About

Registered Number: 04149293
Date of Incorporation: 29/01/2001 (24 years and 3 months ago)
Company Status: Active
Registered Address: 160 Elliott Street, Tyldesley, Manchester, M29 8DJ

 

Established in 2001, Atlas Plastics & Fabrications Ltd has its registered office in Manchester, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OAKES, Michael 29 January 2001 - 1
WHITTINGHAM, Andrew 29 January 2001 31 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 17 February 2020
PSC07 - N/A 17 February 2020
TM02 - Termination of appointment of secretary 17 February 2020
TM01 - Termination of appointment of director 06 November 2019
MR01 - N/A 09 October 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 02 February 2013
CH01 - Change of particulars for director 02 February 2013
CH01 - Change of particulars for director 02 February 2013
CH03 - Change of particulars for secretary 02 February 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 17 February 2009
363s - Annual Return 27 August 2008
AA - Annual Accounts 20 August 2008
AA - Annual Accounts 18 July 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 26 May 2004
288c - Notice of change of directors or secretaries or in their particulars 24 May 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 25 March 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 18 March 2002
RESOLUTIONS - N/A 09 March 2002
RESOLUTIONS - N/A 09 March 2002
RESOLUTIONS - N/A 09 March 2002
363s - Annual Return 15 February 2002
RESOLUTIONS - N/A 19 April 2001
123 - Notice of increase in nominal capital 19 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
287 - Change in situation or address of Registered Office 29 March 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
NEWINC - New incorporation documents 29 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.