About

Registered Number: 05005050
Date of Incorporation: 31/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Unit 5a Wellington Mills, Quebec Street, Elland, West Yorkshire, HX5 9AS

 

Atlas Machine Knives Ltd was founded on 31 December 2003 and has its registered office in Elland, it has a status of "Active". Atlas Machine Knives Ltd has 3 directors listed as France, Matthew, France, Matthew, France, Gary in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCE, Matthew 31 December 2012 - 1
FRANCE, Gary 31 December 2003 31 January 2013 1
Secretary Name Appointed Resigned Total Appointments
FRANCE, Matthew 31 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 September 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 27 January 2015
CH03 - Change of particulars for secretary 27 January 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 07 March 2013
TM01 - Termination of appointment of director 25 February 2013
AR01 - Annual Return 05 January 2013
CH03 - Change of particulars for secretary 03 January 2013
CH01 - Change of particulars for director 03 January 2013
AP01 - Appointment of director 02 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 23 January 2010
CH01 - Change of particulars for director 23 January 2010
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
287 - Change in situation or address of Registered Office 19 June 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 22 March 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 15 February 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 11 February 2005
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
287 - Change in situation or address of Registered Office 13 January 2004
NEWINC - New incorporation documents 31 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.