About

Registered Number: 04192668
Date of Incorporation: 03/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Unit 8, Mantra House, South Street, Keighley, BD21 1SX,

 

Atlas Rail Ltd was registered on 03 April 2001 and are based in Keighley, it's status is listed as "Active". The current directors of the company are listed as Mclaughlin, Stephen Andrew, Mclaughlin, Stephen Andrew, Stocker, Rohan, Ellul, David, Ellul, Tony, Rowley, Bruce in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLAUGHLIN, Stephen Andrew 26 June 2019 - 1
STOCKER, Rohan 26 June 2019 - 1
ELLUL, David 10 April 2001 26 June 2019 1
ELLUL, Tony 10 April 2001 08 September 2006 1
ROWLEY, Bruce 10 April 2001 11 September 2002 1
Secretary Name Appointed Resigned Total Appointments
MCLAUGHLIN, Stephen Andrew 08 September 2006 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 September 2020
AA - Annual Accounts 27 August 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 11 November 2019
RESOLUTIONS - N/A 09 October 2019
MR01 - N/A 26 September 2019
PSC05 - N/A 24 September 2019
TM01 - Termination of appointment of director 18 July 2019
AP01 - Appointment of director 18 July 2019
AP01 - Appointment of director 18 July 2019
AD01 - Change of registered office address 04 June 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 12 April 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 22 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
363s - Annual Return 09 May 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 11 November 2005
287 - Change in situation or address of Registered Office 14 July 2005
AA - Annual Accounts 27 April 2005
287 - Change in situation or address of Registered Office 24 December 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 07 February 2003
288b - Notice of resignation of directors or secretaries 24 September 2002
288c - Notice of change of directors or secretaries or in their particulars 24 September 2002
363s - Annual Return 30 May 2002
225 - Change of Accounting Reference Date 23 April 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
287 - Change in situation or address of Registered Office 19 September 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
NEWINC - New incorporation documents 03 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.