Atlas Gardens Limited CAMBRIDGE


Atlas Gardens started in year 2011 as Private Limited Company with registration number 07571969. The Atlas Gardens company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Cambridge at Mill House Mill Court. Postal code: CB22 5LD.

The company has one director. Oliver P., appointed on 21 March 2011. There are currently no secretaries appointed. As of 3 June 2024, there was 1 ex director - Yomtov J.. There were no ex secretaries.

Atlas Gardens Limited Address / Contact

Office Address Mill House Mill Court
Office Address2 Great Shelford
Town Cambridge
Post code CB22 5LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07571969
Date of Incorporation Mon, 21st Mar 2011
Industry Landscape service activities
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (124 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Oliver P.

Position: Director

Appointed: 21 March 2011

Yomtov J.

Position: Director

Appointed: 21 March 2011

Resigned: 21 March 2011

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Oliver P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Oliver P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-30
Net Worth-20 129-38 366-36 957-30 046-8 596
Balance Sheet
Cash Bank In Hand4 680    
Current Assets6 0822 04011 02212 4797 970
Debtors1 4022 04011 02212 4797 970
Net Assets Liabilities Including Pension Asset Liability-20 129-38 366-36 957-30 046-8 596
Tangible Fixed Assets16 21822 02417 72817 73812 681
Reserves/Capital
Called Up Share Capital11111
Profit Loss Account Reserve-20 130-38 367-36 958-30 047-8 597
Shareholder Funds-20 129-38 366-36 957-30 046-8 596
Other
Advances Credits Directors     
Advances Credits Made In Period Directors     
Creditors Due After One Year Total Noncurrent Liabilities3 467    
Creditors Due Within One Year Total Current Liabilities38 962    
Fixed Assets16 21822 02417 72817 738 
Net Current Assets Liabilities-32 880-53 945-51 686-44 439-20 344
Tangible Fixed Assets Additions19 08113 163 5 066 
Tangible Fixed Assets Cost Or Valuation19 08128 64428 64433 71033 710
Tangible Fixed Assets Depreciation2 8636 62010 91615 97221 029
Tangible Fixed Assets Depreciation Charge For Period2 863    
Total Assets Less Current Liabilities-16 662-31 921-33 958-26 701-7 663
Creditors Due After One Year3 4676 4452 9993 345933
Creditors Due Within One Year38 96255 98562 70856 91828 314
Number Shares Allotted 1111
Obligations Under Finance Lease Hire Purchase Contracts After One Year   3 345933
Par Value Share 111 
Share Capital Allotted Called Up Paid11111
Tangible Fixed Assets Depreciation Charged In Period 4 2974 2965 056 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 540   
Tangible Fixed Assets Disposals 3 600   
Value Shares Allotted    1

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Compulsory strike-off action has been discontinued
filed on: 5th, July 2023
Free Download (1 page)

Company search

Advertisements