About

Registered Number: 05318753
Date of Incorporation: 21/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Unit 12 Wick 2 Industrial Estate, Gore Road, New Milton, Hampshire, BH25 6TJ

 

Atlas Ceramics (South) Ltd was founded on 21 December 2004 and are based in New Milton, Hampshire, it's status at Companies House is "Active". The current directors of the business are Head, Michael William, Margaret Ellen, Dovey. This company currently employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAD, Michael William 21 December 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MARGARET ELLEN, Dovey 21 December 2004 28 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 08 January 2020
MR04 - N/A 29 October 2019
MR04 - N/A 30 July 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 17 December 2018
MR01 - N/A 05 November 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 09 January 2018
MR01 - N/A 15 August 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 20 December 2016
RESOLUTIONS - N/A 28 April 2016
SH01 - Return of Allotment of shares 28 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 28 April 2016
SH08 - Notice of name or other designation of class of shares 28 April 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 07 March 2014
CH01 - Change of particulars for director 20 January 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 17 January 2011
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 22 December 2008
287 - Change in situation or address of Registered Office 22 December 2008
AA - Annual Accounts 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
363a - Annual Return 11 February 2008
287 - Change in situation or address of Registered Office 11 February 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 06 March 2006
395 - Particulars of a mortgage or charge 15 February 2005
395 - Particulars of a mortgage or charge 11 January 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
NEWINC - New incorporation documents 21 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 November 2018 Fully Satisfied

N/A

A registered charge 14 August 2017 Fully Satisfied

N/A

Mortgage 11 February 2005 Outstanding

N/A

Debenture 05 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.