Atlas Aggregates Limited COVENTRY


Atlas Aggregates started in year 1935 as Private Limited Company with registration number 00299926. The Atlas Aggregates company has been functioning successfully for eighty nine years now and its status is active. The firm's office is based in Coventry at Cemex House, Binley Business Park. Postal code: CV3 2TY. Since 1998/12/30 Atlas Aggregates Limited is no longer carrying the name Rmc Aggregates (eastern Counties).

The firm has 3 directors, namely Michael L., Clare P. and Vishal P.. Of them, Vishal P. has been with the company the longest, being appointed on 22 October 2016 and Michael L. has been with the company for the least time - from 1 October 2019. Currently 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.

Atlas Aggregates Limited Address / Contact

Office Address Cemex House, Binley Business Park
Office Address2 Harry Weston Road
Town Coventry
Post code CV3 2TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00299926
Date of Incorporation Wed, 17th Apr 1935
Industry Dormant Company
End of financial Year 31st December
Company age 89 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Michael L.

Position: Director

Appointed: 01 October 2019

Clare P.

Position: Director

Appointed: 01 March 2018

Vishal P.

Position: Director

Appointed: 22 October 2016

Emma A.

Position: Secretary

Appointed: 25 January 2021

Resigned: 23 January 2023

Rebecca W.

Position: Secretary

Appointed: 30 June 2018

Resigned: 25 January 2021

Larry Z.

Position: Director

Appointed: 16 March 2015

Resigned: 01 October 2019

Jason S.

Position: Director

Appointed: 30 September 2011

Resigned: 22 October 2016

Peter G.

Position: Director

Appointed: 12 June 2007

Resigned: 22 May 2009

Andrew S.

Position: Director

Appointed: 12 April 2006

Resigned: 30 September 2011

Daphne M.

Position: Secretary

Appointed: 01 April 2004

Resigned: 30 June 2018

Michael C.

Position: Secretary

Appointed: 01 July 2000

Resigned: 01 April 2004

Stephen B.

Position: Director

Appointed: 01 July 2000

Resigned: 12 April 2006

Michael C.

Position: Director

Appointed: 01 July 2000

Resigned: 16 March 2015

Frank S.

Position: Director

Appointed: 26 May 2000

Resigned: 01 July 2000

Frank S.

Position: Secretary

Appointed: 01 March 1999

Resigned: 01 July 2000

Charles B.

Position: Director

Appointed: 01 March 1999

Resigned: 26 May 2000

John R.

Position: Director

Appointed: 01 March 1999

Resigned: 01 April 2004

Robert L.

Position: Director

Appointed: 30 May 1997

Resigned: 01 March 1999

Michael H.

Position: Director

Appointed: 30 May 1997

Resigned: 01 July 2000

Narinder K.

Position: Director

Appointed: 02 September 1996

Resigned: 01 March 1999

David L.

Position: Director

Appointed: 28 June 1996

Resigned: 24 August 1996

Derek J.

Position: Director

Appointed: 26 April 1992

Resigned: 30 May 1997

Peter B.

Position: Director

Appointed: 26 April 1992

Resigned: 28 June 1996

Narinder K.

Position: Secretary

Appointed: 26 April 1992

Resigned: 01 March 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Cemex Investments Limited from Coventry, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cemex Investments Limited

Cemex House Binley Business Park, Harry Weston Road, Coventry, Warwickshire, CV3 2TY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 249776
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rmc Aggregates (eastern Counties) December 30, 1998
Hall & (south East) October 21, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 9th, October 2023
Free Download (1 page)

Company search