Atlas Coating Limited STAFFORD


Atlas Coating started in year 2000 as Private Limited Company with registration number 03932377. The Atlas Coating company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Stafford at Atlas Coating Limited Church Lane. Postal code: ST18 0PS.

Currently there are 4 directors in the the firm, namely Paul C., Jonathan H. and Martin S. and others. In addition one secretary - Jonathan H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Susannah S. who worked with the the firm until 1 January 2016.

Atlas Coating Limited Address / Contact

Office Address Atlas Coating Limited Church Lane
Office Address2 Hixon
Town Stafford
Post code ST18 0PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03932377
Date of Incorporation Thu, 24th Feb 2000
Industry Treatment and coating of metals
End of financial Year 31st December
Company age 24 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 Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Paul C.

Position: Director

Appointed: 07 January 2022

Jonathan H.

Position: Secretary

Appointed: 01 January 2016

Jonathan H.

Position: Director

Appointed: 01 January 2016

Martin S.

Position: Director

Appointed: 01 August 2005

Andrew H.

Position: Director

Appointed: 01 November 2000

Susannah S.

Position: Director

Appointed: 17 January 2007

Resigned: 14 June 2022

Crs Legal Services Limited

Position: Nominee Secretary

Appointed: 24 February 2000

Resigned: 24 February 2000

Eric S.

Position: Director

Appointed: 24 February 2000

Resigned: 17 January 2007

Susannah S.

Position: Secretary

Appointed: 24 February 2000

Resigned: 01 January 2016

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 24 February 2000

Resigned: 24 February 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is The Hex Group Of Companies Limited from Stafford, England. The abovementioned PSC is classified as "a private company limited by shares", 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. Another entity in the persons with significant control register is Martin S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Suzannah S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

The Hex Group Of Companies Limited

The Hex Group Of Companies Limited Church Lane, Hixon, Stafford, ST18 0PS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 11088920
Notified on 2 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin S.

Notified on 14 June 2022
Ceased on 2 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Suzannah S.

Notified on 30 June 2016
Ceased on 14 June 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand808 1711 084 4091 009 618
Current Assets1 856 4642 078 0302 240 246
Debtors1 035 719955 3581 195 256
Net Assets Liabilities1 895 0281 971 5212 215 407
Other Debtors32 60738 29030 114
Property Plant Equipment217 957211 102371 769
Total Inventories12 57438 26335 372
Other
Accumulated Depreciation Impairment Property Plant Equipment25 27940 65468 902
Average Number Employees During Period282826
Creditors177 968313 186360 137
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 09220 753
Disposals Property Plant Equipment 12 09225 743
Increase From Depreciation Charge For Year Property Plant Equipment 27 46749 001
Net Current Assets Liabilities1 678 4961 764 8441 880 109
Number Shares Issued Fully Paid 100100
Other Creditors63 820141 912175 661
Other Taxation Social Security Payable44 25936 72085 047
Par Value Share 11
Property Plant Equipment Gross Cost243 236251 756440 671
Provisions For Liabilities Balance Sheet Subtotal1 4254 42536 471
Total Additions Including From Business Combinations Property Plant Equipment 20 612214 658
Total Assets Less Current Liabilities1 896 4531 975 9462 251 878
Trade Creditors Trade Payables69 889134 55499 429
Trade Debtors Trade Receivables74 613106 287118 559

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small-sized company accounts made up to 2022/12/31
filed on: 26th, September 2023
Free Download (8 pages)

Company search

Advertisements