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

ATLAS WELDING & ENGINEERING SUPPLIES LIMITED

Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, NE1 8AP,
Company Registration Number
07903145
Private Limited Company
Liquidation

Company Overview

About Atlas Welding & Engineering Supplies Ltd
ATLAS WELDING & ENGINEERING SUPPLIES LIMITED was founded on 2012-01-10 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Atlas Welding & Engineering Supplies 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
ATLAS WELDING & ENGINEERING SUPPLIES LIMITED
 
Legal Registered Office
Ground Floor Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Other companies in SR2
 
Filing Information
Company Number 07903145
Company ID Number 07903145
Date formed 2012-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-03-31
Account next due 2023-12-30
Latest return 2023-02-01
Return next due 2024-02-15
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-09 08:15:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLAS WELDING & ENGINEERING SUPPLIES 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 WELDING & ENGINEERING SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN HIND
Director 2012-01-10
ROBERT WALKINSHAW MCCLEAN
Director 2012-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA KAHAN
Director 2012-01-10 2012-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HIND ATLAS POWER SOLUTIONS LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active
JOHN HIND ELSTONE ENGINEERING LIMITED Director 2016-08-08 CURRENT 2016-08-08 Liquidation
JOHN HIND EMPEROR BUILDING MAINTENANCE & SERVICES LIMITED Director 2012-02-28 CURRENT 2012-02-10 Dissolved 2016-05-10
JOHN HIND J & S UK ENGINEERING LIMITED Director 2012-01-09 CURRENT 2002-10-22 Liquidation

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
2024-05-09Removal of liquidator by court order
2024-05-09Appointment of a voluntary liquidator
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM A19 Houghton Enterprise Centre Lake Road Houghton Le Spring DH5 8BJ England
2024-01-30Voluntary liquidation Statement of affairs
2024-01-30Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-01-30Appointment of a voluntary liquidator
2023-04-25Change of share class name or designation
2023-04-25Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution New share classes created 13/04/2023</ul>
2023-04-25Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution New share classes created 13/04/2023<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-04-25Memorandum articles filed
2023-03-08Amended mirco entity accounts made up to 2020-03-31
2023-02-03Amended mirco entity accounts made up to 2021-03-31
2023-02-01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2023-02-01CESSATION OF ROBERT WALKINSHAW MCCLEAN AS A PERSON OF SIGNIFICANT CONTROL
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2023-02-01Change of details for Mr John Hind as a person with significant control on 2023-01-31
2023-01-31REGISTERED OFFICE CHANGED ON 31/01/23 FROM B17 Houghton Business Centre Lake Road Houghton Le Spring DH5 8BJ England
2023-01-11Change of share class name or designation
2023-01-11Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-01-1104/01/22 STATEMENT OF CAPITAL GBP 110.00
2023-01-11Memorandum articles filed
2023-01-11MEM/ARTSARTICLES OF ASSOCIATION
2023-01-11SH0104/01/22 STATEMENT OF CAPITAL GBP 110.00
2023-01-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2023-01-11SH08Change of share class name or designation
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2022-01-25RP04CS01
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-30AA01Current accounting period shortened from 31/03/20 TO 30/03/20
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN BRUCE
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES
2020-05-28AP01DIRECTOR APPOINTED MR DAVID ALAN BRUCE
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2019-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2018-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/18 FROM 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX
2018-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-19DISS40Compulsory strike-off action has been discontinued
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-04-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-26AR0110/01/16 ANNUAL RETURN FULL LIST
2015-09-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-14AR0110/01/15 ANNUAL RETURN FULL LIST
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-31AR0110/01/14 ANNUAL RETURN FULL LIST
2013-10-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 079031450001
2013-02-08AR0110/01/13 ANNUAL RETURN FULL LIST
2013-02-06AA01Current accounting period extended from 31/01/13 TO 31/03/13
2012-01-26AP01DIRECTOR APPOINTED JOHN HIND
2012-01-26AP01DIRECTOR APPOINTED ROBERT WALKINSHAW MCCLEAN
2012-01-26SH0117/01/12 STATEMENT OF CAPITAL GBP 99
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2012-01-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-01-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to ATLAS WELDING & ENGINEERING SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2024-02-14
Appointment of Liquidators2024-01-30
Fines / Sanctions
No fines or sanctions have been issued against ATLAS WELDING & ENGINEERING SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-05 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
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

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 WELDING & ENGINEERING SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of ATLAS WELDING & ENGINEERING SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLAS WELDING & ENGINEERING SUPPLIES LIMITED
Trademarks
We have not found any records of ATLAS WELDING & ENGINEERING SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLAS WELDING & ENGINEERING SUPPLIES 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 (46690 - Wholesale of other machinery and equipment) as ATLAS WELDING & ENGINEERING SUPPLIES 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 ATLAS WELDING & ENGINEERING SUPPLIES 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 WELDING & ENGINEERING SUPPLIES 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 WELDING & ENGINEERING SUPPLIES 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.