Atlas Scaffolding Limited STOKE-ON-TRENT


Atlas Scaffolding started in year 1975 as Private Limited Company with registration number 01196540. The Atlas Scaffolding company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Stoke-on-trent at Walton Road. Postal code: ST4 5PH.

Currently there are 5 directors in the the company, namely Alexander B., Joshua B. and Sarah B. and others. In addition one secretary - Clare G. - is with the firm. As of 15 May 2024, there were 7 ex directors - Sarah B., David S. and others listed below. There were no ex secretaries.

This company operates within the ST4 5PH postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0180217 . It is located at Walton Road, Stoke-on-trent with a total of 9 cars.

Atlas Scaffolding Limited Address / Contact

Office Address Walton Road
Office Address2 Hanford
Town Stoke-on-trent
Post code ST4 5PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01196540
Date of Incorporation Wed, 15th Jan 1975
Industry Scaffold erection
End of financial Year 30th April
Company age 49 years old
Account next due date Fri, 31st Jan 2025 (261 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Clare G.

Position: Secretary

Appointed: 01 February 2023

Alexander B.

Position: Director

Appointed: 01 March 2019

Joshua B.

Position: Director

Appointed: 10 August 2018

Sarah B.

Position: Director

Appointed: 10 August 2018

Edward B.

Position: Director

Appointed: 19 October 2007

Simon B.

Position: Director

Appointed: 10 August 1993

Sarah B.

Position: Director

Appointed: 31 August 2014

Resigned: 14 August 2017

David S.

Position: Director

Appointed: 01 May 2008

Resigned: 26 April 2019

John D.

Position: Director

Appointed: 01 May 2003

Resigned: 01 March 2010

Audrey W.

Position: Director

Appointed: 09 August 1991

Resigned: 10 August 1993

Kenneth S.

Position: Director

Appointed: 09 August 1991

Resigned: 23 March 1992

Edward B.

Position: Director

Appointed: 09 August 1991

Resigned: 30 November 2006

Kathleen H.

Position: Director

Appointed: 09 August 1991

Resigned: 05 July 2013

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Simon B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Sarah B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Simon B.

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

Sarah B.

Notified on 6 April 2016
Ceased on 14 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 807 7491 867 4451 867 4452 173 9432 173 9432 325 200       
Balance Sheet
Cash Bank On Hand     2 398 1802 621 7192 078 6071 853 9281 619 401874 802374 422215 397
Current Assets1 962 8311 921 2861 917 8192 109 9162 281 3352 550 3322 699 3862 130 4851 908 4831 728 7031 429 8141 257 4511 088 133
Debtors99 857112 644112 644129 34180 063152 15277 66751 87854 555109 302555 012883 029872 736
Net Assets Liabilities     2 530 0932 713 8442 158 4051 903 7211 718 0101 433 2171 234 8201 077 977
Other Debtors     21 91526 20226 86528 19515 420474 154722 886731 529
Property Plant Equipment     229 761228 254209 673194 473182 610175 901181 479197 928
Cash Bank In Hand1 862 9741 808 6421 788 4781 949 5442 201 2722 398 180       
Net Assets Liabilities Including Pension Asset Liability1 807 7491 867 4451 988 5802 173 9432 325 2002 530 093       
Tangible Fixed Assets297 035292 546270 378264 470264 470250 386       
Reserves/Capital
Called Up Share Capital1 0021 0021 0021 0021 0021 002       
Profit Loss Account Reserve1 806 7471 866 4431 987 5782 172 9412 324 1982 529 091       
Shareholder Funds1 807 7491 867 4451 867 4452 173 9432 173 9432 325 200       
Other
Accrued Liabilities      22 55024 101     
Accumulated Depreciation Impairment Property Plant Equipment     623 983642 961665 860685 731695 014706 423691 173717 385
Additions Other Than Through Business Combinations Property Plant Equipment      30 1715 314     
Amounts Owed To Related Parties     32 36732 367      
Average Number Employees During Period     2828181818181213
Creditors     229 324195 075163 032186 256181 859161 957196 091203 139
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -9 039-350 8 2285 26534 970 
Disposals Property Plant Equipment      -12 700-1 400 10 7885 85038 667 
Dividend Per Share Interim     28 1278 18436 184     
Increase From Depreciation Charge For Year Property Plant Equipment      28 01723 24919 87117 51116 67419 72026 212
Net Current Assets Liabilities1 535 8141 600 9191 742 3301 934 1162 098 5012 321 0082 504 3111 967 4531 722 2271 546 8441 267 8571 061 360884 994
Other Creditors     142 619116 91684 718152 984126 974102 793103 715107 281
Property Plant Equipment Gross Cost     853 744871 620875 533880 204877 624882 324872 652915 313
Provisions For Liabilities Balance Sheet Subtotal     20 67618 72118 72112 97911 44410 5418 0194 945
Taxation Social Security Payable     39 95132 19816 678     
Total Assets Less Current Liabilities1 832 8491 893 4652 012 7082 012 7082 198 5862 348 8872 732 5652 177 1261 916 7001 729 4541 443 7581 242 8391 082 922
Trade Creditors Trade Payables     14 38713 59315 6379 8817 5919 76613 7477 423
Trade Debtors Trade Receivables     130 23751 46525 01326 36093 88280 858160 143141 207
Amount Specific Advance Or Credit Directors          461 10574 00474 873
Amount Specific Advance Or Credit Made In Period Directors          461 10574 004869
Amount Specific Advance Or Credit Repaid In Period Directors            9 391
Other Taxation Social Security Payable       62 67723 39147 22148 98678 25787 762
Total Additions Including From Business Combinations Property Plant Equipment        4 6718 20810 55028 99542 661
Bank Borrowings Overdrafts         73412372673
Creditors Due Within One Year427 017320 367175 489175 800182 834229 324       
Fixed Assets297 035292 546270 378264 470250 386229 761       
Number Shares Allotted1 0021 0021 0021 0021 0021       
Par Value Share 1 1 1       
Provisions For Liabilities Charges25 10026 02026 02024 12823 68720 676       
Share Capital Allotted Called Up Paid    11       
Tangible Fixed Assets Additions     6 926       
Tangible Fixed Assets Cost Or Valuation    852 410853 744       
Tangible Fixed Assets Depreciation    602 024623 983       
Tangible Fixed Assets Depreciation Charged In Period     26 014       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     4 055       
Tangible Fixed Assets Disposals     5 592       
Value Shares Allotted1 0021 0021 0021 0021 0021 002       

Transport Operator Data

Walton Road
City Stoke-on-trent
Post code ST4 5PH
Vehicles 9

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 5th, September 2023
Free Download (8 pages)

Company search

Advertisements