About

Registered Number: 03204893
Date of Incorporation: 29/05/1996 (28 years and 10 months ago)
Company Status: Active
Registered Address: Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF

 

Atlas Business Group of Companies Ltd was registered on 29 May 1996, it's status at Companies House is "Active". There are 8 directors listed for the business. The company is registered for VAT. The organisation currently employs 21-50 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITTON, David James 01 February 2015 - 1
LAMBERT, David Edmund Philip 01 February 2015 - 1
BILYJ, John Michael 01 January 2009 24 February 2014 1
CAMERON, Craig Mckinnon 13 December 2007 17 July 2013 1
CHAN, Anthony Nicholas 13 March 1998 01 April 2005 1
LONSDALE, Diane 01 January 2009 24 February 2014 1
MANKTELOW, Gary 01 January 2009 24 February 2014 1
OSBORNE, Daisy Grace May 12 June 1996 16 January 1997 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 24 March 2020
AA - Annual Accounts 08 November 2019
AA01 - Change of accounting reference date 06 September 2019
CS01 - N/A 11 June 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 04 June 2018
AA - Annual Accounts 05 December 2017
PSC04 - N/A 22 November 2017
PSC04 - N/A 22 November 2017
CH01 - Change of particulars for director 22 November 2017
CH01 - Change of particulars for director 22 November 2017
CS01 - N/A 11 June 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 02 June 2016
RESOLUTIONS - N/A 02 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 March 2016
SH19 - Statement of capital 02 March 2016
CAP-SS - N/A 02 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 10 June 2015
SH01 - Return of Allotment of shares 18 March 2015
RESOLUTIONS - N/A 12 March 2015
CH01 - Change of particulars for director 23 February 2015
CH01 - Change of particulars for director 23 February 2015
CH01 - Change of particulars for director 23 February 2015
AP01 - Appointment of director 23 February 2015
AP01 - Appointment of director 23 February 2015
AP01 - Appointment of director 23 February 2015
AA - Annual Accounts 17 November 2014
RESOLUTIONS - N/A 13 November 2014
SH19 - Statement of capital 13 November 2014
CAP-SS - N/A 13 November 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 24 June 2014
CH03 - Change of particulars for secretary 24 June 2014
CH01 - Change of particulars for director 24 June 2014
CH01 - Change of particulars for director 24 June 2014
RESOLUTIONS - N/A 02 June 2014
SH01 - Return of Allotment of shares 02 June 2014
SH03 - Return of purchase of own shares 06 May 2014
AA01 - Change of accounting reference date 11 April 2014
AA01 - Change of accounting reference date 08 April 2014
SH06 - Notice of cancellation of shares 08 April 2014
TM01 - Termination of appointment of director 07 March 2014
TM01 - Termination of appointment of director 07 March 2014
TM01 - Termination of appointment of director 07 March 2014
TM01 - Termination of appointment of director 07 March 2014
MR05 - N/A 01 March 2014
MR05 - N/A 30 January 2014
MR01 - N/A 17 January 2014
SH08 - Notice of name or other designation of class of shares 26 November 2013
SH08 - Notice of name or other designation of class of shares 26 November 2013
SH08 - Notice of name or other designation of class of shares 26 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 26 November 2013
RESOLUTIONS - N/A 01 October 2013
MAR - Memorandum and Articles - used in re-registration 01 October 2013
CERT10 - Re-registration of a company from public to private 01 October 2013
RR02 - Application by a public company for re-registration as a private limited company 01 October 2013
TM01 - Termination of appointment of director 22 July 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 14 June 2013
SH01 - Return of Allotment of shares 14 June 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 02 July 2012
AR01 - Annual Return 07 July 2011
CH01 - Change of particulars for director 07 July 2011
CH01 - Change of particulars for director 07 July 2011
CH01 - Change of particulars for director 06 July 2011
CH01 - Change of particulars for director 06 July 2011
CH03 - Change of particulars for secretary 06 July 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 10 August 2010
SH01 - Return of Allotment of shares 16 July 2010
AA - Annual Accounts 01 July 2010
CERTNM - Change of name certificate 19 January 2010
SH01 - Return of Allotment of shares 08 January 2010
SH01 - Return of Allotment of shares 08 January 2010
RESOLUTIONS - N/A 04 January 2010
AD01 - Change of registered office address 21 December 2009
SH01 - Return of Allotment of shares 05 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
AA - Annual Accounts 31 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2009
363a - Annual Return 26 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2009
128(4) - Notice of assignment of name or new name to any class of shares 17 June 2009
128(4) - Notice of assignment of name or new name to any class of shares 17 June 2009
128(4) - Notice of assignment of name or new name to any class of shares 09 February 2009
123 - Notice of increase in nominal capital 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
225 - Change of Accounting Reference Date 09 December 2008
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
RESOLUTIONS - N/A 10 March 2008
RESOLUTIONS - N/A 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 29 June 2006
AA - Annual Accounts 02 February 2006
288b - Notice of resignation of directors or secretaries 19 July 2005
363s - Annual Return 06 July 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 04 February 2004
395 - Particulars of a mortgage or charge 13 November 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 06 July 2001
AA - Annual Accounts 02 March 2001
288b - Notice of resignation of directors or secretaries 14 June 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 09 June 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 19 August 1998
RESOLUTIONS - N/A 20 April 1998
RESOLUTIONS - N/A 20 April 1998
RESOLUTIONS - N/A 20 April 1998
RESOLUTIONS - N/A 20 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 April 1998
123 - Notice of increase in nominal capital 20 April 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 02 July 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
288 - N/A 15 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1996
CERT8 - Certificate to entitle a public company to commence business and borrow 02 July 1996
117 - Application by a public company for certificate to commence business and statutory declaration in support 02 July 1996
225 - Change of Accounting Reference Date 02 July 1996
288 - N/A 02 June 1996
288 - N/A 02 June 1996
288 - N/A 02 June 1996
288 - N/A 02 June 1996
287 - Change in situation or address of Registered Office 02 June 1996
NEWINC - New incorporation documents 29 May 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2014 Outstanding

N/A

Debenture 07 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.