Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATLAS INDUSTRIES (UK) LIMITED
Company Information for

ATLAS INDUSTRIES (UK) LIMITED

3RD FLOOR MARLBOROUGH HOUSE, 298 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 2SZ,
Company Registration Number
05353195
Private Limited Company
Active

Company Overview

About Atlas Industries (uk) Ltd
ATLAS INDUSTRIES (UK) LIMITED was founded on 2005-02-04 and has its registered office in Finchley. The organisation's status is listed as "Active". Atlas Industries (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATLAS INDUSTRIES (UK) LIMITED
 
Legal Registered Office
3RD FLOOR MARLBOROUGH HOUSE
298 REGENTS PARK ROAD
FINCHLEY
LONDON
N3 2SZ
Other companies in EN2
 
Filing Information
Company Number 05353195
Company ID Number 05353195
Date formed 2005-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB864116331  
Last Datalog update: 2025-03-05 11:30:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLAS INDUSTRIES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATLAS INDUSTRIES (UK) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN HARLOW
Director 2017-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW DEAN PARKES
Director 2015-09-01 2017-07-28
CHRISTOPHER RICHARD LESLIE COLBOURNE
Director 2011-05-24 2015-12-31
ALAIN HENRI WAHA
Director 2008-12-04 2011-05-26
ANDREW KEVIN HERDMAN
Director 2010-04-18 2011-01-01
NIGEL JOHN FORD
Director 2009-10-10 2010-06-05
ANDREW MACDONALD KAY
Director 2005-02-04 2010-06-05
JOSEPH MICHAEL WOOLF
Director 2005-02-04 2008-12-04
PHILIP MICHAEL RODGERS
Company Secretary 2005-02-04 2007-12-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-10CONFIRMATION STATEMENT MADE ON 02/02/25, WITH NO UPDATES
2024-03-1331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-09CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-09-0131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-10-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/21 FROM 305 Regents Park Road Finchley London N3 1DP England
2021-05-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-10-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/20 FROM Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-03-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-04-18PSC08Notification of a person with significant control statement
2018-04-18PSC07CESSATION OF ATLAS INDUSTRIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2018-02-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19RES01ADOPT ARTICLES 19/01/18
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-18SH0118/12/17 STATEMENT OF CAPITAL GBP 1000
2017-11-23PSC05Change of details for Atlas Industries Limited as a person with significant control on 2017-11-22
2017-10-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DEAN PARKES
2017-07-18AP01DIRECTOR APPOINTED MR STEPHEN JOHN HARLOW
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-05-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD LESLIE COLBOURNE
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-01AR0104/02/16 ANNUAL RETURN FULL LIST
2016-03-01CH01Director's details changed for Mr Matthew Dean Parkes on 2016-02-17
2015-09-08AP01DIRECTOR APPOINTED MR MATTHEW DEAN PARKES
2015-05-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-24AR0104/02/15 ANNUAL RETURN FULL LIST
2014-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/14 FROM New Broad Street House 35 New Broad Street London EC2M 1NH
2014-04-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-27AR0104/02/14 ANNUAL RETURN FULL LIST
2014-03-27AD04Register(s) moved to registered office address
2013-05-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-28AR0104/02/13 FULL LIST
2012-12-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-12-10AD02SAIL ADDRESS CREATED
2012-05-09AA31/12/11 TOTAL EXEMPTION FULL
2012-03-07AR0104/02/12 FULL LIST
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 79-81 PAUL STREET LONDON EC2A 4NQ
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN WAHA
2011-06-07AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD LESLIE COLBOURNE
2011-04-21ANNOTATIONInconsistency
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HERDMAN
2011-04-11AA31/12/10 TOTAL EXEMPTION FULL
2011-03-18AR0104/02/11 FULL LIST
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HERDMAN
2010-07-16AP01DIRECTOR APPOINTED ANDREW HERDMAN
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FORD
2010-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 3RD FLOOR, 19-21 HATTON GARDEN LONDON EC1N 8BA
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KAY
2010-04-22AA31/12/09 TOTAL EXEMPTION FULL
2010-04-14AR0104/02/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACDONALD KAY / 04/02/2010
2010-02-15AP01DIRECTOR APPOINTED NIGEL JOHN FORD
2009-05-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-27363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH WOOLF
2008-12-21288aDIRECTOR APPOINTED ALAIN HENRI WAHA
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-24288bAPPOINTMENT TERMINATED SECRETARY PHILIP RODGERS
2008-02-28363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-12363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-16190LOCATION OF DEBENTURE REGISTER
2006-02-16363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2006-02-16287REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 19-21 HATTON GARDEN LONDON EC1N 8BA
2006-02-16353LOCATION OF REGISTER OF MEMBERS
2005-06-21225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2005-04-29395PARTICULARS OF MORTGAGE/CHARGE
2005-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities



Licences & Regulatory approval
We could not find any licences issued to ATLAS INDUSTRIES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATLAS INDUSTRIES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENT DEPOSIT 2005-04-29 Outstanding BPP (HATTON GARDEN) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATLAS INDUSTRIES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ATLAS INDUSTRIES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLAS INDUSTRIES (UK) LIMITED
Trademarks
We have not found any records of ATLAS INDUSTRIES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLAS INDUSTRIES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as ATLAS INDUSTRIES (UK) LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where ATLAS INDUSTRIES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLAS INDUSTRIES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATLAS INDUSTRIES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1