ATLAS BALL AND BEARING CO. LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Walsall » WS2 7DE

Company number 01339603
Status Active
Incorporation Date 21 November 1977
Company Type Private Limited Company
Address LEAMORE LANE, WALSALL, WEST MIDLANDS, WS2 7DE
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Purchase of own shares.; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ATLAS BALL AND BEARING CO. LIMITED are www.atlasballandbearingco.co.uk, and www.atlas-ball-and-bearing-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. Atlas Ball and Bearing Co Limited is a Private Limited Company. The company registration number is 01339603. Atlas Ball and Bearing Co Limited has been working since 21 November 1977. The present status of the company is Active. The registered address of Atlas Ball and Bearing Co Limited is Leamore Lane Walsall West Midlands Ws2 7de. . CHANDLER, Alvin Keith is a Secretary of the company. BLACKSHAW, Kenneth Mark is a Director of the company. CHANDLER, Alvin Keith is a Director of the company. Director DAVIES, Michael Colin Kelvyn has been resigned. Director REYNOLDS, Michael Paul has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors


Director
BLACKSHAW, Kenneth Mark
Appointed Date: 01 January 2015
53 years old

Director

Resigned Directors

Director
DAVIES, Michael Colin Kelvyn
Resigned: 14 January 1999
Appointed Date: 26 November 1993
76 years old

Director
REYNOLDS, Michael Paul
Resigned: 30 April 2016
69 years old

Persons With Significant Control

Mr Alvin Keith Chandler
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Caroline Ann Chandler
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATLAS BALL AND BEARING CO. LIMITED Events

27 Feb 2017
Confirmation statement made on 31 December 2016 with updates
27 Sep 2016
Purchase of own shares.
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 May 2016
Termination of appointment of Michael Paul Reynolds as a director on 30 April 2016
11 May 2016
Purchase of own shares.
...
... and 85 more events
19 Jan 1988
Particulars of mortgage/charge

02 Dec 1987
Return made up to 20/05/87; full list of members

02 Dec 1987
Return made up to 20/05/87; full list of members

02 Dec 1987
Return made up to 27/02/86; full list of members

02 Dec 1987
Return made up to 27/02/86; full list of members

ATLAS BALL AND BEARING CO. LIMITED Charges

24 April 2001
Mortgage
Delivered: 26 April 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a factory premises at leamore lane walsall…
21 March 1997
Deposit agreement to secure own liabilities
Delivered: 26 March 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit account…
19 December 1995
Deposit agreement
Delivered: 5 January 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
14 June 1994
First fixed charge
Delivered: 16 June 1994
Status: Outstanding
Persons entitled: Alex. Lawrie Receivables Financing Limited
Description: First fixed charge on book and other debts and the proceeds…
27 September 1991
Legal charge and floating charge
Delivered: 7 October 1991
Status: Satisfied on 2 March 2007
Persons entitled: Ucb Bank PLC.
Description: Land on the north side of leamore lane walsall west…
22 January 1991
Legal mortgage
Delivered: 31 January 1991
Status: Satisfied on 30 November 1993
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a leamore lane, walsall, west midlands…
5 December 1988
Legal charge
Delivered: 10 December 1988
Status: Satisfied on 30 November 1993
Persons entitled: Security Pacific Trust Limited
Description: Land on the north side of leamore lane, walsall title nos:…
15 January 1988
Debenture
Delivered: 19 January 1988
Status: Satisfied on 30 November 1993
Persons entitled: Scholefield Goodman & Sons Limited
Description: Fixed and floating charge over the undertaking and all…
29 June 1984
Debenture
Delivered: 6 July 1984
Status: Satisfied on 30 November 1993
Persons entitled: Lloyds Bank PLC
Description: Please see doc M10. Fixed and floating charges over the…
26 September 1978
Debenture floating charge
Delivered: 28 September 1978
Status: Satisfied on 30 November 1993
Persons entitled: Alex Lawrie Factors LTD.
Description: First charge all present & future book debts and other…