Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATLASCO CONSTRUCTIONAL ENGINEERS LIMITED
Company Information for

ATLASCO CONSTRUCTIONAL ENGINEERS LIMITED

ROWHURST INDUSTRIAL ESTATE APEDALE, CHESTERTON, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 6BD,
Company Registration Number
00622996
Private Limited Company
Active

Company Overview

About Atlasco Constructional Engineers Ltd
ATLASCO CONSTRUCTIONAL ENGINEERS LIMITED was founded on 1959-03-12 and has its registered office in Newcastle Under Lyme. The organisation's status is listed as "Active". Atlasco Constructional Engineers Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATLASCO CONSTRUCTIONAL ENGINEERS LIMITED
 
Legal Registered Office
ROWHURST INDUSTRIAL ESTATE APEDALE
CHESTERTON
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 6BD
Other companies in ST5
 
Filing Information
Company Number 00622996
Company ID Number 00622996
Date formed 1959-03-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB278358218  
Last Datalog update: 2024-05-05 15:28:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLASCO CONSTRUCTIONAL ENGINEERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATLASCO CONSTRUCTIONAL ENGINEERS LIMITED

Current Directors
Officer Role Date Appointed
IAN GILBERT
Company Secretary 1993-09-06
IAN GILBERT
Director 1991-05-24
BARRIE WHITTAKER
Director 2003-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN BAKER
Director 2003-03-31 2013-02-28
ALAN KEITH DAVENPORT
Director 1991-05-24 2003-03-31
RICHARD HOGG
Company Secretary 1991-05-24 1993-09-06
RICHARD HOGG
Director 1991-05-24 1993-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GILBERT ATLASCO HOLDINGS LIMITED Director 1999-04-14 CURRENT 1999-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES
2023-11-06AA28/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-05TM02Termination of appointment of Ian Gilbert on 2023-05-05
2023-05-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN GILBERT
2023-05-05AP03Appointment of Mr Anthony William Gilbert as company secretary on 2023-05-05
2023-05-05CH01Director's details changed for Mr Ian Gilbert on 2023-05-05
2023-05-05CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN GILBERT on 2023-05-05
2023-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/23 FROM Rowhurst Industrial Estate Apedale, Chesterton Newcastle Staffordshire ST5 6BD
2023-05-04APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BAKER
2023-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BAKER
2023-05-02CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2023-05-02CS01CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-11-28AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-04-29AP01DIRECTOR APPOINTED ANDREW JAMES BAKER
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE WHITTAKER
2021-04-28AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM GILBERT
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 2350
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-11-22AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 2350
2016-05-16AR0114/04/16 ANNUAL RETURN FULL LIST
2015-10-08AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 2350
2015-05-05AR0114/04/15 ANNUAL RETURN FULL LIST
2014-07-16AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 2350
2014-04-24AR0114/04/14 ANNUAL RETURN FULL LIST
2013-09-17AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0114/04/13 ANNUAL RETURN FULL LIST
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAKER
2012-09-03AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14AR0114/04/12 ANNUAL RETURN FULL LIST
2011-09-19AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-26AR0114/04/11 ANNUAL RETURN FULL LIST
2010-05-10AR0114/04/10 ANNUAL RETURN FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRIE WHITTAKER / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GILBERT / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BAKER / 10/03/2010
2010-03-10CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN GILBERT on 2010-03-10
2009-05-07363aReturn made up to 14/04/09; full list of members
2008-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08
2008-05-15363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2007-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-04-23363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2006-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-05-09363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2005-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-05-03363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-05-12363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-11-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03
2003-06-25363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2003-04-25288aNEW DIRECTOR APPOINTED
2003-04-25288bDIRECTOR RESIGNED
2003-04-25288aNEW DIRECTOR APPOINTED
2002-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02
2002-04-30363(287)REGISTERED OFFICE CHANGED ON 30/04/02
2002-04-30363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2002-01-30363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2001-11-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01
2000-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00
2000-05-11363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
1999-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-07-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-04-23363sRETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS
1998-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-04-30363sRETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS
1997-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-06-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-06-29363sRETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS
1996-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-05-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-05-08363sRETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS
1995-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-05-04363(287)REGISTERED OFFICE CHANGED ON 04/05/95
1995-05-04363sRETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS
1995-03-08169£ SR 3950@1 03/09/93
1994-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-05-17363(288)DIRECTOR RESIGNED
1994-05-17288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-05-17363sRETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS
1993-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-11-11395PARTICULARS OF MORTGAGE/CHARGE
1993-10-11395PARTICULARS OF MORTGAGE/CHARGE
1993-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-05-28363sRETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0114629 Active Licenced property: ROWHURST CLOSE ATLASCO CONSTRUCTIONAL ENGINEERS LTD ROWHURST INDUSTRIAL ESTATE NEWCASTLE ROWHURST INDUSTRIAL ESTATE GB ST5 6BD. Correspondance address: ROWHURST INDUSTRIAL ESTATE ROWHURST CLOSE NEWCASTLE GB ST5 6BD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0114629 Active Licenced property: ROWHURST CLOSE ATLASCO CONSTRUCTIONAL ENGINEERS LTD ROWHURST INDUSTRIAL ESTATE NEWCASTLE ROWHURST INDUSTRIAL ESTATE GB ST5 6BD. Correspondance address: ROWHURST INDUSTRIAL ESTATE ROWHURST CLOSE NEWCASTLE GB ST5 6BD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATLASCO CONSTRUCTIONAL ENGINEERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-11-11 Outstanding YORKSHIRE BANK PLC
DEBENTURE 1993-10-11 Outstanding YORKSHIRE BANK PLC
CREDIT AGREEMENT 1993-02-17 Outstanding CLOSE BROTHERS LIMITED
CHARGE 1982-01-29 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1974-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2006-02-28
Annual Accounts
2005-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATLASCO CONSTRUCTIONAL ENGINEERS LIMITED

Intangible Assets
Patents
We have not found any records of ATLASCO CONSTRUCTIONAL ENGINEERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLASCO CONSTRUCTIONAL ENGINEERS LIMITED
Trademarks
We have not found any records of ATLASCO CONSTRUCTIONAL ENGINEERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLASCO CONSTRUCTIONAL ENGINEERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as ATLASCO CONSTRUCTIONAL ENGINEERS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where ATLASCO CONSTRUCTIONAL ENGINEERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLASCO CONSTRUCTIONAL ENGINEERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATLASCO CONSTRUCTIONAL ENGINEERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.