ATRIUM ACCESS LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 4NP

Company number 02539814
Status Active
Incorporation Date 14 September 1990
Company Type Private Limited Company
Address C7-C8 SPECTRUM BUSINESS CENTRE, ANTHONY'S WAY, ROCHESTER, KENT, ME2 4NP
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Director's details changed for Mr Ian Bellis on 29 April 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ATRIUM ACCESS LIMITED are www.atriumaccess.co.uk, and www.atrium-access.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-five years and one months. Atrium Access Limited is a Private Limited Company. The company registration number is 02539814. Atrium Access Limited has been working since 14 September 1990. The present status of the company is Active. The registered address of Atrium Access Limited is C7 C8 Spectrum Business Centre Anthony S Way Rochester Kent Me2 4np. The company`s financial liabilities are £283.49k. It is £0.43k against last year. The cash in hand is £198.82k. It is £32.46k against last year. And the total assets are £514.52k, which is £-78.5k against last year. BELLIS, Ian is a Director of the company. BELLIS, Renee Martine is a Director of the company. Secretary BELLIS, Kevin Stewart has been resigned. Secretary BELLIS, Renee has been resigned. Secretary RUTTER, Gillian has been resigned. Director BELLIS, Kevin Stewart has been resigned. Director BELLIS, Renee has been resigned. Director LEONARD, Brian William has been resigned. Director RUTTER, Gillian has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


atrium access Key Finiance

LIABILITIES £283.49k
+0%
CASH £198.82k
+19%
TOTAL ASSETS £514.52k
-14%
All Financial Figures

Current Directors

Director
BELLIS, Ian
Appointed Date: 23 February 2015
39 years old

Director
BELLIS, Renee Martine
Appointed Date: 11 January 2013
74 years old

Resigned Directors

Secretary
BELLIS, Kevin Stewart
Resigned: 31 October 1995

Secretary
BELLIS, Renee
Resigned: 30 September 2001
Appointed Date: 31 October 1995

Secretary
RUTTER, Gillian
Resigned: 06 August 2014
Appointed Date: 30 September 2001

Director
BELLIS, Kevin Stewart
Resigned: 17 January 2013
75 years old

Director
BELLIS, Renee
Resigned: 31 October 1995
Appointed Date: 04 May 1994
68 years old

Director
LEONARD, Brian William
Resigned: 04 May 1994
84 years old

Director
RUTTER, Gillian
Resigned: 06 August 2014
Appointed Date: 01 April 2007
54 years old

Persons With Significant Control

Mrs Renee Martine Bellis
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ATRIUM ACCESS LIMITED Events

21 Feb 2017
Confirmation statement made on 11 February 2017 with updates
31 Jan 2017
Director's details changed for Mr Ian Bellis on 29 April 2016
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 140,100

11 Feb 2016
Statement of capital following an allotment of shares on 5 February 2016
  • GBP 140,100

...
... and 75 more events
20 Sep 1991
Accounting reference date shortened from 30/09 to 31/03

20 Dec 1990
Registered office changed on 20/12/90 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

20 Dec 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Dec 1990
Accounting reference date notified as 30/09

14 Sep 1990
Incorporation

ATRIUM ACCESS LIMITED Charges

17 May 2007
Second legal charge
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: London Development Agency
Description: F/H property 180-182 new road rainham essex t/no…
17 May 2007
Legal charge
Delivered: 18 May 2007
Status: Satisfied on 16 June 2012
Persons entitled: Clydesdale Bank PLC
Description: 182 new road rainham essex t/no EGL16340 the proceeds of…
12 February 2007
Debenture
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…