Company NameAtlas Trading Business Ltd
DirectorSergio Pani
Company StatusActive
Company Number06270503
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 11 months ago)
Previous NameH & H Town Properties Limited

Business Activity

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

Directors

Director NameMr Sergio Pani
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2008(12 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Church Lane
Romiley
Stockport
Cheshire
SK6 4AA
Director NameMr Brian Harold Howarth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 High Barn Road
Royton
Oldham
Greater Manchester
OL2 6RR
Director NameSean Anthony Hurley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressIris Cottage
St Anns Square, Delph
Oldham
Greater Manchester
OL3 5JD
Secretary NameSean Anthony Hurley
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressIris Cottage
St Anns Square, Delph
Oldham
Greater Manchester
OL3 5JD
Secretary NameMrs Beverley Pani
StatusResigned
Appointed04 June 2008(12 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 September 2013)
RoleCompany Director
Correspondence Address52 Church Lane
Romiley
Stockport
Cheshire
SK6 4AA

Contact

Telephone0161 6247827
Telephone regionManchester

Location

Registered Address312 Ripponden Road
Oldham
OL4 2NY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardWaterhead
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Sergio Pani
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,022
Cash£18,225
Current Liabilities£60,915

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Filing History

10 October 2023Notification of Glenn Throup as a person with significant control on 26 September 2023 (2 pages)
10 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
31 August 2023Micro company accounts made up to 30 June 2023 (5 pages)
16 August 2023Cessation of Sergio Pani as a person with significant control on 5 August 2023 (1 page)
16 August 2023Termination of appointment of Sergio Pani as a director on 5 August 2023 (1 page)
7 July 2023Company name changed h & h town properties LIMITED\certificate issued on 07/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-03
(3 pages)
7 July 2023Notification of Mark Alan Cottam as a person with significant control on 6 July 2023 (2 pages)
4 July 2023Compulsory strike-off action has been discontinued (1 page)
3 July 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
3 July 2023Appointment of Mr Mark Alan Cottam as a director on 20 June 2023 (2 pages)
3 July 2023Confirmation statement made on 21 May 2022 with no updates (3 pages)
3 July 2023Appointment of Mr Glenn Throup as a director on 20 June 2023 (2 pages)
11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
19 July 2021Micro company accounts made up to 30 June 2020 (4 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
5 April 2020Micro company accounts made up to 30 June 2019 (4 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
23 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
20 June 2018Compulsory strike-off action has been discontinued (1 page)
19 June 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2017Micro company accounts made up to 30 June 2017 (3 pages)
31 July 2017Micro company accounts made up to 30 June 2017 (3 pages)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
21 July 2017Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to 312 Ripponden Road Oldham OL4 2NY on 21 July 2017 (1 page)
21 July 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
21 July 2017Notification of Sergio Pani as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to 312 Ripponden Road Oldham OL4 2NY on 21 July 2017 (1 page)
21 July 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
21 July 2017Notification of Sergio Pani as a person with significant control on 6 April 2016 (2 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
6 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(3 pages)
6 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Registered office address changed from C/O Grundy Anderson Kershaw 123/125 Union Street Oldham Greater Manchester OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 24 March 2016 (1 page)
24 March 2016Registered office address changed from C/O Grundy Anderson Kershaw 123/125 Union Street Oldham Greater Manchester OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 24 March 2016 (1 page)
17 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(3 pages)
17 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(3 pages)
17 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(3 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 June 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(3 pages)
2 June 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(3 pages)
2 June 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(3 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
10 September 2013Termination of appointment of Beverley Pani as a secretary (1 page)
10 September 2013Termination of appointment of Beverley Pani as a secretary (1 page)
25 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
1 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
8 March 2011Secretary's details changed for Mrs Beverley Pani on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Mr Sergio Pani on 8 March 2011 (2 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Secretary's details changed for Mrs Beverley Pani on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Mr Sergio Pani on 8 March 2011 (2 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Director's details changed for Mr Sergio Pani on 8 March 2011 (2 pages)
8 March 2011Secretary's details changed for Mrs Beverley Pani on 8 March 2011 (2 pages)
22 July 2010Director's details changed for Mr Sergio Pani on 6 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Sergio Pani on 6 June 2010 (2 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Mr Sergio Pani on 6 June 2010 (2 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
24 September 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
24 September 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 September 2009Return made up to 06/06/09; full list of members (3 pages)
10 September 2009Return made up to 06/06/09; full list of members (3 pages)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
27 February 2009Compulsory strike-off action has been discontinued (1 page)
27 February 2009Compulsory strike-off action has been discontinued (1 page)
26 February 2009Return made up to 06/06/08; full list of members (3 pages)
26 February 2009Registered office changed on 26/02/2009 from c/o grundy anderson kershaw 121/125 union street oldham greater manchester OL1 1TG (1 page)
26 February 2009Return made up to 06/06/08; full list of members (3 pages)
26 February 2009Registered office changed on 26/02/2009 from c/o grundy anderson kershaw 121/125 union street oldham greater manchester OL1 1TG (1 page)
25 February 2009Appointment terminated secretary sean hurley (1 page)
25 February 2009Appointment terminated director sean hurley (1 page)
25 February 2009Director appointed mr sergio pani (1 page)
25 February 2009Appointment terminated secretary sean hurley (1 page)
25 February 2009Secretary appointed mrs beverley pani (1 page)
25 February 2009Appointment terminated director brian howarth (1 page)
25 February 2009Appointment terminated director brian howarth (1 page)
25 February 2009Director appointed mr sergio pani (1 page)
25 February 2009Appointment terminated director sean hurley (1 page)
25 February 2009Secretary appointed mrs beverley pani (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
6 June 2007Incorporation (18 pages)
6 June 2007Incorporation (18 pages)