ATLASCO CONSTRUCTIONAL ENGINEERS LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 6BD

Company number 00622996
Status Active
Incorporation Date 12 March 1959
Company Type Private Limited Company
Address ROWHURST INDUSTRIAL ESTATE, APEDALE, CHESTERTON, NEWCASTLE, STAFFORDSHIRE, ST5 6BD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2,350 . The most likely internet sites of ATLASCO CONSTRUCTIONAL ENGINEERS LIMITED are www.atlascoconstructionalengineers.co.uk, and www.atlasco-constructional-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and seven months. Atlasco Constructional Engineers Limited is a Private Limited Company. The company registration number is 00622996. Atlasco Constructional Engineers Limited has been working since 12 March 1959. The present status of the company is Active. The registered address of Atlasco Constructional Engineers Limited is Rowhurst Industrial Estate Apedale Chesterton Newcastle Staffordshire St5 6bd. . GILBERT, Ian is a Secretary of the company. GILBERT, Ian is a Director of the company. WHITTAKER, Barrie is a Director of the company. Secretary HOGG, Richard has been resigned. Director BAKER, David John has been resigned. Director DAVENPORT, Alan Keith has been resigned. Director HOGG, Richard has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
GILBERT, Ian
Appointed Date: 06 September 1993

Director
GILBERT, Ian

69 years old

Director
WHITTAKER, Barrie
Appointed Date: 31 March 2003
68 years old

Resigned Directors

Secretary
HOGG, Richard
Resigned: 06 September 1993

Director
BAKER, David John
Resigned: 28 February 2013
Appointed Date: 31 March 2003
72 years old

Director
DAVENPORT, Alan Keith
Resigned: 31 March 2003
87 years old

Director
HOGG, Richard
Resigned: 06 September 1993
98 years old

Persons With Significant Control

Atlasco Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

ATLASCO CONSTRUCTIONAL ENGINEERS LIMITED Events

02 May 2017
Confirmation statement made on 14 April 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 29 February 2016
16 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,350

08 Oct 2015
Total exemption small company accounts made up to 28 February 2015
05 May 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,350

...
... and 72 more events
10 Mar 1988
New director appointed

29 Jul 1987
Return made up to 18/06/87; full list of members

29 Jul 1987
Accounts for a small company made up to 28 February 1987

07 Jul 1986
Return made up to 23/05/86; full list of members

24 May 1986
Full accounts made up to 28 February 1986

ATLASCO CONSTRUCTIONAL ENGINEERS LIMITED Charges

10 November 1993
Legal charge
Delivered: 11 November 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land and premises at the junction of rowhurst close and…
6 October 1993
Debenture
Delivered: 11 October 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 1993
Credit agreement
Delivered: 17 February 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
29 January 1982
Charge
Delivered: 9 February 1982
Status: Satisfied on 19 November 1993
Persons entitled: National Westminster Bank PLC
Description: Specific charge over all book debts & other debts owing to…
19 July 1974
Mortgage debenture
Delivered: 29 July 1974
Status: Satisfied on 19 November 1993
Persons entitled: National Westminster Bank PLC
Description: Apedale road, chesterton newcastle under lyne - stafford by…