Atlas Logistics Uk Limited BIRMINGHAM


Founded in 2009, Atlas Logistics Uk, classified under reg no. 06919375 is an active company. Currently registered at International House Garretts Green Lane B33 0UE, Birmingham the company has been in the business for fifteen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

There is a single director in the company at the moment - Gavin H., appointed on 21 July 2009. In addition, a secretary was appointed - Gavin H., appointed on 8 June 2011. At present 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 Logistics Uk Limited Address / Contact

Office Address International House Garretts Green Lane
Office Address2 Garretts Green
Town Birmingham
Post code B33 0UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06919375
Date of Incorporation Fri, 29th May 2009
Industry Freight air transport
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Gavin H.

Position: Secretary

Appointed: 08 June 2011

Gavin H.

Position: Director

Appointed: 21 July 2009

Jamie H.

Position: Director

Appointed: 26 March 2019

Resigned: 20 June 2022

Ian B.

Position: Secretary

Appointed: 21 July 2009

Resigned: 31 December 2010

Ian B.

Position: Director

Appointed: 21 July 2009

Resigned: 31 December 2010

Venkatesh R.

Position: Director

Appointed: 21 July 2009

Resigned: 07 August 2015

Linda B.

Position: Secretary

Appointed: 29 May 2009

Resigned: 22 July 2009

Eran B.

Position: Director

Appointed: 29 May 2009

Resigned: 04 April 2012

Linda B.

Position: Director

Appointed: 29 May 2009

Resigned: 22 July 2009

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Atlas Logistics Uk Holdings Limited from Birmingham, England. This PSC is classified 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. Another one in the persons with significant control register is Gavin H. This PSC owns 75,01-100% shares.

Atlas Logistics Uk Holdings Limited

International House Garretts Green Lane, Birmingham, B33 0UE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 15582616
Notified on 18 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gavin H.

Notified on 1 September 2016
Ceased on 18 April 2024
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth32 468-4 271       
Balance Sheet
Cash Bank On Hand 120 02048 20127 494102 966896 101697 386309 049622 600
Current Assets596 727636 563657 232638 720892 4401 558 3051 849 6831 954 2401 467 097
Debtors596 727516 543590 881603 803771 571662 2041 152 2971 645 191844 497
Net Assets Liabilities -4 2714 78022 09230 56158 479114 157231 601318 180
Other Debtors       226 076110 628
Property Plant Equipment 4 84516 41913 75714 13210 2268 13212 1519 119
Cash Bank In Hand 120 020       
Net Assets Liabilities Including Pension Asset Liability32 468-4 271       
Tangible Fixed Assets6 6094 845       
Reserves/Capital
Called Up Share Capital60 600900       
Profit Loss Account Reserve-28 132-5 171       
Shareholder Funds32 468-4 271       
Other
Accumulated Depreciation Impairment Property Plant Equipment 10 95912 72317 30822 01927 12331 62936 00039 032
Average Number Employees During Period 1415131723252833
Corporation Tax Payable       26 59325 053
Creditors 645 6793 872710861 0841 507 3671 743 6581 734 7901 156 656
Fixed Assets6 6094 84516 419 14 13210 2268 13212 1519 219
Future Minimum Lease Payments Under Non-cancellable Operating Leases        272 190
Increase From Depreciation Charge For Year Property Plant Equipment  1 7644 5854 7115 1044 506 3 032
Investments Fixed Assets       100100
Investments In Group Undertakings Participating Interests       100100
Net Current Assets Liabilities25 859-9 1165 38835 52131 35650 938106 025219 450310 441
Other Creditors       224 898212 005
Other Taxation Social Security Payable       18 32819 148
Property Plant Equipment Gross Cost 15 80429 14231 06536 15137 34939 76148 151 
Provisions For Liabilities Balance Sheet Subtotal   2 8612 6852 685  1 480
Total Additions Including From Business Combinations Property Plant Equipment  13 3381 9235 0861 1982 412  
Total Assets Less Current Liabilities32 468-4 27121 80749 27845 48861 164114 157231 601319 660
Trade Creditors Trade Payables       1 465 955900 450
Trade Debtors Trade Receivables       1 419 115733 869
Amount Specific Advance Or Credit Directors 5 0005 000      
Amount Specific Advance Or Credit Repaid In Period Directors   5 000     
Accrued Liabilities Not Expressed Within Creditors Subtotal  13 15523 61512 242    
Bank Overdrafts  110 05581 155     
Number Shares Issued Fully Paid    300    
Par Value Share 1  1    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  18 1507 42317 903    
Creditors Due Within One Year570 868645 679       
Number Shares Allotted59 700900       
Share Capital Allotted Called Up Paid59 700900       
Tangible Fixed Assets Cost Or Valuation15 80415 804       
Tangible Fixed Assets Depreciation9 19510 959       
Tangible Fixed Assets Depreciation Charged In Period 1 764       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Varying share rights or name resolution
filed on: 26th, January 2024
Free Download (2 pages)

Company search

Advertisements