About

Registered Number: 02379709
Date of Incorporation: 04/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Unit 7 Starnhill Close, Ecclesfield, Sheffield, S35 9TG,

 

Atlas Commercial Contracting Ltd was founded on 04 May 1989 and are based in Sheffield, it's status at Companies House is "Active". We do not know the number of employees at this company. Guest, David Allen, Guest, Roy are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUEST, Roy 23 July 1992 30 June 2006 1
Secretary Name Appointed Resigned Total Appointments
GUEST, David Allen 23 July 1992 30 June 2006 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 16 November 2018
AD01 - Change of registered office address 16 October 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 18 May 2017
CH03 - Change of particulars for secretary 18 May 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 09 April 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 09 May 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 22 January 2007
288b - Notice of resignation of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
363s - Annual Return 10 July 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 27 April 2005
AA - Annual Accounts 20 November 2003
363s - Annual Return 15 July 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 09 August 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 02 December 1999
AA - Annual Accounts 15 September 1999
363s - Annual Return 22 July 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 23 June 1998
287 - Change in situation or address of Registered Office 17 March 1998
363s - Annual Return 21 May 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 06 June 1996
AA - Annual Accounts 06 June 1996
AA - Annual Accounts 22 May 1995
363s - Annual Return 22 May 1995
363s - Annual Return 23 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1994
AA - Annual Accounts 04 January 1994
363s - Annual Return 02 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 June 1993
288 - N/A 11 August 1992
288 - N/A 11 August 1992
AA - Annual Accounts 29 July 1992
363s - Annual Return 29 July 1992
CERTNM - Change of name certificate 16 July 1992
AA - Annual Accounts 07 May 1991
363b - Annual Return 07 May 1991
363a - Annual Return 29 April 1991
AA - Annual Accounts 17 April 1991
CERTNM - Change of name certificate 05 December 1989
288 - N/A 22 August 1989
288 - N/A 22 August 1989
287 - Change in situation or address of Registered Office 22 August 1989
NEWINC - New incorporation documents 04 May 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.