Lowton
Warrington
WA3 2DL
Director Name | Mr Andrew Whittingham |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 5 Brackley Avenue Tydesley Manchester M29 8TD |
Secretary Name | Mr Andrew Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 5 Brackley Avenue Tydesley Manchester M29 8TD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.atlasplastics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 606978 |
Telephone region | Wigan |
Registered Address | Unit 3 Princess Street Leigh WN7 2RA |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
50 at £1 | Mr Andrew Whittingham 50.00% Ordinary |
---|---|
50 at £1 | Mr Michael Oakes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,206 |
Cash | £47,495 |
Current Liabilities | £179,914 |
Latest Accounts | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
30 September 2019 | Delivered on: 9 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
29 November 2023 | Change of details for Mr Michael Oakes as a person with significant control on 31 October 2019 (2 pages) |
---|---|
31 July 2023 | Registered 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 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
2 March 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
12 September 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
3 March 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
23 March 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
17 February 2020 | Termination of appointment of Andrew Whittingham as a secretary on 31 October 2019 (2 pages) |
17 February 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
17 February 2020 | Cessation of Andrew Whittingham as a person with significant control on 31 October 2019 (1 page) |
6 November 2019 | Termination of appointment of Andrew Whittingham as a director on 31 October 2019 (1 page) |
9 October 2019 | Registration of charge 041492930001, created on 30 September 2019 (43 pages) |
14 June 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
31 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
23 June 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
23 June 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
2 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
2 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
28 May 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
14 May 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
15 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
2 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
2 February 2013 | Director's details changed for Michael Oakes on 2 February 2013 (2 pages) |
2 February 2013 | Director's details changed for Mr Andrew Whittingham on 2 February 2013 (2 pages) |
2 February 2013 | Director's details changed for Mr Andrew Whittingham on 2 February 2013 (2 pages) |
2 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
2 February 2013 | Director's details changed for Michael Oakes on 2 February 2013 (2 pages) |
2 February 2013 | Secretary's details changed for Andrew Whittingham on 2 January 2013 (1 page) |
2 February 2013 | Secretary's details changed for Andrew Whittingham on 2 January 2013 (1 page) |
2 February 2013 | Secretary's details changed for Andrew Whittingham on 2 January 2013 (1 page) |
2 February 2013 | Director's details changed for Michael Oakes on 2 February 2013 (2 pages) |
2 February 2013 | Director's details changed for Mr Andrew Whittingham on 2 February 2013 (2 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
2 April 2012 | Annual return made up to 29 January 2012 (14 pages) |
2 April 2012 | Annual return made up to 29 January 2012 (14 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
11 February 2011 | Annual return made up to 29 January 2011 (14 pages) |
11 February 2011 | Annual return made up to 29 January 2011 (14 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
22 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (14 pages) |
22 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (14 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
17 February 2009 | Return made up to 29/01/09; full list of members (10 pages) |
17 February 2009 | Return made up to 29/01/09; full list of members (10 pages) |
27 August 2008 | Return made up to 29/01/08; no change of members (7 pages) |
27 August 2008 | Return made up to 29/01/08; no change of members (7 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
17 April 2007 | Return made up to 29/01/07; full list of members (7 pages) |
17 April 2007 | Return made up to 29/01/07; full list of members (7 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
21 March 2006 | Return made up to 29/01/06; full list of members (7 pages) |
21 March 2006 | Return made up to 29/01/06; full list of members (7 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
14 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
25 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2004 | Return made up to 29/01/04; full list of members
|
13 February 2004 | Return made up to 29/01/04; full list of members
|
25 March 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
26 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
26 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
18 March 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
18 March 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
9 March 2002 | Resolutions
|
9 March 2002 | Resolutions
|
15 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
15 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | Resolutions
|
19 April 2001 | Nc inc already adjusted 21/03/01 (1 page) |
19 April 2001 | Nc inc already adjusted 21/03/01 (1 page) |
29 March 2001 | Ad 29/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New secretary appointed;new director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page) |
29 March 2001 | Ad 29/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2001 | New secretary appointed;new director appointed (2 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
29 January 2001 | Incorporation (12 pages) |
29 January 2001 | Incorporation (12 pages) |