Atlas Converting Equipment Limited BEDFORD


Founded in 1976, Atlas Converting Equipment, classified under reg no. 01276725 is an active company. Currently registered at Wolseley Road MK42 7XT, Bedford the company has been in the business for 48 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 1999-12-01 Atlas Converting Equipment Limited is no longer carrying the name Atlas Converting Equipment PLC.

The company has 3 directors, namely Benedikt S., Markus V. and Alan J.. Of them, Alan J. has been with the company the longest, being appointed on 25 October 2010 and Benedikt S. has been with the company for the least time - from 1 February 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Atlas Converting Equipment Limited Address / Contact

Office Address Wolseley Road
Office Address2 Kempston
Town Bedford
Post code MK42 7XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01276725
Date of Incorporation Fri, 10th Sep 1976
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Benedikt S.

Position: Director

Appointed: 01 February 2023

Markus V.

Position: Director

Appointed: 30 November 2020

Alan J.

Position: Director

Appointed: 25 October 2010

Frederick M.

Position: Secretary

Resigned: 01 November 1999

Barrie H.

Position: Director

Appointed: 17 May 2018

Resigned: 30 November 2020

David R.

Position: Director

Appointed: 17 May 2018

Resigned: 30 November 2020

David R.

Position: Secretary

Appointed: 17 May 2018

Resigned: 25 February 2022

Stephen D.

Position: Director

Appointed: 25 October 2010

Resigned: 30 November 2020

Thomas W.

Position: Director

Appointed: 25 October 2010

Resigned: 29 March 2018

Stanley B.

Position: Director

Appointed: 25 October 2010

Resigned: 30 November 2020

Thomas W.

Position: Secretary

Appointed: 30 June 2005

Resigned: 29 March 2018

Claude C.

Position: Director

Appointed: 30 January 2004

Resigned: 25 October 2010

Stephen D.

Position: Secretary

Appointed: 30 January 2004

Resigned: 30 June 2005

Christian B.

Position: Director

Appointed: 30 January 2004

Resigned: 25 October 2010

Philippe D.

Position: Director

Appointed: 30 January 2004

Resigned: 29 February 2008

Kevin W.

Position: Director

Appointed: 20 August 2003

Resigned: 30 January 2004

Jorma N.

Position: Secretary

Appointed: 18 August 2003

Resigned: 30 January 2004

Jorma N.

Position: Director

Appointed: 31 July 2003

Resigned: 30 January 2004

Martti K.

Position: Director

Appointed: 31 July 2003

Resigned: 30 January 2004

Lauri R.

Position: Secretary

Appointed: 13 October 2000

Resigned: 18 August 2003

Kari L.

Position: Director

Appointed: 01 November 1999

Resigned: 18 August 2003

Sari A.

Position: Secretary

Appointed: 01 November 1999

Resigned: 13 October 2000

Juhani P.

Position: Director

Appointed: 01 November 1999

Resigned: 18 August 2003

Mikko H.

Position: Director

Appointed: 01 November 1999

Resigned: 31 July 2003

Jarl-Henrik B.

Position: Director

Appointed: 09 December 1997

Resigned: 01 November 1999

Hannu K.

Position: Director

Appointed: 08 December 1997

Resigned: 01 November 1999

Mikko S.

Position: Director

Appointed: 08 December 1997

Resigned: 01 November 1999

Jorma S.

Position: Director

Appointed: 08 December 1997

Resigned: 01 November 1999

Christopher R.

Position: Director

Appointed: 12 June 1991

Resigned: 01 November 1999

Frederick M.

Position: Director

Appointed: 12 June 1991

Resigned: 08 December 1997

Michael G.

Position: Director

Appointed: 12 June 1991

Resigned: 08 December 1997

Peter S.

Position: Director

Appointed: 12 June 1991

Resigned: 08 December 1997

Geoffrey D.

Position: Director

Appointed: 12 June 1991

Resigned: 08 December 1997

John S.

Position: Director

Appointed: 12 June 1991

Resigned: 08 December 1997

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is 2B4E Limited from Bedford, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Atlas Converting (Uk Holdings) Limited that entered Kempston, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

2b4e Limited

Atlas House Wolseley Road, Kempston, Bedford, MK42 7XT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13037167
Notified on 30 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Atlas Converting (Uk Holdings) Limited

C/O Atlas Converting Equipment Limited Wolseley Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, MK42 7XT, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07393507
Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Atlas Converting Equipment PLC December 1, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to 2022-12-31
filed on: 29th, August 2023
Free Download (84 pages)

Company search

Advertisements