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

ATLAS BUSINESS PARK LIMITED

ATLAS BUSINESS PARK, RYE HARBOUR ROAD, RYE, EAST SUSSEX, TN31 7TE,
Company Registration Number
03528147
Private Limited Company
Active

Company Overview

About Atlas Business Park Ltd
ATLAS BUSINESS PARK LIMITED was founded on 1998-03-16 and has its registered office in Rye. The organisation's status is listed as "Active". Atlas Business Park Limited is a Private Limited Company registered in 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 BUSINESS PARK LIMITED
 
Legal Registered Office
ATLAS BUSINESS PARK
RYE HARBOUR ROAD
RYE
EAST SUSSEX
TN31 7TE
Other companies in TN31
 
Previous Names
RYE WHARF LIMITED22/10/2010
Filing Information
Company Number 03528147
Company ID Number 03528147
Date formed 1998-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB702666152  
Last Datalog update: 2023-10-08 00:29:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLAS BUSINESS PARK 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 ATLAS BUSINESS PARK LIMITED

Current Directors
Officer Role Date Appointed
DENIS FRANK PUTTOCK
Company Secretary 2015-12-22
RODNEY JAMES CHAPMAN
Director 1998-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARIE JEAN PSHENYCHKA
Company Secretary 2013-08-01 2015-12-21
GEMMA LOUISE DILWORTH
Company Secretary 2009-10-12 2013-08-01
NICOLA ALBERTA PUTTOCK
Company Secretary 2006-05-09 2009-10-12
GEMMA LOUISE DILWORTH
Company Secretary 2004-09-01 2006-05-08
FRANCIS ALBERT BLOE
Company Secretary 1998-03-16 2004-09-01
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1998-03-16 1998-03-16
CHALFEN NOMINEES LIMITED
Nominated Director 1998-03-16 1998-03-16

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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-26CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27PSC02Notification of Kpdc Limited as a person with significant control on 2021-07-27
2021-07-27PSC07CESSATION OF DAVID NATHAN KOWITZ AS A PERSON OF SIGNIFICANT CONTROL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2020-11-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NATHAN KOWITZ
2020-11-12PSC07CESSATION OF RODNEY JAMES CHAPMAN AS A PERSON OF SIGNIFICANT CONTROL
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY JAMES CHAPMAN
2020-09-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 035281470007
2020-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 035281470005
2020-05-28AP03Appointment of Miss Heidi Hampson as company secretary on 2020-05-28
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-04-06AP01DIRECTOR APPOINTED MR DAVID NATHAN KOWITZ
2020-03-20AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DENIS FRANK PUTTOCK
2019-12-17TM02Termination of appointment of Denis Frank Puttock on 2019-12-17
2019-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-09-13AP01DIRECTOR APPOINTED MR DENIS FRANK PUTTOCK
2019-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-10-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-05AR0116/03/16 ANNUAL RETURN FULL LIST
2016-03-07AP03Appointment of Mr Denis Frank Puttock as company secretary on 2015-12-22
2016-03-07TM02Termination of appointment of Rosemarie Jean Pshenychka on 2015-12-21
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0116/03/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/14 FROM Sussex House Farningham Road Crowborough East Sussex TN6 6BX
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-16AR0116/03/14 ANNUAL RETURN FULL LIST
2014-04-16CH01Director's details changed for Rodney James Chapman on 2014-03-15
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20AP03Appointment of Mrs Rosemarie Jean Pshenychka as company secretary
2013-08-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEMMA DILWORTH
2013-04-22AR0116/03/13 ANNUAL RETURN FULL LIST
2013-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 035281470004
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-20AR0116/03/12 ANNUAL RETURN FULL LIST
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07AR0116/03/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-22RES15CHANGE OF NAME 05/10/2010
2010-10-22CERTNMCompany name changed rye wharf LIMITED\certificate issued on 22/10/10
2010-10-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-09SH0104/06/10 STATEMENT OF CAPITAL GBP 100
2010-03-24AR0116/03/10 FULL LIST
2009-11-17AP03SECRETARY APPOINTED GEMMA LOUISE DILWORTH
2009-11-10TM02APPOINTMENT TERMINATED, SECRETARY NICOLA PUTTOCK
2009-10-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-27363aRETURN MADE UP TO 16/03/07; NO CHANGE OF MEMBERS
2007-02-08395PARTICULARS OF MORTGAGE/CHARGE
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-10288bSECRETARY RESIGNED
2006-05-10288aNEW SECRETARY APPOINTED
2006-03-20363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-05363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-18288cSECRETARY'S PARTICULARS CHANGED
2004-09-10288bSECRETARY RESIGNED
2004-09-10288aNEW SECRETARY APPOINTED
2004-03-29363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-03395PARTICULARS OF MORTGAGE/CHARGE
2003-05-30395PARTICULARS OF MORTGAGE/CHARGE
2003-04-01363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-21363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-17363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-22363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
1999-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-07363aRETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS
1998-03-23288aNEW DIRECTOR APPOINTED
1998-03-23288bSECRETARY RESIGNED
1998-03-23288bDIRECTOR RESIGNED
1998-03-23288aNEW SECRETARY APPOINTED
1998-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ATLAS BUSINESS PARK 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 BUSINESS PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-06-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 144,649
Creditors Due After One Year 2012-03-31 £ 235,349
Creditors Due Within One Year 2013-03-31 £ 900,934
Creditors Due Within One Year 2012-03-31 £ 829,340
Provisions For Liabilities Charges 2013-03-31 £ 36,295
Provisions For Liabilities Charges 2012-03-31 £ 36,651

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
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
2019-12-31
Annual Accounts
2021-12-31

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 BUSINESS PARK LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 115,470
Current Assets 2012-03-31 £ 116,533
Debtors 2013-03-31 £ 106,561
Debtors 2012-03-31 £ 103,540
Fixed Assets 2013-03-31 £ 2,724,270
Fixed Assets 2012-03-31 £ 2,548,993
Secured Debts 2013-03-31 £ 525,124
Secured Debts 2012-03-31 £ 628,561
Shareholder Funds 2013-03-31 £ 1,757,862
Shareholder Funds 2012-03-31 £ 1,564,186
Stocks Inventory 2013-03-31 £ 8,000
Stocks Inventory 2012-03-31 £ 12,000
Tangible Fixed Assets 2013-03-31 £ 2,724,269
Tangible Fixed Assets 2012-03-31 £ 2,548,992

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATLAS BUSINESS PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLAS BUSINESS PARK LIMITED
Trademarks
We have not found any records of ATLAS BUSINESS PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLAS BUSINESS PARK 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 (82990 - Other business support service activities n.e.c.) as ATLAS BUSINESS PARK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ATLAS BUSINESS PARK 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 BUSINESS PARK 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 BUSINESS PARK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4