ATLAS GREEN LIMITED
BATLEY

Hellopages » West Yorkshire » Kirklees » WF17 8LN

Company number 04771324
Status Active
Incorporation Date 20 May 2003
Company Type Private Limited Company
Address UNIT 12A CARLINGHOW MILLS, 499 BRADFORD ROAD, BATLEY, WEST YORKSHIRE, WF17 8LN
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Micro company accounts made up to 31 December 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 ; Micro company accounts made up to 31 December 2015. The most likely internet sites of ATLAS GREEN LIMITED are www.atlasgreen.co.uk, and www.atlas-green.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Bradford Interchange Rail Station is 6.7 miles; to Bradford Forster Square Rail Station is 7.1 miles; to Huddersfield Rail Station is 7.7 miles; to Brockholes Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlas Green Limited is a Private Limited Company. The company registration number is 04771324. Atlas Green Limited has been working since 20 May 2003. The present status of the company is Active. The registered address of Atlas Green Limited is Unit 12a Carlinghow Mills 499 Bradford Road Batley West Yorkshire Wf17 8ln. . RYDER, Cristy Gail is a Secretary of the company. RYDER, Andrew is a Director of the company. Secretary FRANE, Judith Anne has been resigned. Secretary DAVID NEWTON + CO. NOMINEES (TWO) LIMITED has been resigned. Director FRANE, Stephen David has been resigned. Director DAVID NEWTON + CO. NOMINEES (ONE) LIMITED has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
RYDER, Cristy Gail
Appointed Date: 07 June 2013

Director
RYDER, Andrew
Appointed Date: 01 June 2013
49 years old

Resigned Directors

Secretary
FRANE, Judith Anne
Resigned: 07 June 2013
Appointed Date: 20 May 2003

Secretary
DAVID NEWTON + CO. NOMINEES (TWO) LIMITED
Resigned: 20 May 2003
Appointed Date: 20 May 2003

Director
FRANE, Stephen David
Resigned: 07 June 2013
Appointed Date: 20 May 2003
66 years old

Director
DAVID NEWTON + CO. NOMINEES (ONE) LIMITED
Resigned: 20 May 2003
Appointed Date: 20 May 2003

ATLAS GREEN LIMITED Events

24 Apr 2017
Micro company accounts made up to 31 December 2016
24 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

10 May 2016
Micro company accounts made up to 31 December 2015
29 Feb 2016
Satisfaction of charge 047713240002 in full
28 Sep 2015
Micro company accounts made up to 31 December 2014
...
... and 49 more events
29 May 2003
New secretary appointed
29 May 2003
New director appointed
29 May 2003
Registered office changed on 29/05/03 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG
29 May 2003
Accounting reference date shortened from 31/05/04 to 31/12/03
20 May 2003
Incorporation

ATLAS GREEN LIMITED Charges

7 June 2013
Charge code 0477 1324 0002
Delivered: 14 June 2013
Status: Satisfied on 29 February 2016
Persons entitled: Judith Anne Frane Stephen David Frane
Description: Notification of addition to or amendment of charge…
11 June 2003
Debenture
Delivered: 13 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…