About

Registered Number: 03204893
Date of Incorporation: 29/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF

 

Atlas Business Group of Companies Ltd was founded on 29 May 1996 with its registered office in Crewe in Cheshire, it's status at Companies House is "Active". This business currently employs 21-50 people. Atlas Business Group of Companies Ltd is registered for VAT. There are 8 directors listed as Britton, David James, Lambert, David Edmund Philip, Bilyj, John Michael, Cameron, Craig Mckinnon, Chan, Anthony Nicholas, Lonsdale, Diane, Manktelow, Gary, Osborne, Daisy Grace May for Atlas Business Group of Companies Ltd in the Companies House registry.

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.