Atlas Clean Air Ltd was founded on 18 January 2000 and has its registered office in Preston in Lancs, it's status at Companies House is "Active". We do not know the number of employees at this business. The current directors of Atlas Clean Air Ltd are listed as Riley, Judith Marie, Ritson, Nigel Dean, Waters, Anthony Vaughan, Edworthy, Gillian, Coles, Nigel Phillip.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RILEY, Judith Marie | 10 May 2020 | - | 1 |
RITSON, Nigel Dean | 01 July 2016 | - | 1 |
WATERS, Anthony Vaughan | 01 July 2016 | - | 1 |
COLES, Nigel Phillip | 01 July 2016 | 17 November 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWORTHY, Gillian | 31 January 2000 | 01 March 2001 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 17 August 2020 | |
AD01 - Change of registered office address | 17 August 2020 | |
AP01 - Appointment of director | 21 May 2020 | |
AA - Annual Accounts | 26 March 2020 | |
MR01 - N/A | 03 March 2020 | |
MR01 - N/A | 03 March 2020 | |
CS01 - N/A | 09 February 2020 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 05 February 2019 | |
TM01 - Termination of appointment of director | 23 January 2019 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 08 January 2018 | |
AA - Annual Accounts | 30 March 2017 | |
CS01 - N/A | 23 January 2017 | |
AP01 - Appointment of director | 11 July 2016 | |
AP01 - Appointment of director | 11 July 2016 | |
AP01 - Appointment of director | 11 July 2016 | |
MR01 - N/A | 13 April 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 25 March 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 06 March 2014 | |
AR01 - Annual Return | 21 January 2014 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AD01 - Change of registered office address | 05 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 May 2012 | |
MG01 - Particulars of a mortgage or charge | 22 May 2012 | |
AR01 - Annual Return | 27 January 2012 | |
AA - Annual Accounts | 22 November 2011 | |
AR01 - Annual Return | 17 February 2011 | |
AA - Annual Accounts | 10 November 2010 | |
AA - Annual Accounts | 23 February 2010 | |
AR01 - Annual Return | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
363a - Annual Return | 23 January 2009 | |
AA - Annual Accounts | 21 November 2008 | |
363a - Annual Return | 25 January 2008 | |
AA - Annual Accounts | 01 October 2007 | |
363a - Annual Return | 26 January 2007 | |
AA - Annual Accounts | 05 December 2006 | |
287 - Change in situation or address of Registered Office | 20 October 2006 | |
363a - Annual Return | 27 January 2006 | |
AA - Annual Accounts | 22 November 2005 | |
AA - Annual Accounts | 23 February 2005 | |
363s - Annual Return | 17 January 2005 | |
225 - Change of Accounting Reference Date | 29 July 2004 | |
363s - Annual Return | 13 January 2004 | |
AA - Annual Accounts | 09 July 2003 | |
363s - Annual Return | 21 February 2003 | |
AA - Annual Accounts | 23 April 2002 | |
363s - Annual Return | 20 February 2002 | |
288a - Notice of appointment of directors or secretaries | 20 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2001 | |
395 - Particulars of a mortgage or charge | 28 November 2001 | |
395 - Particulars of a mortgage or charge | 28 November 2001 | |
AA - Annual Accounts | 13 November 2001 | |
363s - Annual Return | 16 February 2001 | |
288a - Notice of appointment of directors or secretaries | 23 March 2000 | |
395 - Particulars of a mortgage or charge | 18 February 2000 | |
CERTNM - Change of name certificate | 17 February 2000 | |
288a - Notice of appointment of directors or secretaries | 08 February 2000 | |
288a - Notice of appointment of directors or secretaries | 08 February 2000 | |
287 - Change in situation or address of Registered Office | 08 February 2000 | |
288b - Notice of resignation of directors or secretaries | 30 January 2000 | |
288b - Notice of resignation of directors or secretaries | 30 January 2000 | |
287 - Change in situation or address of Registered Office | 30 January 2000 | |
NEWINC - New incorporation documents | 18 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 February 2020 | Outstanding |
N/A |
A registered charge | 27 February 2020 | Outstanding |
N/A |
A registered charge | 08 April 2016 | Outstanding |
N/A |
Charge of deposit | 16 May 2012 | Outstanding |
N/A |
Invoice finance agreement | 27 November 2001 | Outstanding |
N/A |
Debenture | 27 November 2001 | Fully Satisfied |
N/A |
Debenture | 18 February 2000 | Fully Satisfied |
N/A |