Atlas Risk Management Limited MANCHESTER


Founded in 2001, Atlas Risk Management, classified under reg no. 04162305 is an active company. Currently registered at 109 Timber Wharf M15 4NX, Manchester the company has been in the business for 23 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2023-07-31. Since 2001-07-30 Atlas Risk Management Limited is no longer carrying the name Fleetness 311.

At the moment there are 3 directors in the the company, namely Mark K., Colin S. and Dale W.. In addition one secretary - Dale W. - is with the firm. 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 Risk Management Limited Address / Contact

Office Address 109 Timber Wharf
Office Address2 32 Worsley Street
Town Manchester
Post code M15 4NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04162305
Date of Incorporation Fri, 16th Feb 2001
Industry Non-life insurance
End of financial Year 31st July
Company age 23 years old
Account next due date Wed, 30th Apr 2025 (325 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Mark K.

Position: Director

Appointed: 08 February 2021

Dale W.

Position: Secretary

Appointed: 05 October 2001

Colin S.

Position: Director

Appointed: 11 September 2001

Dale W.

Position: Director

Appointed: 11 September 2001

Paul R.

Position: Director

Appointed: 01 August 2003

Resigned: 05 December 2005

Mark K.

Position: Director

Appointed: 12 October 2001

Resigned: 08 October 2019

Barry S.

Position: Director

Appointed: 09 August 2001

Resigned: 15 August 2014

John M.

Position: Secretary

Appointed: 09 August 2001

Resigned: 05 October 2001

Sam M.

Position: Director

Appointed: 16 February 2001

Resigned: 09 August 2001

Karen C.

Position: Secretary

Appointed: 16 February 2001

Resigned: 09 August 2001

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we identified, there is Mark K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Dale W. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark K.

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

Dale W.

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

Company previous names

Fleetness 311 July 30, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth66 934102 76533 421       
Balance Sheet
Cash Bank In Hand69 803131 503117 275       
Cash Bank On Hand  117 27596 115156 428129 439186 748270 425145 539227 691
Current Assets127 631226 200192 319248 157255 268229 817272 420291 072156 852239 806
Debtors57 82894 69775 044152 04298 840100 37885 67220 64711 31312 115
Net Assets Liabilities     133 165229 267261 663334 081398 276
Net Assets Liabilities Including Pension Asset Liability66 934102 76533 421       
Other Debtors  75 044152 04298 840100 37885 67220 64711 31312 115
Property Plant Equipment  25 15618 33314 13510 428326 529354 811352 370339 634
Tangible Fixed Assets15 46313 72425 156       
Reserves/Capital
Called Up Share Capital3 8403 6003 360       
Profit Loss Account Reserve62 93498 76529 421       
Shareholder Funds66 934102 76533 421       
Other
Accumulated Depreciation Impairment Property Plant Equipment  53 43360 25665 52869 23575 16466 18085 17865 574
Average Number Employees During Period  56667777
Bank Borrowings      221 382207 392142 664128 576
Bank Borrowings Overdrafts      206 910184 586127 868114 717
Capital Redemption Reserve160400640       
Creditors  194 054177 684192 417148 680206 910184 586127 868114 717
Creditors Due Within One Year123 315144 622194 054       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       24 250 40 470
Disposals Property Plant Equipment       31 795 40 470
Dividends Paid    218 768     
Fixed Assets65 45823 72435 15638 33332 19552 028378 418449 805440 449446 435
Increase From Depreciation Charge For Year Property Plant Equipment   6 8235 2723 7075 92915 26618 99820 866
Investments Fixed Assets49 99510 00010 00020 00018 06041 60051 88994 99488 079106 801
Net Current Assets Liabilities4 31681 578-1 73570 47362 85181 13757 759-3 55621 50066 558
Other Creditors  140 154122 321133 33068 917127 248190 62555 19889 804
Other Investments Other Than Loans  10 00020 00018 06041 60051 88994 99488 079106 801
Other Taxation Social Security Payable  53 90055 36358 81779 76372 94181 19765 35869 585
Profit Loss    230 008     
Property Plant Equipment Gross Cost  78 58978 58979 66379 663401 693420 991437 548405 208
Provisions For Liabilities Charges2 8402 537        
Tangible Fixed Assets Additions 2 60931 795       
Tangible Fixed Assets Cost Or Valuation74 18076 78978 589       
Tangible Fixed Assets Depreciation58 71763 06553 433       
Tangible Fixed Assets Depreciation Charged In Period 4 34810 507       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  20 139       
Tangible Fixed Assets Disposals  29 995       
Total Additions Including From Business Combinations Property Plant Equipment    1 074 322 03051 09316 5578 130
Total Assets Less Current Liabilities69 774105 30233 421108 80695 046133 165436 177446 249461 949512 993
Trade Creditors Trade Payables    270     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-07-31
filed on: 19th, September 2023
Free Download (11 pages)

Company search