ATLAS HEATING SUPPLIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M32 8LS

Company number 01588770
Status Active
Incorporation Date 1 October 1981
Company Type Private Limited Company
Address NEWTON STREET, STRETFORD, MANCHESTER, M32 8LS
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies, 47520 - Retail sale of hardware, paints and glass in specialised stores, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a small company made up to 31 October 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 45,000 ; Full accounts made up to 31 October 2015. The most likely internet sites of ATLAS HEATING SUPPLIES LIMITED are www.atlasheatingsupplies.co.uk, and www.atlas-heating-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. Atlas Heating Supplies Limited is a Private Limited Company. The company registration number is 01588770. Atlas Heating Supplies Limited has been working since 01 October 1981. The present status of the company is Active. The registered address of Atlas Heating Supplies Limited is Newton Street Stretford Manchester M32 8ls. . BAGULEY, Jeffrey Frank is a Secretary of the company. BAGULEY, Edward Ian is a Director of the company. BAGULEY, Graham Denys is a Director of the company. BAGULEY, Jeffrey Frank is a Director of the company. MAINWARING, Philip is a Director of the company. WALFORD, Nigel William Henry is a Director of the company. Secretary WALLA, Renee May has been resigned. Director BAGULEY, Eric Warner has been resigned. Director NUTTALL, James has been resigned. Director WALLA, Renee May has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
BAGULEY, Jeffrey Frank
Appointed Date: 20 December 1991

Director
BAGULEY, Edward Ian
Appointed Date: 05 May 2010
51 years old

Director

Director

Director
MAINWARING, Philip
Appointed Date: 15 April 2009
60 years old

Director
WALFORD, Nigel William Henry
Appointed Date: 01 May 2008
62 years old

Resigned Directors

Secretary
WALLA, Renee May
Resigned: 20 December 1991

Director
BAGULEY, Eric Warner
Resigned: 08 February 2007
80 years old

Director
NUTTALL, James
Resigned: 09 May 1997
88 years old

Director
WALLA, Renee May
Resigned: 20 December 1991
101 years old

ATLAS HEATING SUPPLIES LIMITED Events

20 Apr 2017
Accounts for a small company made up to 31 October 2016
13 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 45,000

21 Apr 2016
Full accounts made up to 31 October 2015
20 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 45,000

20 Jun 2015
Director's details changed for Jeffrey Frank Baguley on 9 June 2015
...
... and 78 more events
10 Aug 1987
Return made up to 28/05/87; full list of members

10 Aug 1987
Accounts for a medium company made up to 31 October 1986

11 Apr 1987
Director resigned

06 Jun 1986
Accounts for a medium company made up to 31 October 1985

06 Jun 1986
Return made up to 22/05/86; full list of members

ATLAS HEATING SUPPLIES LIMITED Charges

4 June 2001
Legal mortgage
Delivered: 5 June 2001
Status: Satisfied on 8 March 2007
Persons entitled: Hsbc Bank PLC
Description: Property k/a 199 warrington road penketh warrington t/n…
4 April 1995
Legal charge
Delivered: 6 April 1995
Status: Satisfied on 8 March 2007
Persons entitled: Midland Bank PLC
Description: L/H land k/as part of land and buildings on the south-east…