Atlas Trading Group Limited ASHTON-UNDER-LYNE


Atlas Trading Group started in year 1985 as Private Limited Company with registration number 01899677. The Atlas Trading Group company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Ashton-under-lyne at Oldham Road Saw Mills. Postal code: OL7 9AZ.

At present there are 5 directors in the the company, namely Helen G., Louise G. and Simon G. and others. In addition one secretary - Jennifer L. - is with the firm. 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.

This company operates within the OL7 9AZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0258003 . It is located at Oldham Road Sawmills, Ashton-under-lyne with a total of 1 cars.

Atlas Trading Group Limited Address / Contact

Office Address Oldham Road Saw Mills
Office Address2 Waterloo
Town Ashton-under-lyne
Post code OL7 9AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01899677
Date of Incorporation Tue, 26th Mar 1985
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 28th February
Company age 39 years old
Account next due date Sat, 30th Nov 2024 (216 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Jennifer L.

Position: Secretary

Appointed: 02 November 2016

Helen G.

Position: Director

Appointed: 31 January 2014

Louise G.

Position: Director

Appointed: 31 January 2014

Simon G.

Position: Director

Appointed: 01 April 1998

Sheila G.

Position: Director

Appointed: 01 June 1995

Stephen G.

Position: Director

Appointed: 10 January 1992

Graham J.

Position: Secretary

Appointed: 19 May 2003

Resigned: 01 November 2016

Andrew S.

Position: Director

Appointed: 17 May 2000

Resigned: 04 May 2011

Martin F.

Position: Director

Appointed: 01 August 1995

Resigned: 20 November 1998

John E.

Position: Secretary

Appointed: 10 January 1992

Resigned: 19 May 2003

Connie G.

Position: Director

Appointed: 10 January 1992

Resigned: 17 May 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Stephen G. This PSC has significiant influence or control over the company,.

Stephen G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-02-28
Balance Sheet
Cash Bank On Hand6 22522 7445 63353 194213 839209 801110 743
Current Assets445 423505 041451 445503 323709 942746 683637 555
Debtors282 383296 798230 274248 379256 495239 817219 502
Net Assets Liabilities336 741324 509324 863271 408409 234446 641470 267
Other Debtors41 56345 29347 11044 74645 05535 32536 064
Property Plant Equipment449 002434 788429 688369 280366 708355 118340 776
Total Inventories156 815185 499215 538201 750239 608297 065307 310
Other
Accumulated Depreciation Impairment Property Plant Equipment405 208395 637167 439165 085176 742188 332202 674
Average Number Employees During Period  1920222424
Bank Borrowings Overdrafts33 10968 31848 10194 907102 99483 76458 961
Corporation Tax Payable9 2389 1815 425 10 638  
Corporation Tax Recoverable   3 920   
Creditors45 22175 58650 52494 907102 99483 76458 961
Future Minimum Lease Payments Under Non-cancellable Operating Leases  33 09748 99454 15935 86919 493
Increase From Depreciation Charge For Year Property Plant Equipment 14 2148 10310 34811 657 14 342
Net Current Assets Liabilities-25 5074 468-14 69736 442149 489178 277188 717
Number Shares Issued Fully Paid 10 001     
Other Creditors12 1127 2682 42370 69962 07649 38032 649
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 785236 30112 702   
Other Disposals Property Plant Equipment 23 785241 67063 511   
Other Taxation Social Security Payable31 77439 47727 17344 00341 03954 23175 828
Par Value Share 1     
Property Plant Equipment Gross Cost854 210830 425597 127534 365543 450543 450 
Provisions For Liabilities Balance Sheet Subtotal41 53339 16139 60439 4073 9692 990265
Total Additions Including From Business Combinations Property Plant Equipment  8 3727499 085  
Total Assets Less Current Liabilities423 495439 256414 991405 722516 197533 395529 493
Trade Creditors Trade Payables303 777328 791284 485320 498396 880438 829317 937
Trade Debtors Trade Receivables240 820251 505183 164199 713211 440204 492183 438

Transport Operator Data

Oldham Road Sawmills
City Ashton-under-lyne
Post code OL7 9AZ
Vehicles 1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 18th, October 2023
Free Download (11 pages)

Company search

Advertisements