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

ATLAGRAPH ENGINEERING CO.LIMITED

GWAVAS WORKS, NEWLYN WEST, CORNWALL, TR18 5NB,
Company Registration Number
00863313
Private Limited Company
Active

Company Overview

About Atlagraph Engineering Co.limited
ATLAGRAPH ENGINEERING CO.LIMITED was founded on 1965-11-04 and has its registered office in Cornwall. The organisation's status is listed as "Active". Atlagraph Engineering Co.limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ATLAGRAPH ENGINEERING CO.LIMITED
 
Legal Registered Office
GWAVAS WORKS
NEWLYN WEST
CORNWALL
TR18 5NB
Other companies in TR18
 
Filing Information
Company Number 00863313
Company ID Number 00863313
Date formed 1965-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 02:47:09
Primary Source:Companies House
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 ATLAGRAPH ENGINEERING CO.LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN DUFFELL
Company Secretary 1995-11-30
MICHAEL PERRY BELCHER
Director 1970-11-06
MICHAEL JOHN DUFFELL
Director 1999-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JOHN LACEY
Company Secretary 1994-06-06 1995-11-30
MICHAEL JOHN DUFFELL
Company Secretary 1991-12-19 1994-06-06
MICHAEL JOHN DUFFELL
Director 1991-12-19 1993-12-31
BARBARA MARION BELCHER
Director 1991-12-19 1993-11-19
VALERIE ANN DUFFELL
Director 1991-12-19 1993-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN DUFFELL LEASETEAM LIMITED Company Secretary 1995-08-23 CURRENT 1994-08-31 Active
MICHAEL JOHN DUFFELL PLUSIMAGE LIMITED Company Secretary 1995-08-23 CURRENT 1994-08-31 Active
MICHAEL JOHN DUFFELL M & M PLASTIC INDUSTRIES LIMITED Company Secretary 1995-07-18 CURRENT 1970-12-23 Active
MICHAEL JOHN DUFFELL QUADRANT TUBE COMPANY LIMITED(THE) Company Secretary 1995-07-14 CURRENT 1946-06-17 Dissolved 2014-02-18
MICHAEL JOHN DUFFELL HYDE PLASTICS LIMITED Company Secretary 1991-12-24 CURRENT 1932-02-04 Active
MICHAEL JOHN DUFFELL MACKENZIE KING LIMITED Company Secretary 1991-12-19 CURRENT 1982-03-02 Active - Proposal to Strike off
MICHAEL PERRY BELCHER QUESTBOURNE LIMITED Director 2016-04-11 CURRENT 2016-01-27 Active
MICHAEL PERRY BELCHER PLUSIMAGE LIMITED Director 2011-04-04 CURRENT 1994-08-31 Active
MICHAEL PERRY BELCHER OPTIONALLIED LIMITED Director 2010-05-15 CURRENT 1997-02-07 Active
MICHAEL PERRY BELCHER TAG PLASTIC EXTRUSIONS LIMITED Director 2005-08-23 CURRENT 1984-03-14 Active
MICHAEL PERRY BELCHER DRAKEMEAD LIMITED Director 2005-07-29 CURRENT 2005-07-06 Active
MICHAEL PERRY BELCHER PRIMCREST LIMITED Director 1993-04-01 CURRENT 1993-04-01 Active - Proposal to Strike off
MICHAEL PERRY BELCHER HYDE PLASTICS LIMITED Director 1991-12-24 CURRENT 1932-02-04 Active
MICHAEL PERRY BELCHER MACKENZIE KING LIMITED Director 1991-12-19 CURRENT 1982-03-02 Active - Proposal to Strike off
MICHAEL PERRY BELCHER QUADRANT TUBE COMPANY LIMITED(THE) Director 1986-09-10 CURRENT 1946-06-17 Dissolved 2014-02-18
MICHAEL PERRY BELCHER M & M PLASTIC INDUSTRIES LIMITED Director 1970-12-23 CURRENT 1970-12-23 Active
MICHAEL JOHN DUFFELL HYDE PLASTICS LIMITED Director 1991-12-24 CURRENT 1932-02-04 Active
MICHAEL JOHN DUFFELL MACKENZIE KING LIMITED Director 1991-12-19 CURRENT 1982-03-02 Active - Proposal to Strike off
MICHAEL JOHN DUFFELL QUADRANT TUBE COMPANY LIMITED(THE) Director 1986-09-10 CURRENT 1946-06-17 Dissolved 2014-02-18
MICHAEL JOHN DUFFELL M & M PLASTIC INDUSTRIES LIMITED Director 1970-12-23 CURRENT 1970-12-23 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
2023-08-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-03CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-05CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2020-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 15000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 15000
2015-12-22AR0122/12/15 ANNUAL RETURN FULL LIST
2015-09-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 15000
2014-12-24AR0124/12/14 ANNUAL RETURN FULL LIST
2014-09-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 15000
2013-12-30AR0124/12/13 ANNUAL RETURN FULL LIST
2013-06-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0124/12/12 ANNUAL RETURN FULL LIST
2012-05-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0124/12/11 ANNUAL RETURN FULL LIST
2011-07-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-26AR0124/12/10 ANNUAL RETURN FULL LIST
2010-08-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-15AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-15AR0124/12/09 ANNUAL RETURN FULL LIST
2008-12-30363aReturn made up to 24/12/08; full list of members
2008-09-03AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-01-09363aReturn made up to 24/12/07; full list of members
2007-11-19AA30/11/06 ACCOUNTS TOTAL EXEMPTION SMALL
2007-10-15225Accounting reference date shortened from 30/11/07 to 31/03/07
2007-01-18363sRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-01-09363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-01-10363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-01-12363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-02-12363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-01-08363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2001-02-16363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-06-28288aNEW DIRECTOR APPOINTED
2000-02-01363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-01-21363sRETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS
1998-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-01-23363sRETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS
1997-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1997-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-01-06363sRETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS
1996-07-24363sRETURN MADE UP TO 24/12/95; NO CHANGE OF MEMBERS
1996-02-02AAFULL ACCOUNTS MADE UP TO 30/11/94
1996-01-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-10-27AAFULL ACCOUNTS MADE UP TO 30/11/93
1995-05-18363aRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-03-28288SECRETARY'S PARTICULARS CHANGED
1995-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1994-06-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-28363aRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-02-20288DIRECTOR RESIGNED
1993-11-29225(1)ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/11
1993-09-07287REGISTERED OFFICE CHANGED ON 07/09/93 FROM: 34 DAVENPORT ROAD HESWALL WIRRAL L60 9LF
1993-01-24AAFULL ACCOUNTS MADE UP TO 31/05/92
1993-01-24363sRETURN MADE UP TO 24/12/92; NO CHANGE OF MEMBERS
1992-09-17AAFULL ACCOUNTS MADE UP TO 31/05/91
1992-06-26363bRETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS
1991-05-30AAFULL ACCOUNTS MADE UP TO 31/05/90
1991-05-30363aRETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS
1990-05-22363RETURN MADE UP TO 24/12/89; FULL LIST OF MEMBERS
1989-09-20Return made up to 30/12/88; full list of members
1988-10-18Return made up to 23/12/87; full list of members
1986-06-24Return made up to 25/12/85; full list of members
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ATLAGRAPH ENGINEERING CO.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 ATLAGRAPH ENGINEERING CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1982-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 433,355
Creditors Due Within One Year 2012-03-31 £ 433,355

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ATLAGRAPH ENGINEERING CO.LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 15,000
Called Up Share Capital 2012-03-31 £ 15,000
Cash Bank In Hand 2013-03-31 £ 2,800
Cash Bank In Hand 2012-03-31 £ 2,800
Current Assets 2013-03-31 £ 6,823
Current Assets 2012-03-31 £ 6,823
Debtors 2013-03-31 £ 4,023
Debtors 2012-03-31 £ 4,023

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATLAGRAPH ENGINEERING CO.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLAGRAPH ENGINEERING CO.LIMITED
Trademarks
We have not found any records of ATLAGRAPH ENGINEERING CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLAGRAPH ENGINEERING CO.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 (99999 - Dormant Company) as ATLAGRAPH ENGINEERING CO.LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ATLAGRAPH ENGINEERING CO.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 ATLAGRAPH ENGINEERING CO.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 ATLAGRAPH ENGINEERING CO.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.