Company NameAtlas Plastics & Fabrications Ltd
DirectorMichael Oakes
Company StatusActive
Company Number04149293
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Michael Oakes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2001(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address6 Horncastle Close
Lowton
Warrington
WA3 2DL
Director NameMr Andrew Whittingham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address5 Brackley Avenue
Tydesley
Manchester
M29 8TD
Secretary NameMr Andrew Whittingham
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address5 Brackley Avenue
Tydesley
Manchester
M29 8TD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.atlasplastics.co.uk
Email address[email protected]
Telephone01942 606978
Telephone regionWigan

Location

Registered AddressUnit 3 Princess Street
Leigh
WN7 2RA
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Andrew Whittingham
50.00%
Ordinary
50 at £1Mr Michael Oakes
50.00%
Ordinary

Financials

Year2014
Net Worth£66,206
Cash£47,495
Current Liabilities£179,914

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

30 September 2019Delivered on: 9 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

29 November 2023Change of details for Mr Michael Oakes as a person with significant control on 31 October 2019 (2 pages)
31 July 2023Registered office address changed from 160 Elliott Street Tyldesley Manchester M29 8DJ to Unit 3 Princess Street Leigh WN7 2RA on 31 July 2023 (1 page)
24 July 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
2 March 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
3 March 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
23 March 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
17 February 2020Termination of appointment of Andrew Whittingham as a secretary on 31 October 2019 (2 pages)
17 February 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
17 February 2020Cessation of Andrew Whittingham as a person with significant control on 31 October 2019 (1 page)
6 November 2019Termination of appointment of Andrew Whittingham as a director on 31 October 2019 (1 page)
9 October 2019Registration of charge 041492930001, created on 30 September 2019 (43 pages)
14 June 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
31 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
23 June 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
23 June 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
27 May 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
28 May 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
14 May 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
15 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
2 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
2 February 2013Director's details changed for Michael Oakes on 2 February 2013 (2 pages)
2 February 2013Director's details changed for Mr Andrew Whittingham on 2 February 2013 (2 pages)
2 February 2013Director's details changed for Mr Andrew Whittingham on 2 February 2013 (2 pages)
2 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
2 February 2013Director's details changed for Michael Oakes on 2 February 2013 (2 pages)
2 February 2013Secretary's details changed for Andrew Whittingham on 2 January 2013 (1 page)
2 February 2013Secretary's details changed for Andrew Whittingham on 2 January 2013 (1 page)
2 February 2013Secretary's details changed for Andrew Whittingham on 2 January 2013 (1 page)
2 February 2013Director's details changed for Michael Oakes on 2 February 2013 (2 pages)
2 February 2013Director's details changed for Mr Andrew Whittingham on 2 February 2013 (2 pages)
27 June 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
27 June 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
2 April 2012Annual return made up to 29 January 2012 (14 pages)
2 April 2012Annual return made up to 29 January 2012 (14 pages)
26 May 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
26 May 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
11 February 2011Annual return made up to 29 January 2011 (14 pages)
11 February 2011Annual return made up to 29 January 2011 (14 pages)
2 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
2 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
22 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (14 pages)
22 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (14 pages)
17 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
17 February 2009Return made up to 29/01/09; full list of members (10 pages)
17 February 2009Return made up to 29/01/09; full list of members (10 pages)
27 August 2008Return made up to 29/01/08; no change of members (7 pages)
27 August 2008Return made up to 29/01/08; no change of members (7 pages)
20 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
18 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
17 April 2007Return made up to 29/01/07; full list of members (7 pages)
17 April 2007Return made up to 29/01/07; full list of members (7 pages)
8 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
21 March 2006Return made up to 29/01/06; full list of members (7 pages)
21 March 2006Return made up to 29/01/06; full list of members (7 pages)
14 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
14 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
14 February 2005Return made up to 29/01/05; full list of members (7 pages)
14 February 2005Return made up to 29/01/05; full list of members (7 pages)
26 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
26 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
25 March 2004Secretary's particulars changed;director's particulars changed (1 page)
25 March 2004Secretary's particulars changed;director's particulars changed (1 page)
13 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
25 March 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
26 February 2003Return made up to 29/01/03; full list of members (7 pages)
26 February 2003Return made up to 29/01/03; full list of members (7 pages)
18 March 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
18 March 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
9 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2002Return made up to 29/01/02; full list of members (6 pages)
15 February 2002Return made up to 29/01/02; full list of members (6 pages)
19 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2001Nc inc already adjusted 21/03/01 (1 page)
19 April 2001Nc inc already adjusted 21/03/01 (1 page)
29 March 2001Ad 29/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2001Registered office changed on 29/03/01 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New secretary appointed;new director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Registered office changed on 29/03/01 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
29 March 2001Ad 29/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2001New secretary appointed;new director appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001Director resigned (1 page)
29 January 2001Incorporation (12 pages)
29 January 2001Incorporation (12 pages)