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

ATLAS FIRE & SECURITY LIMITED

6 ABBOTS QUAY, MONKS FERRY, BIRKENHEAD, WIRRAL, CH41 5LH,
Company Registration Number
02836776
Private Limited Company
Active

Company Overview

About Atlas Fire & Security Ltd
ATLAS FIRE & SECURITY LIMITED was founded on 1993-07-16 and has its registered office in Birkenhead. The organisation's status is listed as "Active". Atlas Fire & Security Limited is a Private Limited Company registered in ENGLAND 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
ATLAS FIRE & SECURITY LIMITED
 
Legal Registered Office
6 ABBOTS QUAY
MONKS FERRY
BIRKENHEAD
WIRRAL
CH41 5LH
Other companies in CH41
 
Filing Information
Company Number 02836776
Company ID Number 02836776
Date formed 1993-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB604499529  
Last Datalog update: 2024-04-06 20:36:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLAS FIRE & SECURITY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MCEWAN WALLACE LIMITED   PREMIER PAYROLLCENTRE LIMITED   HAINES WATTS WIRRAL 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.
Companies with same name ATLAS FIRE & SECURITY LIMITED
The following companies were found which have the same name as ATLAS FIRE & SECURITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATLAS FIRE & SECURITY (NI) LIMITED GLENBANK, 720 CRUMLIN ROAD BELFAST BT14 8AD Active Company formed on the 2006-11-16
ATLAS FIRE & SECURITY ( AUSTRALIA ) PTY LTD NSW 2218 Dissolved Company formed on the 2013-10-28
ATLAS FIRE & SECURITY SOLUTIONS LTD C/O CWM 1A HIGH STREET EPSOM SURREY KT19 8DA Active Company formed on the 2020-08-12
Atlas Fire & Security Services LLC 8369 Southpark Lane Suite B Littleton CO 80120 Good Standing Company formed on the 2023-05-15

Company Officers of ATLAS FIRE & SECURITY LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH JANE PIGGOTT
Company Secretary 2002-12-12
PHILIP GEOFFREY BULLOCK
Director 2003-01-08
ADAM CHRISTOPHER PIGGOTT
Director 2013-03-14
ANDREW FRANK PIGGOTT
Director 2017-11-15
FRANK MARK PIGGOTT
Director 2003-01-08
JOHN CHRISTOPHER PIGGOTT
Director 2002-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA JANE JONES
Director 2011-07-04 2016-07-21
ANDREA BROWN
Company Secretary 1997-04-01 2002-12-12
JOHN MALCOLM FROBISHER
Director 1995-07-27 2002-12-12
BARRY LIGHT
Director 1994-07-31 1997-09-30
LISA JAYNE HOLDEN
Company Secretary 1993-07-16 1997-03-31
DOREEN ROWBOTTOM
Director 1994-07-31 1995-12-01
JOHN MALCOLM FROBISHER
Director 1993-07-16 1994-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHRISTOPHER PIGGOTT WIRRAL COMMUNITY PATROL LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active - Proposal to Strike off

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
2024-03-08CESSATION OF FRANK MARK PIGGOTT AS A PERSON OF SIGNIFICANT CONTROL
2024-03-08CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES
2024-01-04Director's details changed for Mr Andrew Frank Piggott on 2024-01-04
2023-09-05Particulars of variation of rights attached to shares
2023-09-05Change of share class name or designation
2023-03-22CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-11-24AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18REGISTERED OFFICE CHANGED ON 18/11/22 FROM 68 Argyle Street Birkenhead Wirral Merseyside CH41 6AF
2022-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/22 FROM 68 Argyle Street Birkenhead Wirral Merseyside CH41 6AF
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-12-1531/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2020-11-24AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2019-12-04AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-12-20AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-02-20AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04RP04AP01Second filing of director appointment of Andrew Piggott
2017-12-04ANNOTATIONClarification
2017-11-15AP01DIRECTOR APPOINTED MR ANDREW FRANK PIGGOTT
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-02-16AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE JONES
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 400
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-01-27AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11CH01Director's details changed for Mr Adam Christopher Piggott on 2015-01-27
2015-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 400
2015-07-31AR0116/07/15 ANNUAL RETURN FULL LIST
2015-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-02-17AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MARK PIGGOTT / 27/01/2015
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PIGGOTT / 27/01/2015
2015-01-27CH03SECRETARY'S DETAILS CHNAGED FOR DEBORAH JANE PIGGOTT on 2015-01-27
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEOFFREY BULLOCK / 27/01/2015
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER PIGGOTT / 27/01/2015
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 400
2014-08-05AR0116/07/14 ANNUAL RETURN FULL LIST
2014-06-13RES01ADOPT ARTICLES 13/06/14
2014-06-13SH08Change of share class name or designation
2014-06-13SH10Particulars of variation of rights attached to shares
2014-01-22AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0116/07/13 FULL LIST
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 028367760004
2013-03-14AP01DIRECTOR APPOINTED MR ADAM CHRISTOPHER PIGGOTT
2012-11-15AA31/05/12 TOTAL EXEMPTION SMALL
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA JANE PIGGOTT / 20/10/2012
2012-08-13AR0116/07/12 FULL LIST
2011-11-02AA31/05/11 TOTAL EXEMPTION SMALL
2011-08-12AR0116/07/11 FULL LIST
2011-07-05AP01DIRECTOR APPOINTED MS EMMA JANE PIGGOTT
2010-11-10AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-06AR0116/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER PIGGOTT / 16/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK MARK PIGGOTT / 16/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEOFFREY BULLOCK / 16/07/2010
2010-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-28AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-01-19AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-01363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-08-09363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-31363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2005-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-10-28363aRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-11-25395PARTICULARS OF MORTGAGE/CHARGE
2004-09-14363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2003-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-09-16363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-01-27288aNEW DIRECTOR APPOINTED
2003-01-27288aNEW DIRECTOR APPOINTED
2003-01-27395PARTICULARS OF MORTGAGE/CHARGE
2002-12-30288aNEW SECRETARY APPOINTED
2002-12-24288bSECRETARY RESIGNED
2002-12-24288bDIRECTOR RESIGNED
2002-12-24288aNEW DIRECTOR APPOINTED
2002-12-24287REGISTERED OFFICE CHANGED ON 24/12/02 FROM: UNIT 8A LANSIL INDUSTRIAL ESTATE CATON ROAD LANCASTER, LANCASHIRE LA1 3PQ
2002-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-08-04363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-08-09363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-07-24363(288)SECRETARY'S PARTICULARS CHANGED
2000-07-24363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-09-02363sRETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS
1998-12-10AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-07-24363sRETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS
1997-10-28288bDIRECTOR RESIGNED
1997-10-28AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-08-28288aNEW SECRETARY APPOINTED
1997-08-28363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-08-28363sRETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS
1996-09-17288NEW DIRECTOR APPOINTED
1996-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-17363sRETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS
1996-09-10AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-01-31AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-08-08288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment

80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities



Licences & Regulatory approval
We could not find any licences issued to ATLAS FIRE & SECURITY 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 ATLAS FIRE & SECURITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-01-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 318,016
Creditors Due Within One Year 2012-06-01 £ 224,949
Provisions For Liabilities Charges 2012-06-01 £ 6,524

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 ATLAS FIRE & SECURITY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 400
Cash Bank In Hand 2012-06-01 £ 106,778
Current Assets 2012-06-01 £ 231,838
Debtors 2012-06-01 £ 112,760
Fixed Assets 2012-06-01 £ 558,366
Secured Debts 2012-06-01 £ 350,196
Shareholder Funds 2012-06-01 £ 240,715
Stocks Inventory 2012-06-01 £ 12,300
Tangible Fixed Assets 2012-06-01 £ 558,366

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATLAS FIRE & SECURITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLAS FIRE & SECURITY LIMITED
Trademarks
We have not found any records of ATLAS FIRE & SECURITY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ATLAS FIRE & SECURITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wirral Borough Council 2015-3 GBP £3,306 Hospital School
Wirral Borough Council 2015-2 GBP £1,366 Kilgarth - Roof works
Wirral Borough Council 2015-1 GBP £522 Equipment, Furniture & Materials
Wirral Borough Council 2014-12 GBP £43,094 Communications & Computing
Wirral Borough Council 2014-11 GBP £3,061 Fixtures & Fittings
Wirral Borough Council 2014-10 GBP £641 Repairs, alterations and maintenance
Wirral Borough Council 2014-9 GBP £7,901 Contractors - Main
Wirral Borough Council 2014-8 GBP £19,639 Contractors - Main
Wirral Borough Council 2014-7 GBP £1,834 Fixtures & Fittings
Wirral Borough Council 2014-6 GBP £3,372 Contractors - Main
Wirral Borough Council 2014-5 GBP £1,748 Repairs, alterations and maintenance
Wirral Borough Council 2014-4 GBP £1,958 Repairs, alterations and maintenance
Wirral Borough Council 2013-3 GBP £508 Gas
Wirral Borough Council 2013-2 GBP £27,005 Repairs, alterations and maintenance
Wirral Borough Council 2013-1 GBP £8,830 Repairs, alterations and maintenance
Wirral Borough Council 2012-12 GBP £36,000 Repairs, alterations and maintenance
Wirral Borough Council 2012-11 GBP £510 Repairs, alterations and maintenance
Wirral Borough Council 2012-9 GBP £5,929 Services
Wirral Borough Council 2012-8 GBP £2,179 Hired or Contracted services
Wirral Borough Council 2012-7 GBP £3,599 Equipment, Furniture & Materials
Wirral Borough Council 2012-6 GBP £2,107 Repairs, alterations and maintenance
Wirral Borough Council 2012-5 GBP £7,217 Repairs and Maintenance - Alarms
Wirral Borough Council 2012-4 GBP £1,282 Repairs and Maintenance - Alarms
Wirral Borough Council 2012-3 GBP £3,740 Repairs, alterations and maintenance
Wirral Borough Council 2012-2 GBP £2,142 Contractors - Main
Wirral Borough Council 2012-1 GBP £748 Repairs, alterations and maintenance
Wirral Borough Council 2011-12 GBP £19,376 Contractors - Main
Wirral Borough Council 2011-11 GBP £7,655 Contractors - Main
Wirral Borough Council 2011-10 GBP £8,905 Contractors - Main
Wirral Borough Council 2011-9 GBP £39,966 Contractors - Main
Wirral Borough Council 2011-8 GBP £1,698 Special equipment
Wirral Borough Council 2011-7 GBP £4,711 Cash Collection Fees
Wirral Borough Council 2011-6 GBP £1,057 Repairs and Maintenance - Alarms
Wirral Borough Council 2011-5 GBP £13,900 Communications & Computing
Wirral Borough Council 2011-3 GBP £8,155 Main Contractor
Wirral Borough Council 2011-2 GBP £4,024 Main Contractor
Wirral Borough Council 2010-12 GBP £25,552 Computer Equipment
Wirral Borough Council 2010-11 GBP £58,611 Main Contractor
Wirral Borough Council 2010-10 GBP £1,295 Educational equipment
Wirral Borough Council 2010-9 GBP £2,257 Equipment, Furniture & Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ATLAS FIRE & SECURITY 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 ATLAS FIRE & SECURITY 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 ATLAS FIRE & SECURITY 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.