ATLAS HANDLING LIMITED
BALDOCK

Hellopages » Hertfordshire » North Hertfordshire » SG7 6HP

Company number 03316302
Status Active
Incorporation Date 11 February 1997
Company Type Private Limited Company
Address 15 BONDOR BUSINESS CENTRE, LONDON ROAD, BALDOCK, HERTFORDSHIRE, SG7 6HP
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 99 . The most likely internet sites of ATLAS HANDLING LIMITED are www.atlashandling.co.uk, and www.atlas-handling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Atlas Handling Limited is a Private Limited Company. The company registration number is 03316302. Atlas Handling Limited has been working since 11 February 1997. The present status of the company is Active. The registered address of Atlas Handling Limited is 15 Bondor Business Centre London Road Baldock Hertfordshire Sg7 6hp. . JOHNSON, Beverley Emira is a Secretary of the company. JOHNSON, John Paul is a Director of the company. Secretary WING, Clifford Donald has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


Current Directors

Secretary
JOHNSON, Beverley Emira
Appointed Date: 04 March 1997

Director
JOHNSON, John Paul
Appointed Date: 04 March 1997
61 years old

Resigned Directors

Secretary
WING, Clifford Donald
Resigned: 04 March 1997
Appointed Date: 11 February 1997

Director
BONUSWORTH LIMITED
Resigned: 04 March 1997
Appointed Date: 11 February 1997

Persons With Significant Control

Mr John Paul Johnson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

ATLAS HANDLING LIMITED Events

01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 30 April 2016
02 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 99

18 Dec 2015
Total exemption small company accounts made up to 30 April 2015
02 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 99

...
... and 49 more events
03 Apr 1997
Registered office changed on 03/04/97 from: regis house 134 percival road enfield middlesex EN1 1QU
14 Mar 1997
Memorandum and Articles of Association
14 Mar 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Mar 1997
Company name changed newrate LIMITED\certificate issued on 11/03/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Feb 1997
Incorporation

ATLAS HANDLING LIMITED Charges

4 April 2007
Legal mortgage
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 15 bondor business centre london road…
20 December 2001
Legal mortgage
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at unit 13 serle complex industrial estate…