Atlas Kitchens Ltd GLASGOW


Atlas Kitchens started in year 2011 as Private Limited Company with registration number SC410708. The Atlas Kitchens company has been functioning successfully for thirteen years now and its status is active - proposal to strike off. The firm's office is based in Glasgow at 120 Queen Margaret Drive. Postal code: G20 8NZ.

Atlas Kitchens Ltd Address / Contact

Office Address 120 Queen Margaret Drive
Town Glasgow
Post code G20 8NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC410708
Date of Incorporation Mon, 7th Nov 2011
Industry Other building completion and finishing
Industry Other construction installation
End of financial Year 31st March
Company age 13 years old
Account next due date Fri, 31st Dec 2021 (818 days after)
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Sun, 22nd May 2022 (2022-05-22)
Last confirmation statement dated Sat, 8th May 2021

Company staff

Radoslaw K.

Position: Director

Appointed: 10 May 2019

Kamila K.

Position: Director

Appointed: 23 August 2012

Radoslaw K.

Position: Director

Appointed: 26 October 2017

Resigned: 01 June 2018

Radoslaw K.

Position: Director

Appointed: 07 November 2011

Resigned: 06 October 2015

Lukasz S.

Position: Secretary

Appointed: 07 November 2011

Resigned: 20 June 2012

Lukasz S.

Position: Director

Appointed: 07 November 2011

Resigned: 20 June 2012

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Kamila K. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Radoslaw K. This PSC owns 25-50% shares. Then there is Radoslaw K., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Kamila K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Radoslaw K.

Notified on 8 May 2019
Nature of control: 25-50% shares

Radoslaw K.

Notified on 6 April 2018
Ceased on 1 June 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand8 8247 14130 1561 112908
Current Assets50 30554 91395 17297 023102 114
Debtors5292 0484 48423 04218 337
Net Assets Liabilities7961682731 875-20 814
Other Debtors279325   
Property Plant Equipment36611 9488 59913 7907 000
Total Inventories40 95245 72460 53272 86982 869
Other
Accrued Liabilities7 4288991 3741 9001 770
Accumulated Depreciation Impairment Property Plant Equipment7344 7508 93216 23923 029
Average Number Employees During Period 8876
Corporation Tax Payable3 851 209  
Corporation Tax Recoverable 1 473 209209
Creditors49 80264 303101 7787 1923 861
Finance Lease Liabilities Present Value Total   7 1923 861
Increase Decrease In Property Plant Equipment   12 498 
Increase From Depreciation Charge For Year Property Plant Equipment 4 0164 1827 3076 790
Net Current Assets Liabilities503-9 390-6 606-2 525-23 953
Other Creditors  10 36610 36610 366
Other Taxation Social Security Payable  1 717 963
Prepayments250250275  
Property Plant Equipment Gross Cost1 10016 69817 53130 029 
Provisions For Liabilities Balance Sheet Subtotal732 3901 7202 198 
Total Additions Including From Business Combinations Property Plant Equipment 15 59883312 498 
Total Assets Less Current Liabilities8692 5581 99311 265-16 953
Trade Creditors Trade Payables3 82438 52954 97425 98920 333
Trade Debtors Trade Receivables  4 20922 83318 128

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
Free Download (1 page)

Company search

Advertisements