Atlas Converting (uk Holdings) Limited BEDFORD


Founded in 2010, Atlas Converting (uk Holdings), classified under reg no. 07393507 is an active company. Currently registered at C/o Atlas Converting Equipment Limited Wolseley Road MK42 7XT, Bedford the company has been in the business for 14 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Markus V., Alan J.. Of them, Markus V., Alan J. have been with the company the longest, being appointed on 21 November 2022. 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 Converting (uk Holdings) Limited Address / Contact

Office Address C/o Atlas Converting Equipment Limited Wolseley Road
Office Address2 Woburn Road Industrial Estate, Kempston
Town Bedford
Post code MK42 7XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07393507
Date of Incorporation Thu, 30th Sep 2010
Industry Other letting and operating of own or leased real estate
Industry Engineering design activities for industrial process and production
End of financial Year 31st December
Company age 14 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 Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Markus V.

Position: Director

Appointed: 21 November 2022

Alan J.

Position: Director

Appointed: 21 November 2022

Lutz B.

Position: Director

Appointed: 30 November 2020

Resigned: 21 November 2022

David R.

Position: Secretary

Appointed: 17 May 2018

Resigned: 25 February 2022

Barrie H.

Position: Director

Appointed: 17 May 2018

Resigned: 30 November 2020

David R.

Position: Director

Appointed: 17 May 2018

Resigned: 30 November 2020

Anne W.

Position: Director

Appointed: 01 January 2012

Resigned: 29 March 2018

Marlene B.

Position: Director

Appointed: 01 January 2012

Resigned: 31 December 2018

Alison D.

Position: Director

Appointed: 01 January 2012

Resigned: 30 November 2020

Wendy J.

Position: Director

Appointed: 01 January 2012

Resigned: 01 January 2019

Thomas W.

Position: Director

Appointed: 30 September 2010

Resigned: 30 November 2020

Stanley B.

Position: Director

Appointed: 30 September 2010

Resigned: 30 November 2020

Alan J.

Position: Director

Appointed: 30 September 2010

Resigned: 30 November 2020

Stephen D.

Position: Director

Appointed: 30 September 2010

Resigned: 21 November 2022

Thomas W.

Position: Secretary

Appointed: 30 September 2010

Resigned: 29 March 2018

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we discovered, there is 2B4E Limited from Cambridge, United Kingdom. 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.

2b4e Limited

Mills & Reeve Llp Botanic House 100 Hills Road, Cambridge, Cambridgeshire, CB2 1PH, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13037167
Notified on 30 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 31st, May 2023
Free Download (1 page)

Company search

Advertisements