ATLAS DESIGNS LIMITED
WEST MIDLANDS

Hellopages » Staffordshire » Lichfield » WS7 9AX

Company number 05021635
Status Active
Incorporation Date 21 January 2004
Company Type Private Limited Company
Address 25 DEERFOLD CRESENT, BURNTWOOD, WEST MIDLANDS, STAFFORDSHIRE, ENGLAND, WS7 9AX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Registered office address changed from Unit H Tyburn Industrial Estate Ashold Farm Road Erdington Birmingham B24 9QG to 25 Deerfold Cresent Burntwood West Midlands Staffordshire WS7 9AX on 9 March 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of ATLAS DESIGNS LIMITED are www.atlasdesigns.co.uk, and www.atlas-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Atlas Designs Limited is a Private Limited Company. The company registration number is 05021635. Atlas Designs Limited has been working since 21 January 2004. The present status of the company is Active. The registered address of Atlas Designs Limited is 25 Deerfold Cresent Burntwood West Midlands Staffordshire England Ws7 9ax. . BILES, Brian Frederick is a Secretary of the company. BILES, Brian Frederick is a Director of the company. BILES, Richard Brian is a Director of the company. BILES, Robin Christopher is a Director of the company. Secretary BREWER, Suzanne has been resigned. Secretary WHALE, David has been resigned. Director BREWER, Kevin Michael has been resigned. Director PAYNE, David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BILES, Brian Frederick
Appointed Date: 30 March 2004

Director
BILES, Brian Frederick
Appointed Date: 30 March 2004
81 years old

Director
BILES, Richard Brian
Appointed Date: 30 March 2004
53 years old

Director
BILES, Robin Christopher
Appointed Date: 30 March 2004
51 years old

Resigned Directors

Secretary
BREWER, Suzanne
Resigned: 29 March 2004
Appointed Date: 21 January 2004

Secretary
WHALE, David
Resigned: 23 September 2004
Appointed Date: 29 March 2004

Director
BREWER, Kevin Michael
Resigned: 29 March 2004
Appointed Date: 21 January 2004
73 years old

Director
PAYNE, David
Resigned: 30 March 2004
Appointed Date: 29 March 2004
75 years old

Persons With Significant Control

Mr Richard Brian Biles
Notified on: 21 January 2017
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Robin Christopher Biles
Notified on: 21 January 2017
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Frederick Biles
Notified on: 21 January 2017
81 years old
Nature of control: Right to appoint and remove directors

ATLAS DESIGNS LIMITED Events

09 Mar 2017
Confirmation statement made on 21 January 2017 with updates
09 Mar 2017
Registered office address changed from Unit H Tyburn Industrial Estate Ashold Farm Road Erdington Birmingham B24 9QG to 25 Deerfold Cresent Burntwood West Midlands Staffordshire WS7 9AX on 9 March 2017
23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 36 more events
06 Apr 2004
Secretary resigned
06 Apr 2004
Director resigned
06 Apr 2004
Registered office changed on 06/04/04 from: somerset house 40-49 price street birmingham B4 6LZ
06 Apr 2004
Ad 29/03/04--------- £ si 1@1=1 £ ic 1/2
21 Jan 2004
Incorporation