ATLAS ENGINEERING CO.(NORTHAMPTON)LIMITED

Hellopages » Greater London » Islington » EC1V 1LJ

Company number 00421589
Status Active
Incorporation Date 16 October 1946
Company Type Private Limited Company
Address 335 CITY ROAD, LONDON, EC1V 1LJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mrs Teresa Catherine Sanders as a director on 15 August 2016; Termination of appointment of Timothy Sanders as a director on 9 June 2016. The most likely internet sites of ATLAS ENGINEERING CO.(NORTHAMPTON)LIMITED are www.atlasengineering.co.uk, and www.atlas-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and twelve months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlas Engineering Co Northampton Limited is a Private Limited Company. The company registration number is 00421589. Atlas Engineering Co Northampton Limited has been working since 16 October 1946. The present status of the company is Active. The registered address of Atlas Engineering Co Northampton Limited is 335 City Road London Ec1v 1lj. . SANDERS, Teresa Catherine is a Director of the company. SANDERS, William Nichols is a Director of the company. Secretary SANDERS, Jean has been resigned. Secretary SANDERS, William Nichols has been resigned. Director COX, Anthony Gilbert Warren has been resigned. Director JACKMAN, Adrian John Lovell has been resigned. Director SANDERS, Jean has been resigned. Director SANDERS, Timothy has been resigned. The company operates in "Development of building projects".


Current Directors

Director
SANDERS, Teresa Catherine
Appointed Date: 15 August 2016
75 years old

Director
SANDERS, William Nichols
Appointed Date: 01 December 1992
96 years old

Resigned Directors

Secretary
SANDERS, Jean
Resigned: 30 September 2013
Appointed Date: 10 August 2012

Secretary
SANDERS, William Nichols
Resigned: 10 August 2012

Director
COX, Anthony Gilbert Warren
Resigned: 08 January 1993
79 years old

Director
JACKMAN, Adrian John Lovell
Resigned: 13 July 1992
Appointed Date: 25 April 1991
76 years old

Director
SANDERS, Jean
Resigned: 10 August 2012
97 years old

Director
SANDERS, Timothy
Resigned: 09 June 2016
Appointed Date: 01 December 1992
70 years old

Persons With Significant Control

Mrs Teresa Catherine Sanders
Notified on: 9 June 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Nichols Sanders
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ATLAS ENGINEERING CO.(NORTHAMPTON)LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Sep 2016
Appointment of Mrs Teresa Catherine Sanders as a director on 15 August 2016
15 Aug 2016
Termination of appointment of Timothy Sanders as a director on 9 June 2016
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4,400

...
... and 76 more events
06 Aug 1987
Return made up to 31/12/86; full list of members

08 May 1987
Registered office changed on 08/05/87 from: 181 wellingborough rd northampton

08 May 1987
Director resigned

20 Feb 1987
Accounting reference date shortened from 05/10 to 30/09

16 Oct 1946
Incorporation

ATLAS ENGINEERING CO.(NORTHAMPTON)LIMITED Charges

12 May 2006
Legal charge
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 181 wellingborough road northampton.
3 March 2000
Legal charge
Delivered: 7 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 175 wellingborough road northampton.
26 August 1982
Legal charge
Delivered: 16 September 1982
Status: Satisfied on 27 April 2006
Persons entitled: Barclays Bank PLC
Description: F/H 7 artizan road, northampton, northants, title no. Nn…
26 August 1982
Legal charge
Delivered: 16 September 1982
Status: Satisfied on 27 April 2006
Persons entitled: Barclays Bank PLC
Description: F/H 5 artizan road, northampton, northants title no. Nn…
26 August 1982
Legal charge
Delivered: 16 September 1982
Status: Satisfied on 27 April 2006
Persons entitled: Barclays Bank PLC
Description: F/H 9 artizan road, northampton northants t/n nn 11551.
26 August 1982
Legal charge
Delivered: 16 September 1982
Status: Satisfied on 27 April 2006
Persons entitled: Barclays Bank PLC
Description: F/H 181 wellingborough road northampton, northants.
26 August 1982
Legal charge
Delivered: 16 September 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 3 artizan road, northampton, northants, title no. Nn…
21 November 1950
Deposit of deeds
Delivered: 29 November 1950
Status: Satisfied on 27 April 2006
Persons entitled: Barclays Bank PLC
Description: 34, oakley street northampton.
19 January 1950
Deposit of deeds.
Delivered: 26 January 1950
Status: Satisfied on 27 April 2006
Persons entitled: Barclays Bank PLC
Description: 60, exeter road, northampton.