Atlas Business Group Of Companies Limited CREWE


Atlas Business Group Of Companies started in year 1996 as Private Limited Company with registration number 03204893. The Atlas Business Group Of Companies company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Crewe at Datum House. Postal code: CW1 6ZF. Since 19th January 2010 Atlas Business Group Of Companies Limited is no longer carrying the name Atlas Business PLC.

At the moment there are 4 directors in the the firm, namely Gary M., David G. and Daphne B. and others. In addition one secretary - Daphne B. - is with the company. As of 14 May 2024, there were 9 ex directors - David B., Diane L. and others listed below. There were no ex secretaries.

Atlas Business Group Of Companies Limited Address / Contact

Office Address Datum House
Office Address2 Electra Way
Town Crewe
Post code CW1 6ZF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03204893
Date of Incorporation Wed, 29th May 1996
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Gary M.

Position: Director

Appointed: 01 February 2015

David G.

Position: Director

Appointed: 01 February 2015

Daphne B.

Position: Secretary

Appointed: 29 May 1996

Daphne B.

Position: Director

Appointed: 29 May 1996

John B.

Position: Director

Appointed: 29 May 1996

David B.

Position: Director

Appointed: 01 February 2015

Resigned: 30 September 2021

Diane L.

Position: Director

Appointed: 01 January 2009

Resigned: 24 February 2014

John B.

Position: Director

Appointed: 01 January 2009

Resigned: 24 February 2014

Gary M.

Position: Director

Appointed: 01 January 2009

Resigned: 24 February 2014

Craig C.

Position: Director

Appointed: 13 December 2007

Resigned: 17 July 2013

Roger F.

Position: Director

Appointed: 13 March 1998

Resigned: 31 May 2000

Benjamin B.

Position: Director

Appointed: 13 March 1998

Resigned: 24 February 2014

Anthony C.

Position: Director

Appointed: 13 March 1998

Resigned: 01 April 2005

Daisy O.

Position: Director

Appointed: 12 June 1996

Resigned: 16 January 1997

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 29 May 1996

Resigned: 29 May 1996

Irene H.

Position: Nominee Secretary

Appointed: 29 May 1996

Resigned: 29 May 1996

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Daphne B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is John B. This PSC owns 25-50% shares and has 25-50% voting rights.

Daphne B.

Notified on 30 May 2016
Nature of control: 25-50% voting rights
25-50% shares

John B.

Notified on 30 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Atlas Business PLC January 19, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand119 66586 20988 237107 42589 797361 054463 012602 236
Current Assets547 708411 783371 379353 900325 291492 365598 547642 178
Debtors422 164317 706277 615234 616218 635122 711127 88033 635
Net Assets Liabilities563 956471 095487 136461 536427 558440 735515 107551 642
Other Debtors  7007007007007001 000
Property Plant Equipment51 76852 51490 76169 39546 20514 0735 5393 854
Total Inventories5 8797 86817 54011 85916 8598 6007 6556 307
Other
Accrued Liabilities23 81728 17032 05133 90910 07515 01717 88063 063
Accumulated Amortisation Impairment Intangible Assets264 583350 330472 000567 843696 530826 295947 3521 055 164
Accumulated Depreciation Impairment Property Plant Equipment212 554226 074124 464146 230173 125205 25769 40776 174
Additional Provisions Increase From New Provisions Recognised 1 054      
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -221-2 6767 4915 7226 467106 8764 800
Administrative Expenses 355 902252 850     
Average Number Employees During Period121212111111109
Comprehensive Income Expense 60 539169 441     
Corporation Tax Payable197    2173
Corporation Tax Recoverable49 34972 70122 00015 209    
Cost Sales 587 640644 213     
Creditors273 062266 57918 5417 120279 45044 483228 565250 129
Disposals Decrease In Depreciation Impairment Property Plant Equipment  121 957   144 384587
Disposals Property Plant Equipment  123 580   144 384587
Distribution Costs 87 08664 715     
Dividends Paid 153 400153 400     
Finance Lease Liabilities Present Value Total7 653 14 0815 6335 633   
Fixed Assets299 121336 535431 295424 516387 439294 592252 001192 504
Future Minimum Lease Payments Under Non-cancellable Operating Leases19 39838 70035 96741 34641 3707 5052 141761
Gross Profit Loss 482 356466 856     
Increase Decrease In Property Plant Equipment  33 796     
Increase From Amortisation Charge For Year Intangible Assets 80 747106 67095 843128 687129 765121 057107 812
Increase From Depreciation Charge For Year Property Plant Equipment 13 52020 34721 76626 89523 2068 5347 354
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets 5 00015 000     
Intangible Assets247 353284 021340 534355 121341 234280 519246 462188 650
Intangible Assets Gross Cost511 936634 351812 534922 9641 037 7641 106 8141 193 8141 243 814
Interest Payable Similar Charges Finance Costs 2 2521 850     
Merchandise5 8797 86817 54011 85916 8598 6007 6556 307
Net Current Assets Liabilities274 646145 20470 33851 63145 841202 815369 982392 049
Operating Profit Loss 62 762171 291     
Other Creditors1 378   1 2601 0929961 338
Other Interest Receivable Similar Income Finance Income 29      
Other Investments Other Than Loans100100100100100100100 
Other Operating Income Format1 23 39422 000     
Other Remaining Borrowings  3 5681 4871 487   
Other Taxation Social Security Payable5995 4174 689 4 4764 9717 4305 945
Percentage Class Share Held In Subsidiary 100100100100100100100
Prepayments34 79624 04035 82712 06415 78320 50419 4967 559
Prepayments Accrued Income  5 3522 676    
Profit Loss 60 539169 441     
Profit Loss On Ordinary Activities Before Tax 60 539169 441     
Property Plant Equipment Gross Cost264 322278 588215 225215 625219 330219 33074 94680 028
Provisions9 81110 6447 9687 4915 72212 189106 87622 342
Provisions For Liabilities Balance Sheet Subtotal9 81110 6447 9687 4915 72212 189106 87632 911
Provisions Used   7 9687 491 12 18989 334
Total Additions Including From Business Combinations Intangible Assets 6 840178 183110 430114 80069 05087 00050 000
Total Additions Including From Business Combinations Property Plant Equipment 14 26660 2174003 705  5 669
Total Assets Less Current Liabilities573 767481 739513 645476 147433 280497 407621 983584 553
Trade Creditors Trade Payables48 88736 13566 00641 95634 63656 07921 95242 351
Trade Debtors Trade Receivables113 01950 96580 73670 953102 15234 62195 20525 076
Turnover Revenue 1 069 9961 111 069     
Bank Borrowings     5 517  
Bank Borrowings Overdrafts     44 483  
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment     8 926  
Total Borrowings    1 4875 517  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 19th, September 2023
Free Download (12 pages)

Company search

Advertisements