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

ATRIUM GROUP SERVICES LIMITED

Level 20 8 Bishopsgate, 8 BISHOPSGATE, London, EC2N 4BQ,
Company Registration Number
06022662
Private Limited Company
Active

Company Overview

About Atrium Group Services Ltd
ATRIUM GROUP SERVICES LIMITED was founded on 2006-12-07 and has its registered office in London. The organisation's status is listed as "Active". Atrium Group Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ATRIUM GROUP SERVICES LIMITED
 
Legal Registered Office
Level 20 8 Bishopsgate
8 BISHOPSGATE
London
EC2N 4BQ
Other companies in EC3M
 
Filing Information
Company Number 06022662
Company ID Number 06022662
Date formed 2006-12-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-06-20
Return next due 2024-07-04
Type of accounts FULL
VAT Number /Sales tax ID GB397298429  
Last Datalog update: 2024-04-13 12:15:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATRIUM GROUP SERVICES 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 ATRIUM GROUP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARTHA BLANCHE WAYMARK BRUCE
Company Secretary 2014-04-07
RICHARD DE WINTON WILKIN HARRIES
Director 2014-01-01
JAMES ROBERT FRANCIS LEE
Director 2013-02-06
BRENDAN RICHARD ANTHONY MERRIMAN
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JAMES COOK
Director 2006-12-07 2014-07-01
MARLA BALICAO
Company Secretary 2012-06-29 2014-04-07
NICHOLAS CARL MARSH
Director 2006-12-07 2013-12-31
ANDREW MARTIN BADDELEY
Director 2008-01-23 2013-02-06
MARTHA BLANCHE WAYMARK BRUCE
Company Secretary 2006-12-07 2012-06-29
SIMON PETER CURTIS
Director 2006-12-07 2007-09-30
SLC REGISTRARS LIMITED
Company Secretary 2006-12-07 2006-12-07
SLC CORPORATE SERVICES LIMITED
Director 2006-12-07 2006-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DE WINTON WILKIN HARRIES ALOPUC LIMITED Director 2016-07-14 CURRENT 2013-05-21 Active
RICHARD DE WINTON WILKIN HARRIES LLOYD'S MARKET ASSOCIATION Director 2015-05-12 CURRENT 1991-01-03 Active
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 389 LIMITED Director 2014-01-01 CURRENT 1997-07-30 Active
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 385 LIMITED Director 2014-01-01 CURRENT 1993-10-11 Active - Proposal to Strike off
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 386 LIMITED Director 2014-01-01 CURRENT 1993-10-11 Active - Proposal to Strike off
RICHARD DE WINTON WILKIN HARRIES ATRIUM UNDERWRITING HOLDINGS LIMITED Director 2014-01-01 CURRENT 1993-10-11 Active - Proposal to Strike off
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 387 LIMITED Director 2014-01-01 CURRENT 1997-07-30 Active
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 390 LIMITED Director 2014-01-01 CURRENT 1997-07-30 Active
RICHARD DE WINTON WILKIN HARRIES ATRIUM 5 LIMITED Director 2014-01-01 CURRENT 1993-10-11 Active
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 383 LIMITED Director 2014-01-01 CURRENT 1993-10-11 Active - Proposal to Strike off
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 384 LIMITED Director 2014-01-01 CURRENT 1993-10-11 Active - Proposal to Strike off
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 392 LIMITED Director 2014-01-01 CURRENT 1994-09-09 Active - Proposal to Strike off
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 391 LIMITED Director 2014-01-01 CURRENT 1997-07-30 Active
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 388 LIMITED Director 2014-01-01 CURRENT 1997-07-30 Active
RICHARD DE WINTON WILKIN HARRIES ATRIUM INSURANCE AGENCY LIMITED Director 2008-01-01 CURRENT 2006-11-09 Active
RICHARD DE WINTON WILKIN HARRIES ATRIUM UNDERWRITERS LIMITED Director 2008-01-01 CURRENT 1985-11-14 Active
RICHARD DE WINTON WILKIN HARRIES ATRIUM UNDERWRITING GROUP LIMITED Director 2008-01-01 CURRENT 1993-10-04 Active
RICHARD DE WINTON WILKIN HARRIES FARNCOMBE LIMITED Director 1991-08-01 CURRENT 1989-08-01 Active
RICHARD DE WINTON WILKIN HARRIES R.H. DAVIES (SOUTHERN) LIMITED Director 1991-06-28 CURRENT 1973-12-04 Active
RICHARD DE WINTON WILKIN HARRIES MACKAY PRODUCTS (BRISTOL) LIMITED Director 1991-06-28 CURRENT 1960-08-02 Active
JAMES ROBERT FRANCIS LEE SGL NO.1 LIMITED Director 2016-12-07 CURRENT 2007-12-17 Active
JAMES ROBERT FRANCIS LEE ALOPUC LIMITED Director 2016-07-14 CURRENT 2013-05-21 Active
JAMES ROBERT FRANCIS LEE ATRIUM NOMINEES LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
JAMES ROBERT FRANCIS LEE GRACECHURCH UTG NO. 389 LIMITED Director 2013-02-06 CURRENT 1997-07-30 Active
JAMES ROBERT FRANCIS LEE GRACECHURCH UTG NO. 385 LIMITED Director 2013-02-06 CURRENT 1993-10-11 Active - Proposal to Strike off
JAMES ROBERT FRANCIS LEE GRACECHURCH UTG NO. 386 LIMITED Director 2013-02-06 CURRENT 1993-10-11 Active - Proposal to Strike off
JAMES ROBERT FRANCIS LEE ATRIUM UNDERWRITING HOLDINGS LIMITED Director 2013-02-06 CURRENT 1993-10-11 Active - Proposal to Strike off
JAMES ROBERT FRANCIS LEE GRACECHURCH UTG NO. 387 LIMITED Director 2013-02-06 CURRENT 1997-07-30 Active
JAMES ROBERT FRANCIS LEE GRACECHURCH UTG NO. 390 LIMITED Director 2013-02-06 CURRENT 1997-07-30 Active
JAMES ROBERT FRANCIS LEE ATRIUM 5 LIMITED Director 2013-02-06 CURRENT 1993-10-11 Active
JAMES ROBERT FRANCIS LEE GRACECHURCH UTG NO. 383 LIMITED Director 2013-02-06 CURRENT 1993-10-11 Active - Proposal to Strike off
JAMES ROBERT FRANCIS LEE GRACECHURCH UTG NO. 384 LIMITED Director 2013-02-06 CURRENT 1993-10-11 Active - Proposal to Strike off
JAMES ROBERT FRANCIS LEE GRACECHURCH UTG NO. 392 LIMITED Director 2013-02-06 CURRENT 1994-09-09 Active - Proposal to Strike off
JAMES ROBERT FRANCIS LEE GRACECHURCH UTG NO. 391 LIMITED Director 2013-02-06 CURRENT 1997-07-30 Active
JAMES ROBERT FRANCIS LEE GRACECHURCH UTG NO. 388 LIMITED Director 2013-02-06 CURRENT 1997-07-30 Active
JAMES ROBERT FRANCIS LEE ATRIUM UNDERWRITING GROUP LIMITED Director 2010-08-20 CURRENT 1993-10-04 Active
JAMES ROBERT FRANCIS LEE ATRIUM INSURANCE AGENCY LIMITED Director 2006-11-09 CURRENT 2006-11-09 Active
JAMES ROBERT FRANCIS LEE ATRIUM UNDERWRITERS LIMITED Director 2002-10-01 CURRENT 1985-11-14 Active
BRENDAN RICHARD ANTHONY MERRIMAN ENSTAR (EU) LIMITED Director 2017-04-04 CURRENT 1996-03-05 Active
BRENDAN RICHARD ANTHONY MERRIMAN SGL NO.1 LIMITED Director 2016-12-07 CURRENT 2007-12-17 Active
BRENDAN RICHARD ANTHONY MERRIMAN ALOPUC LIMITED Director 2016-07-14 CURRENT 2013-05-21 Active
BRENDAN RICHARD ANTHONY MERRIMAN ATRIUM NOMINEES LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
BRENDAN RICHARD ANTHONY MERRIMAN GRACECHURCH UTG NO. 389 LIMITED Director 2014-07-01 CURRENT 1997-07-30 Active
BRENDAN RICHARD ANTHONY MERRIMAN GRACECHURCH UTG NO. 385 LIMITED Director 2014-07-01 CURRENT 1993-10-11 Active - Proposal to Strike off
BRENDAN RICHARD ANTHONY MERRIMAN GRACECHURCH UTG NO. 386 LIMITED Director 2014-07-01 CURRENT 1993-10-11 Active - Proposal to Strike off
BRENDAN RICHARD ANTHONY MERRIMAN ATRIUM UNDERWRITING HOLDINGS LIMITED Director 2014-07-01 CURRENT 1993-10-11 Active - Proposal to Strike off
BRENDAN RICHARD ANTHONY MERRIMAN GRACECHURCH UTG NO. 387 LIMITED Director 2014-07-01 CURRENT 1997-07-30 Active
BRENDAN RICHARD ANTHONY MERRIMAN GRACECHURCH UTG NO. 390 LIMITED Director 2014-07-01 CURRENT 1997-07-30 Active
BRENDAN RICHARD ANTHONY MERRIMAN ATRIUM UNDERWRITERS LIMITED Director 2014-07-01 CURRENT 1985-11-14 Active
BRENDAN RICHARD ANTHONY MERRIMAN ATRIUM UNDERWRITING GROUP LIMITED Director 2014-07-01 CURRENT 1993-10-04 Active
BRENDAN RICHARD ANTHONY MERRIMAN ATRIUM 5 LIMITED Director 2014-07-01 CURRENT 1993-10-11 Active
BRENDAN RICHARD ANTHONY MERRIMAN GRACECHURCH UTG NO. 383 LIMITED Director 2014-07-01 CURRENT 1993-10-11 Active - Proposal to Strike off
BRENDAN RICHARD ANTHONY MERRIMAN GRACECHURCH UTG NO. 384 LIMITED Director 2014-07-01 CURRENT 1993-10-11 Active - Proposal to Strike off
BRENDAN RICHARD ANTHONY MERRIMAN GRACECHURCH UTG NO. 392 LIMITED Director 2014-07-01 CURRENT 1994-09-09 Active - Proposal to Strike off
BRENDAN RICHARD ANTHONY MERRIMAN GRACECHURCH UTG NO. 391 LIMITED Director 2014-07-01 CURRENT 1997-07-30 Active
BRENDAN RICHARD ANTHONY MERRIMAN GRACECHURCH UTG NO. 388 LIMITED Director 2014-07-01 CURRENT 1997-07-30 Active
BRENDAN RICHARD ANTHONY MERRIMAN MUNSTER CONSULTANCY SERVICES LIMITED Director 2012-11-27 CURRENT 2012-11-27 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
2024-03-31Termination of appointment of Martha Blanche Waymark Bruce on 2024-03-31
2024-03-31Appointment of Sgh Company Secretaries Limited as company secretary on 2024-03-31
2023-12-01Director's details changed for James Malcolm Cox on 2023-10-30
2023-12-01Director's details changed for Mr James Robert Francis Lee on 2023-10-30
2023-12-01Director's details changed for Mrs Kirsty Helen Steward on 2023-10-30
2023-07-14DIRECTOR APPOINTED JAMES MALCOLM COX
2023-07-02APPOINTMENT TERMINATED, DIRECTOR RICHARD DE WINTON WILKIN HARRIES
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-06-18CH01Director's details changed for Kirsty Helen Steward on 2019-10-23
2021-05-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-08-26CH01Director's details changed for Mr James Robert Francis Lee on 2020-08-26
2020-07-06RP04AP01Second filing of director appointment of Kirsty Helen Steward
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-06-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-03CH01Director's details changed for Kirsty Helen Steward on 2019-10-23
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN RICHARD ANTHONY MERRIMAN
2019-11-21AP01DIRECTOR APPOINTED KIRSTY HELEN STEWARD
2019-07-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-08-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-29AR0120/06/16 ANNUAL RETURN FULL LIST
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-29AR0126/07/15 ANNUAL RETURN FULL LIST
2015-06-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-28AR0126/07/14 ANNUAL RETURN FULL LIST
2014-07-18AD02Register inspection address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Room 790, Lloyd's 1 Lime Street London EC3M 7DQ
2014-07-16AD04Register(s) moved to registered office address Room 790 Lioyds1 Lime Street London EC3M 7DQ
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT FRANCIS LEE / 07/04/2014
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DE WINTON WILKIN HARRIES / 07/04/2014
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES COOK / 07/04/2014
2014-07-14AUDAUDITOR'S RESIGNATION
2014-07-11AUDAUDITOR'S RESIGNATION
2014-07-05AP01DIRECTOR APPOINTED MR BRENDAN RICHARD ANTHONY MERRIMAN
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN COOK
2014-06-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07AP03Appointment of Mrs Martha Blanche Waymark Bruce as company secretary
2014-04-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARLA BALICAO
2014-01-14AP01DIRECTOR APPOINTED MR RICHARD DE WINTON WILKIN HARRIES
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARSH
2013-12-17AR0107/12/13 ANNUAL RETURN FULL LIST
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-12AP01DIRECTOR APPOINTED MR JAMES ROBERT FRANCIS LEE
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BADDELEY
2012-12-10AR0107/12/12 FULL LIST
2012-06-29TM02APPOINTMENT TERMINATED, SECRETARY MARTHA BRUCE
2012-06-29AP03SECRETARY APPOINTED MARLA BALICAO
2012-05-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-19AR0107/12/11 FULL LIST
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-08AR0107/12/10 FULL LIST
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-07AR0107/12/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CARL MARSH / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES COOK / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN BADDELEY / 01/10/2009
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARTHA BLANCHE WAYMARK BRUCE / 01/10/2009
2009-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-10-19AD02SAIL ADDRESS CREATED
2009-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-25MEM/ARTSARTICLES OF ASSOCIATION
2008-12-09363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-24RES01ALTER ARTICLES 16/06/2008
2008-01-30288aNEW DIRECTOR APPOINTED
2007-12-07363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-11-23288cDIRECTOR'S PARTICULARS CHANGED
2007-10-09353LOCATION OF REGISTER OF MEMBERS
2007-10-04288bDIRECTOR RESIGNED
2007-03-21ELRESS386 DISP APP AUDS 08/03/07
2007-03-21ELRESS366A DISP HOLDING AGM 08/03/07
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-17288bDIRECTOR RESIGNED
2007-02-17288aNEW SECRETARY APPOINTED
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-17288bSECRETARY RESIGNED
2007-01-26287REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2006-12-07NEWINCINCORPORATION 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 ATRIUM GROUP SERVICES 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 ATRIUM GROUP SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATRIUM GROUP SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 ATRIUM GROUP SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ATRIUM GROUP SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATRIUM GROUP SERVICES LIMITED
Trademarks
We have not found any records of ATRIUM GROUP SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATRIUM GROUP SERVICES 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 ATRIUM GROUP SERVICES 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 ATRIUM GROUP SERVICES 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.
Import/Export of Goods
Goods imported/exported by ATRIUM GROUP SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-06-0139269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2011-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-09-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-02-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATRIUM GROUP SERVICES 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 ATRIUM GROUP SERVICES 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.