Atlantic Tool Leasing U.k. Limited BURNLEY


Atlantic Tool Leasing U.k started in year 1996 as Private Limited Company with registration number 03261545. The Atlantic Tool Leasing U.k company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Burnley at Calder Vale Park Simonstone Lane. Postal code: BB12 7ND.

The firm has 2 directors, namely Edward D., Edward F.. Of them, Edward F. has been with the company the longest, being appointed on 17 October 1996 and Edward D. has been with the company for the least time - from 27 November 2014. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Atlantic Tool Leasing U.k. Limited Address / Contact

Office Address Calder Vale Park Simonstone Lane
Office Address2 Simonstone
Town Burnley
Post code BB12 7ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 03261545
Date of Incorporation Thu, 10th Oct 1996
Industry Activities of head offices
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Edward D.

Position: Director

Appointed: 27 November 2014

Edward F.

Position: Director

Appointed: 17 October 1996

Derek C.

Position: Director

Appointed: 19 October 2007

Resigned: 13 August 2009

Derek C.

Position: Secretary

Appointed: 19 October 2007

Resigned: 13 August 2009

Susan F.

Position: Director

Appointed: 19 October 2007

Resigned: 06 November 2014

Edward D.

Position: Secretary

Appointed: 17 October 1996

Resigned: 19 October 2007

Ian W.

Position: Director

Appointed: 17 October 1996

Resigned: 19 October 2007

Derek E.

Position: Director

Appointed: 10 October 1996

Resigned: 17 October 1996

Michael E.

Position: Director

Appointed: 10 October 1996

Resigned: 18 October 1996

Michael E.

Position: Secretary

Appointed: 10 October 1996

Resigned: 18 October 1996

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Edward F. This PSC and has 75,01-100% shares.

Edward F.

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

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Small company accounts made up to 30th September 2022
filed on: 15th, July 2023
Free Download (16 pages)

Company search

Advertisements