ATLAS FIRE & SECURITY LIMITED
MERSEYSIDE

Hellopages » Merseyside » Wirral » CH41 6AF

Company number 02836776
Status Active
Incorporation Date 16 July 1993
Company Type Private Limited Company
Address 68 ARGYLE STREET, BIRKENHEAD WIRRAL, MERSEYSIDE, CH41 6AF
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment, 80200 - Security systems service activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Termination of appointment of Emma Jane Jones as a director on 21 July 2016. The most likely internet sites of ATLAS FIRE & SECURITY LIMITED are www.atlasfiresecurity.co.uk, and www.atlas-fire-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Edge Hill Rail Station is 3.1 miles; to Bank Hall Rail Station is 3.4 miles; to Kirkby Rail Station is 8.1 miles; to Flint Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlas Fire Security Limited is a Private Limited Company. The company registration number is 02836776. Atlas Fire Security Limited has been working since 16 July 1993. The present status of the company is Active. The registered address of Atlas Fire Security Limited is 68 Argyle Street Birkenhead Wirral Merseyside Ch41 6af. . PIGGOTT, Deborah Jane is a Secretary of the company. BULLOCK, Philip Geoffrey is a Director of the company. PIGGOTT, Adam Christopher is a Director of the company. PIGGOTT, Frank Mark is a Director of the company. PIGGOTT, John Christopher is a Director of the company. Secretary BROWN, Andrea has been resigned. Secretary HOLDEN, Lisa Jayne has been resigned. Director FROBISHER, John Malcolm has been resigned. Director FROBISHER, John Malcolm has been resigned. Director JONES, Emma Jane has been resigned. Director LIGHT, Barry has been resigned. Director ROWBOTTOM, Doreen has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
PIGGOTT, Deborah Jane
Appointed Date: 12 December 2002

Director
BULLOCK, Philip Geoffrey
Appointed Date: 08 January 2003
56 years old

Director
PIGGOTT, Adam Christopher
Appointed Date: 14 March 2013
40 years old

Director
PIGGOTT, Frank Mark
Appointed Date: 08 January 2003
69 years old

Director
PIGGOTT, John Christopher
Appointed Date: 12 December 2002
70 years old

Resigned Directors

Secretary
BROWN, Andrea
Resigned: 12 December 2002
Appointed Date: 01 April 1997

Secretary
HOLDEN, Lisa Jayne
Resigned: 31 March 1997
Appointed Date: 16 July 1993

Director
FROBISHER, John Malcolm
Resigned: 12 December 2002
Appointed Date: 27 July 1995
85 years old

Director
FROBISHER, John Malcolm
Resigned: 31 July 1994
Appointed Date: 16 July 1993
85 years old

Director
JONES, Emma Jane
Resigned: 21 July 2016
Appointed Date: 04 July 2011
47 years old

Director
LIGHT, Barry
Resigned: 30 September 1997
Appointed Date: 31 July 1994
79 years old

Director
ROWBOTTOM, Doreen
Resigned: 01 December 1995
Appointed Date: 31 July 1994
93 years old

Persons With Significant Control

Mr John Piggott
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Frank Mark Piggott
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATLAS FIRE & SECURITY LIMITED Events

07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
16 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 Aug 2016
Termination of appointment of Emma Jane Jones as a director on 21 July 2016
29 Jul 2016
Confirmation statement made on 16 July 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 73 more events
08 Aug 1995
Return made up to 16/07/95; no change of members
  • 363(288) ‐ Director resigned

14 Dec 1994
Full accounts made up to 31 May 1994

28 Jul 1994
Return made up to 16/07/94; full list of members
03 Aug 1993
Accounting reference date notified as 31/05

16 Jul 1993
Incorporation

ATLAS FIRE & SECURITY LIMITED Charges

30 May 2013
Charge code 0283 6776 0004
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 kelvin park dock road birkenhead wirral t/n MS380946…
28 January 2010
Legal charge
Delivered: 4 February 2010
Status: Satisfied on 17 October 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of 14 cross lane wallasey t/n…
11 November 2004
Legal charge
Delivered: 25 November 2004
Status: Satisfied on 24 February 2015
Persons entitled: National Westminster Bank PLC
Description: 275 wallasey village, wallasey, wirral, merseyside. By way…
12 January 2003
Debenture
Delivered: 27 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…