total assets are £554.13k, which is £-507.12k against last year. RICHARDSON, Lesley Jayne is a Secretary of the company. RICHARDSON, Lesley Jayne is a Director of the company. RICHARDSON, Peter John is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


atmosair Key Finiance

LIABILITIES £7.69k
-15%
CASH n/a
TOTAL ASSETS £554.13k
-48%
All Financial Figures

Current Directors

Secretary
RICHARDSON, Lesley Jayne
Appointed Date: 26 March 2001

Director
RICHARDSON, Lesley Jayne
Appointed Date: 26 March 2001
65 years old

Director
RICHARDSON, Peter John
Appointed Date: 26 March 2001
64 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 26 March 2001
Appointed Date: 26 March 2001

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 26 March 2001
Appointed Date: 26 March 2001

Persons With Significant Control

Mr Peter John Richardson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Lesley Jayne Richardson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ATMOSAIR LIMITED Events

06 Apr 2017
Confirmation statement made on 26 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

05 Feb 2016
Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 5 February 2016
05 Feb 2016
Director's details changed for Peter John Richardson on 5 February 2016
...
... and 37 more events
03 Apr 2001
Director resigned
03 Apr 2001
New secretary appointed;new director appointed
03 Apr 2001
New director appointed
03 Apr 2001
Registered office changed on 03/04/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
26 Mar 2001
Incorporation

ATMOSAIR LIMITED Charges

26 March 2006
Legal charge
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 apsley house, wellington crescent, new malden…
10 May 2005
Debenture
Delivered: 17 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 2002
Legal charge
Delivered: 21 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 226 barnett wood lane ashtead surrey. By way of fixed…