Company NameAtlas 24H Services Limited
DirectorsMichael Moores and Jane Davis
Company StatusActive
Company Number05748215
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Michael Moores
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Gleave Road
Weaverham
Northwich
Cheshire
CW8 3NU
Secretary NameMr Michael Moores
NationalityBritish
StatusCurrent
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Gleave Road
Weaverham
Northwich
Cheshire
CW8 3NU
Director NameJane Davis
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(2 years, 1 month after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Gleave Road
Weaverham
Cheshire
CW8 3NU
Director NameGareth Harry Williams
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address104 Danefield Road
Northwich
Cheshire
CW9 5PX

Location

Registered AddressUnit 7c Queen Street
Northwich
Cheshire
CW9 5JN
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

2 at £1Michael Moores
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,699
Current Liabilities£27,022

Accounts

Latest Accounts19 March 2023 (1 year, 1 month ago)
Next Accounts Due19 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End19 March

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Filing History

27 November 2023Total exemption full accounts made up to 19 March 2023 (6 pages)
19 June 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 19 March 2022 (7 pages)
28 June 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 19 March 2021 (7 pages)
28 June 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 19 March 2020 (8 pages)
9 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 19 March 2019 (7 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
26 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 19 March 2018 (7 pages)
27 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 19 March 2017 (8 pages)
4 December 2017Total exemption full accounts made up to 19 March 2017 (8 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 19 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 19 March 2016 (4 pages)
27 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
27 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
8 December 2015Total exemption small company accounts made up to 19 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 19 March 2015 (3 pages)
10 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 2
(5 pages)
10 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 2
(5 pages)
11 December 2014Total exemption small company accounts made up to 19 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 19 March 2014 (3 pages)
22 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
22 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
16 December 2013Total exemption small company accounts made up to 19 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 19 March 2013 (3 pages)
6 December 2013Registered office address changed from 19 Gleave Road Weaverham Northwich Cheshire CW8 3NU United Kingdom on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 19 Gleave Road Weaverham Northwich Cheshire CW8 3NU United Kingdom on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 19 Gleave Road Weaverham Northwich Cheshire CW8 3NU United Kingdom on 6 December 2013 (1 page)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 19 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 19 March 2012 (4 pages)
27 June 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
27 June 2012Registered office address changed from Unit 33, Cosgrove Business Park Soot Hill, Daisy Bank Lane Anderton Northwich Cheshire CW9 6AA United Kingdom on 27 June 2012 (1 page)
27 June 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
27 June 2012Registered office address changed from Unit 33, Cosgrove Business Park Soot Hill, Daisy Bank Lane Anderton Northwich Cheshire CW9 6AA United Kingdom on 27 June 2012 (1 page)
16 December 2011Total exemption small company accounts made up to 19 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 19 March 2011 (4 pages)
12 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 19 March 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 19 March 2010 (4 pages)
22 March 2010Director's details changed for Michael Moores on 2 October 2009 (2 pages)
22 March 2010Director's details changed for Michael Moores on 2 October 2009 (2 pages)
22 March 2010Director's details changed for Jane Davis on 2 October 2009 (2 pages)
22 March 2010Director's details changed for Jane Davis on 2 October 2009 (2 pages)
22 March 2010Director's details changed for Jane Davis on 2 October 2009 (2 pages)
22 March 2010Director's details changed for Michael Moores on 2 October 2009 (2 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption full accounts made up to 19 March 2009 (10 pages)
18 December 2009Total exemption full accounts made up to 19 March 2009 (10 pages)
30 March 2009Return made up to 20/03/09; full list of members (4 pages)
30 March 2009Return made up to 20/03/09; full list of members (4 pages)
4 March 2009Appointment terminate, director gareth harry williams logged form (1 page)
4 March 2009Appointment terminate, director gareth harry williams logged form (1 page)
26 February 2009Appointment terminated director gareth williams (1 page)
26 February 2009Appointment terminated director gareth williams (1 page)
26 February 2009Registered office changed on 26/02/2009 from 104 danefield road northwich cheshire CW9 5PX (1 page)
26 February 2009Registered office changed on 26/02/2009 from 104 danefield road northwich cheshire CW9 5PX (1 page)
23 December 2008Total exemption full accounts made up to 19 March 2008 (10 pages)
23 December 2008Total exemption full accounts made up to 19 March 2008 (10 pages)
11 June 2008Director appointed jane davis (2 pages)
11 June 2008Director appointed jane davis (2 pages)
28 April 2008Return made up to 20/03/08; full list of members (4 pages)
28 April 2008Return made up to 20/03/08; full list of members (4 pages)
4 February 2008Total exemption full accounts made up to 19 March 2007 (10 pages)
4 February 2008Total exemption full accounts made up to 19 March 2007 (10 pages)
26 November 2007Accounting reference date shortened from 31/03/07 to 19/03/07 (1 page)
26 November 2007Accounting reference date shortened from 31/03/07 to 19/03/07 (1 page)
16 April 2007Return made up to 20/03/07; full list of members (2 pages)
16 April 2007Return made up to 20/03/07; full list of members (2 pages)
28 March 2006Registered office changed on 28/03/06 from: 16 siddorn street winsford cheshire CW7 2BA (1 page)
28 March 2006Registered office changed on 28/03/06 from: 16 siddorn street winsford cheshire CW7 2BA (1 page)
20 March 2006Incorporation (14 pages)
20 March 2006Incorporation (14 pages)