Company NameAtlas Metals And Security Products Limited
DirectorShaminder Singh Sandhu
Company StatusActive - Proposal to Strike off
Company Number10058533
CategoryPrivate Limited Company
Incorporation Date11 March 2016(8 years, 1 month ago)
Previous NameAtlas Security Products Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Shaminder Singh Sandhu
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(3 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Phoenix Park Industrial Estate
Phoenix Close
Heywood
OL10 2JG
Director NameMr James David Whitworth
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address5 Lulworth Road
Middleton
Manchester
M24 2QH
Director NameMr Saqib Ahmad Malik
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressUnit 5 Phoenix Park Industrial Estate
Phoenix Close
Heywood
OL10 2JG

Location

Registered AddressUnit 5 Phoenix Park Industrial Estate
Phoenix Close
Heywood
OL10 2JG
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 March 2020 (4 years, 1 month ago)
Next Return Due15 April 2021 (overdue)

Filing History

19 February 2021Compulsory strike-off action has been suspended (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
16 June 2020Termination of appointment of Saqib Malik as a director on 20 February 2020 (1 page)
4 March 2020Notification of Shaminder Singh Sandhu as a person with significant control on 4 March 2020 (2 pages)
4 March 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
4 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
4 March 2020Cessation of Saqib Malik as a person with significant control on 4 March 2020 (1 page)
7 February 2020Appointment of Mr Shaminder Singh Sandhu as a director on 7 February 2020 (2 pages)
18 February 2019Registered office address changed from 74 Bamford Way Rochdale Lancashire OL11 5JL England to Unit 5 Phoenix Park Industrial Estate Phoenix Close Heywood OL10 2JG on 18 February 2019 (1 page)
22 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-21
(3 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
7 August 2018Termination of appointment of James David Whitworth as a director on 24 May 2018 (1 page)
7 August 2018Termination of appointment of James David Whitworth as a director on 24 May 2018 (1 page)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
7 June 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
9 June 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
11 March 2016Incorporation
Statement of capital on 2016-03-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 March 2016Incorporation
Statement of capital on 2016-03-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)