About

Registered Number: 01196540
Date of Incorporation: 15/01/1975 (49 years and 3 months ago)
Company Status: Active
Registered Address: Walton Road, Hanford, Stoke-On-Trent, ST4 5PH

 

Having been setup in 1975, Atlas Scaffolding Ltd has its registered office in Stoke-On-Trent, it has a status of "Active". We don't currently know the number of employees at the business. This organisation has 11 directors listed as Boden, Alexander, Boden, Joshua Edward, Boden, Sarah, Boden, Simon Edward, Boden, Edward, Boden, Sarah Louise, Darlington, John Edwards, Henshall, Kathleen Mary, Simcock, Kenneth James, Simpson, David, Wilson, Audrey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODEN, Alexander 01 March 2019 - 1
BODEN, Joshua Edward 10 August 2018 - 1
BODEN, Sarah 10 August 2018 - 1
BODEN, Simon Edward 10 August 1993 - 1
BODEN, Edward N/A 30 November 2006 1
BODEN, Sarah Louise 31 August 2014 14 August 2017 1
DARLINGTON, John Edwards 01 May 2003 01 March 2010 1
HENSHALL, Kathleen Mary N/A 05 July 2013 1
SIMCOCK, Kenneth James N/A 23 March 1992 1
SIMPSON, David 01 May 2008 26 April 2019 1
WILSON, Audrey N/A 10 August 1993 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 19 August 2019
RESOLUTIONS - N/A 30 May 2019
SH08 - Notice of name or other designation of class of shares 28 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 28 May 2019
AP01 - Appointment of director 15 May 2019
PSC04 - N/A 14 May 2019
TM01 - Termination of appointment of director 29 April 2019
SH08 - Notice of name or other designation of class of shares 20 December 2018
PSC04 - N/A 12 December 2018
AA - Annual Accounts 10 December 2018
RESOLUTIONS - N/A 05 December 2018
PSC07 - N/A 19 November 2018
PSC04 - N/A 16 November 2018
AP01 - Appointment of director 16 November 2018
AP01 - Appointment of director 16 November 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 25 September 2017
SH06 - Notice of cancellation of shares 14 September 2017
SH03 - Return of purchase of own shares 14 September 2017
TM01 - Termination of appointment of director 23 August 2017
CS01 - N/A 23 August 2017
CH01 - Change of particulars for director 18 August 2017
SH08 - Notice of name or other designation of class of shares 28 May 2017
RESOLUTIONS - N/A 25 May 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 13 August 2015
CH01 - Change of particulars for director 13 August 2015
CH01 - Change of particulars for director 13 August 2015
AA - Annual Accounts 12 September 2014
AP01 - Appointment of director 04 September 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 15 August 2013
TM02 - Termination of appointment of secretary 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 11 August 2010
TM01 - Termination of appointment of director 09 March 2010
AA - Annual Accounts 02 February 2010
CH01 - Change of particulars for director 28 October 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 15 August 2008
353 - Register of members 29 July 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 21 August 2007
288b - Notice of resignation of directors or secretaries 09 December 2006
AA - Annual Accounts 05 December 2006
363a - Annual Return 05 September 2006
AA - Annual Accounts 20 December 2005
RESOLUTIONS - N/A 06 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2005
123 - Notice of increase in nominal capital 06 October 2005
363a - Annual Return 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 13 August 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 31 August 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 19 August 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 02 October 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 02 September 1996
AA - Annual Accounts 26 February 1996
363s - Annual Return 10 August 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 12 August 1994
288 - N/A 13 December 1993
AA - Annual Accounts 18 November 1993
363s - Annual Return 02 September 1993
AA - Annual Accounts 26 November 1992
288 - N/A 10 November 1992
363s - Annual Return 28 September 1992
AA - Annual Accounts 16 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 December 1991
363b - Annual Return 05 September 1991
288 - N/A 05 September 1991
AA - Annual Accounts 04 March 1991
363 - Annual Return 11 September 1990
AA - Annual Accounts 05 December 1989
AA - Annual Accounts 01 August 1989
363 - Annual Return 30 May 1989
AA - Annual Accounts 28 April 1988
363 - Annual Return 18 April 1988
288 - N/A 16 December 1987
363 - Annual Return 13 May 1987
AA - Annual Accounts 11 April 1987
AA - Annual Accounts 14 May 1986
PUC 2 - N/A 29 July 1975
NEWINC - New incorporation documents 15 January 1975

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.