Atlas Fire & Security (ni) Limited BELFAST


Founded in 2006, Atlas Fire & Security (ni), classified under reg no. NI061831 is an active company. Currently registered at Glenbank, BT14 8AD, Belfast the company has been in the business for 18 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely John W., Stephen M. and John N.. In addition one secretary - Stephen M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Dorothy K. who worked with the the firm until 6 December 2006.

Atlas Fire & Security (ni) Limited Address / Contact

Office Address Glenbank,
Office Address2 720 Crumlin Road
Town Belfast
Post code BT14 8AD
Country of origin United Kingdom

Company Information / Profile

Registration Number NI061831
Date of Incorporation Thu, 16th Nov 2006
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

John W.

Position: Director

Appointed: 01 February 2014

Stephen M.

Position: Director

Appointed: 06 December 2006

John N.

Position: Director

Appointed: 06 December 2006

Stephen M.

Position: Secretary

Appointed: 06 December 2006

Alison C.

Position: Director

Appointed: 01 April 2018

Resigned: 06 April 2023

Robert M.

Position: Director

Appointed: 01 September 2009

Resigned: 12 March 2013

Robert C.

Position: Director

Appointed: 06 December 2006

Resigned: 17 July 2019

Malcolm H.

Position: Director

Appointed: 16 November 2006

Resigned: 06 December 2006

Dorothy K.

Position: Director

Appointed: 16 November 2006

Resigned: 06 December 2006

Dorothy K.

Position: Secretary

Appointed: 16 November 2006

Resigned: 06 December 2006

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats discovered, there is John W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Stephen M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John N., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John W.

Notified on 17 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Stephen M.

Notified on 17 July 2019
Nature of control: 25-50% voting rights
25-50% shares

John N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert C.

Notified on 6 April 2016
Ceased on 17 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand176 11186 652320 441333 108371 032
Current Assets2 397 2412 092 7932 487 4782 663 7713 223 286
Debtors1 967 8131 728 5711 845 2881 911 8742 432 645
Net Assets Liabilities795 804704 9981 049 9751 264 1411 490 070
Other Debtors186 441287 605204 022200 600280 889
Property Plant Equipment10 12229 5315 3123 5421 772
Total Inventories253 317277 570321 749418 789419 609
Other
Accumulated Depreciation Impairment Property Plant Equipment78 03481 73682 84484 61486 384
Additions Other Than Through Business Combinations Property Plant Equipment 23 111   
Amounts Owed To Group Undertakings Participating Interests100100100100100
Average Number Employees During Period8375676671
Bank Borrowings Overdrafts375 888567 730432 631323 713401 435
Corporation Tax Payable33 335 31 65960 688 
Creditors1 611 6591 417 4261 442 9151 403 2721 735 088
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 389  
Disposals Property Plant Equipment  23 111  
Fixed Assets10 22229 6315 4123 6421 872
Government Grant Income  432 430  
Increase From Depreciation Charge For Year Property Plant Equipment 3 7025 4971 7701 770
Investments100100100100100
Investments Fixed Assets100100100100100
Investments In Group Undertakings100100100100100
Net Current Assets Liabilities785 582675 3671 044 5631 260 4991 488 198
Other Creditors232 328163 210194 172214 869333 579
Other Taxation Social Security Payable210 978222 961208 585230 666270 537
Property Plant Equipment Gross Cost88 156111 26788 15688 15688 156
Total Assets Less Current Liabilities795 804704 9981 049 9751 264 1411 490 070
Trade Creditors Trade Payables759 030463 425575 768573 236729 437
Trade Debtors Trade Receivables1 781 3721 440 9661 641 2661 711 2742 151 756
Advances Credits Directors    20 887

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements