Atlas Rail Limited KEIGHLEY


Founded in 2001, Atlas Rail, classified under reg no. 04192668 is an active company. Currently registered at Unit 8, Mantra House BD21 1SX, Keighley the company has been in the business for twenty three years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

Currently there are 2 directors in the the firm, namely Ian R. and Rohan S.. In addition one secretary - Ian R. - is with the company. 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 Rail Limited Address / Contact

Office Address Unit 8, Mantra House
Office Address2 South Street
Town Keighley
Post code BD21 1SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04192668
Date of Incorporation Tue, 3rd Apr 2001
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Ian R.

Position: Director

Appointed: 01 September 2020

Ian R.

Position: Secretary

Appointed: 01 September 2020

Rohan S.

Position: Director

Appointed: 26 June 2019

Stephen M.

Position: Director

Appointed: 26 June 2019

Resigned: 01 September 2020

Stephen M.

Position: Secretary

Appointed: 08 September 2006

Resigned: 01 September 2020

Tony E.

Position: Director

Appointed: 10 April 2001

Resigned: 08 September 2006

David E.

Position: Director

Appointed: 10 April 2001

Resigned: 26 June 2019

Tony E.

Position: Secretary

Appointed: 10 April 2001

Resigned: 08 September 2006

Bruce R.

Position: Director

Appointed: 10 April 2001

Resigned: 11 September 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 April 2001

Resigned: 03 April 2001

Susan O.

Position: Director

Appointed: 03 April 2001

Resigned: 10 April 2001

Anthony A.

Position: Director

Appointed: 03 April 2001

Resigned: 10 April 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 2001

Resigned: 03 April 2001

Anthony A.

Position: Secretary

Appointed: 03 April 2001

Resigned: 10 April 2001

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Hyas Rail Pty Ltd from Moorabbin, Australia. The abovementioned PSC is classified as "an australian proprietary company, limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Hyas Rail Pty Ltd

153 Keys Road, Moorabbin, Australia

Legal authority Australian Company Law
Legal form Australian Proprietary Company, Limited By Shares
Country registered Austrlia
Place registered Australia
Registration number Acn 096 375 129
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand487 707339 349376 188410 105544 833
Current Assets730 306432 227439 236540 689647 549
Debtors242 59992 87863 048130 584102 716
Other Debtors11 06115 43810 34336 99235 282
Other
Accumulated Amortisation Impairment Intangible Assets25 00025 00025 00025 000 
Amounts Owed To Group Undertakings8 8469 3019 2769 34668 843
Corporation Tax Payable21 20320 59815 68037 52828 983
Creditors405 592269 700214 504155 129148 033
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 3803 510   
Intangible Assets Gross Cost25 00025 00025 00025 000 
Net Current Assets Liabilities324 714162 527224 732385 560499 516
Number Shares Issued Fully Paid 2   
Other Creditors334 080185 306173 04424 10025 700
Par Value Share 1   
Trade Creditors Trade Payables41 46354 49516 50484 15524 507
Trade Debtors Trade Receivables231 53877 44052 70593 59267 434

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/06/30
filed on: 6th, March 2024
Free Download (8 pages)

Company search