About

Registered Number: 03908503
Date of Incorporation: 18/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: St Michaels Hall Cottage Hall Lane, St. Michaels, Preston, Lancs, PR3 0TQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.