About

Registered Number: 03585044
Date of Incorporation: 22/06/1998 (26 years ago)
Company Status: Active
Registered Address: 4 Hedley Avenue, Grays, Essex, RM20 4EL

 

Having been setup in 1998, Atlas Repairs Ltd have registered office in Essex, it's status in the Companies House registry is set to "Active". The companies director is listed as Griffiths, Donna Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Donna Anne 22 June 1998 30 April 2018 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
PSC07 - N/A 08 July 2020
PSC04 - N/A 08 July 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 31 May 2018
TM02 - Termination of appointment of secretary 30 April 2018
CS01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
AA - Annual Accounts 31 May 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 28 May 2016
AR01 - Annual Return 06 August 2015
CH01 - Change of particulars for director 06 August 2015
AD01 - Change of registered office address 06 August 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 07 July 2014
MR01 - N/A 26 June 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 06 September 2011
AA - Annual Accounts 31 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 09 July 2007
395 - Particulars of a mortgage or charge 28 March 2007
363a - Annual Return 05 July 2006
AA - Annual Accounts 05 July 2006
395 - Particulars of a mortgage or charge 21 September 2005
363a - Annual Return 01 August 2005
288c - Notice of change of directors or secretaries or in their particulars 01 August 2005
288c - Notice of change of directors or secretaries or in their particulars 01 August 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 26 June 2003
395 - Particulars of a mortgage or charge 20 May 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 26 June 2002
AA - Annual Accounts 30 August 2001
225 - Change of Accounting Reference Date 15 August 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 08 March 2000
MEM/ARTS - N/A 07 December 1999
CERTNM - Change of name certificate 01 December 1999
363s - Annual Return 06 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
NEWINC - New incorporation documents 22 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2014 Outstanding

N/A

Debenture 23 March 2007 Outstanding

N/A

Guarantee & debenture 09 September 2005 Fully Satisfied

N/A

Debenture 09 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.