Atlas Refurbishment (northern) Limited SHEFFIELD


Atlas Refurbishment (northern) started in year 1997 as Private Limited Company with registration number 03403426. The Atlas Refurbishment (northern) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Sheffield at Unit 1 Atlas Business Park. Postal code: S35 9TG. Since Tuesday 18th January 2000 Atlas Refurbishment (northern) Limited is no longer carrying the name Atlas Visual Merchandising.

There is a single director in the company at the moment - Gavin G., appointed on 28 March 2013. In addition, a secretary was appointed - Carla W., appointed on 10 October 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Atlas Refurbishment (northern) Limited Address / Contact

Office Address Unit 1 Atlas Business Park
Office Address2 Starnhill Close Ecclesfield
Town Sheffield
Post code S35 9TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03403426
Date of Incorporation Tue, 15th Jul 1997
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Carla W.

Position: Secretary

Appointed: 10 October 2022

Gavin G.

Position: Director

Appointed: 28 March 2013

Scott G.

Position: Director

Appointed: 28 March 2013

Resigned: 01 April 2016

Elaine G.

Position: Director

Appointed: 01 February 2001

Resigned: 10 October 2022

Elaine G.

Position: Secretary

Appointed: 16 July 1997

Resigned: 10 October 2022

Roy G.

Position: Director

Appointed: 16 July 1997

Resigned: 10 October 2022

Brian P.

Position: Secretary

Appointed: 15 July 1997

Resigned: 16 July 1997

Coform Company Services Limited

Position: Director

Appointed: 15 July 1997

Resigned: 16 July 1997

Brian P.

Position: Director

Appointed: 15 July 1997

Resigned: 16 July 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats discovered, there is Gavin G. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Elaine G. This PSC owns 25-50% shares. The third one is Roy G., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Gavin G.

Notified on 5 December 2023
Nature of control: 75,01-100% shares

Elaine G.

Notified on 22 July 2016
Ceased on 5 December 2023
Nature of control: 25-50% shares

Roy G.

Notified on 22 July 2016
Ceased on 5 December 2023
Nature of control: 25-50% shares

Company previous names

Atlas Visual Merchandising January 18, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 522 6331 279 7241 293 7771 299 4851 096 4631 147 597       
Balance Sheet
Cash Bank On Hand     806 239421 100916 045752 5801 061 570868 660659 583630 823
Current Assets3 175 2441 609 6711 897 3742 335 2542 037 2241 941 4671 300 6821 278 134945 4211 635 4601 135 856933 9381 241 936
Debtors857 399503 499753 807834 3771 343 324736 316544 572232 960188 966569 780264 946271 230608 238
Property Plant Equipment     100 93082 83054 66746 33639 79530 97348 420 
Total Inventories     398 912335 010129 1293 8754 1102 2503 1252 875
Cash Bank In Hand1 486 639901 588466 120531 649575 437806 239       
Net Assets Liabilities Including Pension Asset Liability1 522 6331 279 7241 293 7771 299 4851 096 4631 147 597       
Stocks Inventory831 206204 584677 447969 228118 463398 912       
Tangible Fixed Assets120 709107 601126 636116 732138 545100 930       
Reserves/Capital
Called Up Share Capital1 1001 1001 1001 1001 1001 100       
Profit Loss Account Reserve1 521 5331 278 6241 292 6771 298 3851 095 3631 146 497       
Shareholder Funds1 522 6331 279 7241 293 7771 299 4851 096 4631 147 597       
Other
Amount Specific Advance Or Credit Directors         126 92746 615  
Amount Specific Advance Or Credit Repaid In Period Directors         4 21680 31246 615 
Amount Specific Advance Or Credit Made In Period Directors         131 143   
Accumulated Depreciation Impairment Property Plant Equipment     206 648224 748166 232174 563181 603130 690142 155151 218
Average Number Employees During Period     87666654
Creditors     894 800687 783318 34836 629391 517361 138131 017311 043
Disposals Decrease In Depreciation Impairment Property Plant Equipment       68 020  55 845  
Disposals Property Plant Equipment       86 679  59 735  
Increase From Depreciation Charge For Year Property Plant Equipment      18 1009 5048 3317 0404 93211 4659 063
Net Current Assets Liabilities1 401 9241 172 1231 167 1411 182 753957 9181 046 667612 899959 786908 7921 243 943774 718802 921930 893
Property Plant Equipment Gross Cost     307 578307 578220 899220 899221 398161 663190 575 
Total Assets Less Current Liabilities1 522 6331 279 7241 293 7771 299 4851 096 4631 147 597695 7291 014 453955 1281 283 738805 691851 341970 250
Total Additions Including From Business Combinations Property Plant Equipment         499 28 912 
Creditors Due Within One Year Total Current Liabilities1 773 320437 548           
Fixed Assets120 709107 601126 636116 732138 545100 930       
Tangible Fixed Assets Additions 14 04071 63921 79659 886        
Tangible Fixed Assets Cost Or Valuation243 628257 668273 942295 738344 620307 578       
Tangible Fixed Assets Depreciation122 919150 067147 306179 006206 075206 648       
Tangible Fixed Assets Depreciation Charge For Period 27 148           
Creditors Due Within One Year 437 548730 2331 152 5011 079 306894 800       
Current Asset Investments   531 649575 437        
Number Shares Allotted  1 1001 1001 1001 100       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 1 1001 1001 1001 1001 100       
Tangible Fixed Assets Depreciation Charged In Period  34 56631 70033 43122 634       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  37 327 6 36222 061       
Tangible Fixed Assets Disposals  55 365 11 00437 042       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
Free Download (4 pages)

Company search

Advertisements