Ati Atlas Ltd. LEIGH-ON-SEA


Ati Atlas started in year 1949 as Private Limited Company with registration number 00463893. The Ati Atlas company has been functioning successfully for 75 years now and its status is active. The firm's office is based in Leigh-on-sea at Devine House. Postal code: SS9 2AD. Since Mon, 19th Jun 1995 Ati Atlas Ltd. is no longer carrying the name Atlas Bioscan.

The firm has 2 directors, namely Mavis C., Nigel C.. Of them, Mavis C., Nigel C. have been with the company the longest, being appointed on 30 April 1991. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Ati Atlas Ltd. Address / Contact

Office Address Devine House
Office Address2 1299-1301 London Road
Town Leigh-on-sea
Post code SS9 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00463893
Date of Incorporation Wed, 26th Jan 1949
Industry Wholesale of pharmaceutical goods
End of financial Year 30th September
Company age 75 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Mavis C.

Position: Secretary

Resigned:

Mavis C.

Position: Director

Appointed: 30 April 1991

Nigel C.

Position: Director

Appointed: 30 April 1991

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we established, there is Nigel C. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Mavis C. This PSC has significiant influence or control over the company,.

Nigel C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Mavis C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Atlas Bioscan June 19, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand7 65611 49912 74614 659
Current Assets13 50814 15913 87115 820
Debtors4 5071 535 36
Net Assets Liabilities82 51384 61983 62483 715
Other Debtors4 5071 535 36
Property Plant Equipment78 61575 85773 21070 656
Total Inventories1 3451 1251 1251 125
Other
Accrued Liabilities3 0261 2631 3131 163
Accumulated Depreciation Impairment Property Plant Equipment199 480202 238204 885207 439
Average Number Employees During Period3333
Creditors9 6105 3973 4572 761
Dividend Per Share Interim0000
Increase From Depreciation Charge For Year Property Plant Equipment 2 7582 6472 554
Net Current Assets Liabilities3 8988 76210 41413 059
Number Shares Issued Fully Paid7 2007 2007 2007 200
Other Creditors6 5354 0851 885471
Other Inventories1 3451 1251 1251 125
Par Value Share 111
Prepayments 1 402  
Property Plant Equipment Gross Cost278 095278 095278 095278 095
Taxation Social Security Payable49492591 127

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 12th, June 2023
Free Download (10 pages)

Company search

Advertisements