Atlas Heating Supplies Limited MANCHESTER


Atlas Heating Supplies started in year 1981 as Private Limited Company with registration number 01588770. The Atlas Heating Supplies company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Manchester at Newton Street. Postal code: M32 8LS.

At present there are 5 directors in the the firm, namely Edward B., Philip M. and Nigel W. and others. In addition one secretary - Jeffrey B. - is with the company. As of 23 May 2024, there were 3 ex directors - Renee W., Eric B. and others listed below. There were no ex secretaries.

Atlas Heating Supplies Limited Address / Contact

Office Address Newton Street
Office Address2 Stretford
Town Manchester
Post code M32 8LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01588770
Date of Incorporation Thu, 1st Oct 1981
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st October
Company age 43 years old
Account next due date Wed, 31st Jul 2024 (69 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Edward B.

Position: Director

Appointed: 05 May 2010

Philip M.

Position: Director

Appointed: 15 April 2009

Nigel W.

Position: Director

Appointed: 01 May 2008

Jeffrey B.

Position: Secretary

Appointed: 20 December 1991

Jeffrey B.

Position: Director

Appointed: 30 June 1991

Graham B.

Position: Director

Appointed: 30 June 1991

Renee W.

Position: Director

Appointed: 30 June 1991

Resigned: 20 December 1991

Eric B.

Position: Director

Appointed: 30 June 1991

Resigned: 08 February 2007

James N.

Position: Director

Appointed: 30 June 1991

Resigned: 09 May 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Samantha B. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Graham B. This PSC owns 25-50% shares. Then there is Jeffrey B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Samantha B.

Notified on 9 June 2016
Nature of control: 25-50% shares

Graham B.

Notified on 9 June 2016
Nature of control: 25-50% shares

Jeffrey B.

Notified on 9 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand682 147833 2121 075 1811 134 4761 085 907
Current Assets1 752 6261 850 6461 983 3242 083 7522 103 313
Debtors369 797338 884249 834328 982306 206
Net Assets Liabilities1 446 3191 431 0621 302 5051 432 8831 400 852
Other Debtors 6583 0482 9582 958
Property Plant Equipment660 465663 201617 208550 304561 522
Total Inventories700 682678 550658 309620 294711 200
Other
Accrued Liabilities92 660137 66398 754163 964226 063
Accumulated Depreciation Impairment Property Plant Equipment950 970984 1751 030 9221 078 9161 126 396
Average Number Employees During Period3737373533
Corporation Tax Payable4 405  35 1377 081
Creditors29 04870 006308 376213 635164 522
Disposals Decrease In Depreciation Impairment Property Plant Equipment 27 77316 9386 2312 162
Disposals Property Plant Equipment 49 85523 94822 0523 190
Finance Lease Liabilities Present Value Total29 04870 00658 37626 13527 022
Fixed Assets660 965663 701617 708550 804562 022
Increase Decrease In Property Plant Equipment 82 28222 052 34 400
Increase From Depreciation Charge For Year Property Plant Equipment 60 97863 68554 22549 642
Investments Fixed Assets500500500500500
Net Current Assets Liabilities844 047876 7221 026 3771 120 4421 039 108
Other Creditors8 0994 6609 38280911 844
Other Investments Other Than Loans500500500500500
Other Taxation Social Security Payable108 341135 33893 153144 774137 394
Prepayments Accrued Income80 04178 51066 66167 13591 999
Property Plant Equipment Gross Cost1 611 4351 647 3761 648 1301 629 2201 687 918
Provisions For Liabilities Balance Sheet Subtotal29 64539 35533 20424 72835 756
Total Additions Including From Business Combinations Property Plant Equipment 85 79624 7023 14261 888
Total Assets Less Current Liabilities1 505 0121 540 4231 644 0851 671 2461 601 130
Trade Creditors Trade Payables619 061620 879706 820541 561586 135
Trade Debtors Trade Receivables289 756256 716180 125258 889211 249
Bank Borrowings  250 000237 500187 500
Bank Borrowings Overdrafts  50 00050 00050 000
Total Borrowings 87 954341 970277 201245 927

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Small company accounts made up to Mon, 31st Oct 2022
filed on: 13th, July 2023
Free Download (11 pages)

Company search

Advertisements