Company NameAtlas Survey & Building Services Limited
DirectorsBrandon William Wagstaffe and Helen Joanne Wagstaffe
Company StatusActive
Company Number04635626
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Brandon William Wagstaffe
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2003(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address12a Navigation Road
Altrincham
Cheshire
WA14 1NF
Secretary NameHelen Joanne Wagstaffe
NationalityBritish
StatusCurrent
Appointed13 January 2003(same day as company formation)
RoleManager
Correspondence Address12a Navigation Road
Altrincham
Cheshire
WA14 1NF
Director NameHelen Joanne Wagstaffe
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(8 years, 2 months after company formation)
Appointment Duration13 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12a Navigation Road
Altrincham
Cheshire
WA14 1NF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteatlasbuild.co.uk
Email address[email protected]
Telephone0161 2330015
Telephone regionManchester

Location

Registered Address12a Navigation Road
Altrincham
Cheshire
WA14 1NF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

1 at £1B.w. Wagstaffe
50.00%
Ordinary
1 at £1H.j. Wagstaffe
50.00%
Ordinary

Financials

Year2014
Net Worth£105,146
Cash£185,208
Current Liabilities£108,550

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (1 week, 4 days from now)

Filing History

24 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
3 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
5 August 2022Micro company accounts made up to 31 January 2022 (5 pages)
3 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 January 2021 (5 pages)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
17 August 2020Micro company accounts made up to 31 January 2020 (5 pages)
1 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 January 2019 (5 pages)
3 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 January 2018 (5 pages)
25 May 2018Secretary's details changed for Helen Joanne Wagstaffe on 25 May 2018 (1 page)
25 May 2018Director's details changed for Mr Brandon William Wagstaffe on 25 May 2018 (2 pages)
1 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
3 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
3 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
8 June 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 March 2015Director's details changed for Brandon William Wagstaffe on 27 February 2015 (2 pages)
26 March 2015Director's details changed for Brandon William Wagstaffe on 27 February 2015 (2 pages)
26 March 2015Secretary's details changed for Helen Joanne Wagstaffe on 27 February 2015 (1 page)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
26 March 2015Secretary's details changed for Helen Joanne Wagstaffe on 27 February 2015 (1 page)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
19 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
19 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
19 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
19 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
21 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
21 January 2012Appointment of Helen Joanne Wagstaffe as a director (2 pages)
21 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
21 January 2012Appointment of Helen Joanne Wagstaffe as a director (2 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
15 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Brandon William Wagstaffe on 13 January 2010 (2 pages)
15 March 2010Director's details changed for Brandon William Wagstaffe on 13 January 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 March 2009Return made up to 13/01/09; full list of members (3 pages)
16 March 2009Return made up to 13/01/09; full list of members (3 pages)
27 November 2008Return made up to 13/01/08; full list of members (3 pages)
27 November 2008Return made up to 13/01/08; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 February 2007Return made up to 13/01/07; full list of members (6 pages)
1 February 2007Return made up to 13/01/07; full list of members (6 pages)
3 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 January 2006Return made up to 13/01/06; full list of members (6 pages)
9 January 2006Return made up to 13/01/06; full list of members (6 pages)
26 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
26 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 May 2005Return made up to 13/01/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2005Return made up to 13/01/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2005Registered office changed on 11/05/05 from: 12A navigation road timperley altrincham cheshire WA14 1NF (1 page)
11 May 2005Registered office changed on 11/05/05 from: 12A navigation road timperley altrincham cheshire WA14 1NF (1 page)
25 April 2005Return made up to 13/01/05; full list of members
  • 363(287) ‐ Registered office changed on 25/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2005Return made up to 13/01/05; full list of members
  • 363(287) ‐ Registered office changed on 25/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2005Total exemption full accounts made up to 31 January 2004 (10 pages)
24 January 2005Total exemption full accounts made up to 31 January 2004 (10 pages)
17 March 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
13 January 2003Incorporation (17 pages)
13 January 2003Incorporation (17 pages)