About

Registered Number: 01339603
Date of Incorporation: 21/11/1977 (46 years and 4 months ago)
Company Status: Active
Registered Address: Leamore Lane, Walsall, West Midlands, WS2 7DE

 

Atlas Ball & Bearing Co. Ltd was registered on 21 November 1977 and are based in West Midlands, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Blackshaw, Kenneth Mark, Reynolds, Michael Paul for Atlas Ball & Bearing Co. Ltd. 1-10 people work at the organisation. This organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKSHAW, Kenneth Mark 01 January 2015 - 1
REYNOLDS, Michael Paul N/A 30 April 2016 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 03 January 2018
SH06 - Notice of cancellation of shares 22 November 2017
SH03 - Return of purchase of own shares 22 November 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 27 February 2017
SH03 - Return of purchase of own shares 27 September 2016
AA - Annual Accounts 23 September 2016
TM01 - Termination of appointment of director 11 May 2016
SH03 - Return of purchase of own shares 11 May 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 12 July 2015
RESOLUTIONS - N/A 21 April 2015
CC04 - Statement of companies objects 21 April 2015
AR01 - Annual Return 15 January 2015
AP01 - Appointment of director 05 January 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 28 September 2011
SH01 - Return of Allotment of shares 26 September 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 20 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 30 June 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 10 June 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 13 May 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 17 May 2001
395 - Particulars of a mortgage or charge 26 April 2001
363s - Annual Return 27 February 2001
AUD - Auditor's letter of resignation 26 September 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 27 April 1999
288b - Notice of resignation of directors or secretaries 01 February 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 01 May 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 13 July 1997
395 - Particulars of a mortgage or charge 26 March 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 16 August 1996
363s - Annual Return 08 January 1996
395 - Particulars of a mortgage or charge 05 January 1996
AA - Annual Accounts 06 July 1995
363s - Annual Return 07 April 1995
AA - Annual Accounts 04 October 1994
395 - Particulars of a mortgage or charge 16 June 1994
363s - Annual Return 24 May 1994
AUD - Auditor's letter of resignation 23 December 1993
RESOLUTIONS - N/A 08 December 1993
MA - Memorandum and Articles 08 December 1993
288 - N/A 08 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1993
AA - Annual Accounts 02 August 1993
363a - Annual Return 15 January 1993
AA - Annual Accounts 24 September 1992
AA - Annual Accounts 25 October 1991
395 - Particulars of a mortgage or charge 07 October 1991
363a - Annual Return 16 September 1991
395 - Particulars of a mortgage or charge 31 January 1991
AA - Annual Accounts 16 July 1990
363 - Annual Return 16 July 1990
363 - Annual Return 19 April 1990
363 - Annual Return 19 April 1990
AA - Annual Accounts 10 May 1989
AA - Annual Accounts 01 February 1989
395 - Particulars of a mortgage or charge 10 December 1988
AA - Annual Accounts 28 October 1988
287 - Change in situation or address of Registered Office 23 May 1988
395 - Particulars of a mortgage or charge 19 January 1988
363 - Annual Return 02 December 1987
363 - Annual Return 02 December 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 24 April 2001 Outstanding

N/A

Deposit agreement to secure own liabilities 21 March 1997 Outstanding

N/A

Deposit agreement 19 December 1995 Outstanding

N/A

First fixed charge 14 June 1994 Outstanding

N/A

Legal charge and floating charge 27 September 1991 Fully Satisfied

N/A

Legal mortgage 22 January 1991 Fully Satisfied

N/A

Legal charge 05 December 1988 Fully Satisfied

N/A

Debenture 15 January 1988 Fully Satisfied

N/A

Debenture 29 June 1984 Fully Satisfied

N/A

Debenture floating charge 26 September 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.