Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ATLAS RECYCLERS 2 LIMITED
Company Information for

ATLAS RECYCLERS 2 LIMITED

C/O DCC ENERGY LTD,, AIRPORT ROAD WEST, SYDENHAM, BELFAST, BT3 9ED,
Company Registration Number
NI021518
Private Limited Company
Active

Company Overview

About Atlas Recyclers 2 Ltd
ATLAS RECYCLERS 2 LIMITED was founded on 1988-05-04 and has its registered office in Sydenham. The organisation's status is listed as "Active". Atlas Recyclers 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ATLAS RECYCLERS 2 LIMITED
 
Legal Registered Office
C/O DCC ENERGY LTD,
AIRPORT ROAD WEST
SYDENHAM
BELFAST
BT3 9ED
Other companies in BT3
 
Previous Names
BELFAST STORAGE LIMITED01/09/2017
Filing Information
Company Number NI021518
Company ID Number NI021518
Date formed 1988-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-12-07 03:56:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLAS RECYCLERS 2 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 RECYCLERS 2 LIMITED

Current Directors
Officer Role Date Appointed
KILLIAN BANE
Company Secretary 2015-07-15
MORGAN MCELLIGOTT
Director 2018-02-21
PATRICK JOHN O'NEILL
Director 1988-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE JEREMIAH FITZHARRIS
Director 2016-10-17 2018-02-21
DONAL MURPHY
Director 2006-09-27 2016-10-17
JONATHAN STEWART
Company Secretary 2013-01-21 2015-07-15
LEONARD POLLOCK
Company Secretary 1988-05-04 2013-01-21
THOMAS BREEN
Director 2004-12-16 2006-09-27
KEVIN MURRAY
Director 1988-05-04 2004-12-16
ANTHONY WILSON
Director 1988-05-04 2004-02-27
ADRIAN GALLAGHER
Director 1988-05-04 2000-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORGAN MCELLIGOTT ATLAS RECYCLERS LIMITED Director 2018-02-21 CURRENT 1975-11-13 Active
MORGAN MCELLIGOTT ALLIED OILS LIMITED Director 2018-02-21 CURRENT 1985-01-15 Active
MORGAN MCELLIGOTT EMO OIL (N.I.) LIMITED Director 2018-02-21 CURRENT 1988-05-12 Active
MORGAN MCELLIGOTT KANE FUELS LIMITED Director 2018-02-21 CURRENT 1995-01-19 Active
PATRICK JOHN O'NEILL ATLAS RECYCLERS LIMITED Director 2010-09-10 CURRENT 1975-11-13 Active
PATRICK JOHN O'NEILL ALLIED OILS LIMITED Director 2010-09-10 CURRENT 1985-01-15 Active
PATRICK JOHN O'NEILL KANE FUELS LIMITED Director 2010-09-10 CURRENT 1995-01-19 Active
PATRICK JOHN O'NEILL EMO OIL (N.I.) LIMITED Director 1988-05-12 CURRENT 1988-05-12 Active
PATRICK JOHN O'NEILL DCC ENERGY LTD Director 1974-07-22 CURRENT 1974-07-22 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
2023-10-20CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-01-05Unaudited abridged accounts made up to 2022-03-31
2022-11-16Compulsory strike-off action has been discontinued
2022-11-16Compulsory strike-off action has been discontinued
2022-11-15FIRST GAZETTE notice for compulsory strike-off
2022-11-14CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2021-12-22Unaudited abridged accounts made up to 2021-03-31
2021-12-22Unaudited abridged accounts made up to 2021-03-31
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2019-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN O'NEILL
2019-01-24AP01DIRECTOR APPOINTED MR PAUL KENNY
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-09-13TM02Termination of appointment of Killian Bane on 2018-09-01
2018-09-11AP03Appointment of Mr Paul Kenny as company secretary on 2018-09-01
2018-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-02-21AP01DIRECTOR APPOINTED MR MORGAN MCELLIGOTT
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE JEREMIAH FITZHARRIS
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2017-09-01RES15CHANGE OF COMPANY NAME 01/09/17
2017-09-01CERTNMCOMPANY NAME CHANGED BELFAST STORAGE LIMITED CERTIFICATE ISSUED ON 01/09/17
2016-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DONAL MURPHY
2016-10-29AP01DIRECTOR APPOINTED MR CLIVE FITZHARRIS
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2015-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-02AR0102/09/15 ANNUAL RETURN FULL LIST
2015-07-28TM02Termination of appointment of Jonathan Stewart on 2015-07-15
2015-07-28AP03Appointment of Mr Killian Bane as company secretary on 2015-07-15
2014-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-24AR0114/09/14 ANNUAL RETURN FULL LIST
2013-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-02AR0114/09/13 ANNUAL RETURN FULL LIST
2013-02-05AP03SECRETARY APPOINTED MR JONATHAN STEWART
2013-02-05TM02APPOINTMENT TERMINATED, SECRETARY LEONARD POLLOCK
2012-10-17AR0105/10/12 FULL LIST
2012-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-25AR0105/10/11 FULL LIST
2010-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-27AR0105/10/10 FULL LIST
2010-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-21AR0105/10/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK O'NEILL / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DONAL MURPHY / 14/12/2009
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / LEONARD POLLOCK / 14/12/2009
2009-01-16AC(NI)31/03/08 ANNUAL ACCTS
2008-10-29371S(NI)05/10/08 ANNUAL RETURN SHUTTLE
2008-02-17AC(NI)31/03/05 ANNUAL ACCTS
2008-01-13AC(NI)31/03/07 ANNUAL ACCTS
2007-12-07371S(NI)05/10/07 ANNUAL RETURN SHUTTLE
2007-01-10AC(NI)31/03/06 ANNUAL ACCTS
2006-10-24371S(NI)05/10/06 ANNUAL RETURN SHUTTLE
2006-10-10296(NI)CHANGE OF DIRS/SEC
2006-10-10296(NI)CHANGE OF DIRS/SEC
2005-11-29AC(NI)31/03/05 ANNUAL ACCTS
2005-11-11371S(NI)05/10/05 ANNUAL RETURN SHUTTLE
2005-03-25296(NI)CHANGE OF DIRS/SEC
2005-01-07296(NI)CHANGE OF DIRS/SEC
2004-12-20AC(NI)31/03/04 ANNUAL ACCTS
2004-11-24371S(NI)05/10/04 ANNUAL RETURN SHUTTLE
2004-05-10296(NI)CHANGE OF DIRS/SEC
2003-12-17AC(NI)31/03/03 ANNUAL ACCTS
2003-12-02371S(NI)05/10/03 ANNUAL RETURN SHUTTLE
2003-01-15371S(NI)05/10/02 ANNUAL RETURN SHUTTLE
2002-12-30AC(NI)31/03/02 ANNUAL ACCTS
2001-11-01AC(NI)31/03/01 ANNUAL ACCTS
2001-11-01371S(NI)05/10/01 ANNUAL RETURN SHUTTLE
2001-08-23296(NI)CHANGE OF DIRS/SEC
2000-12-07371S(NI)05/10/00 ANNUAL RETURN SHUTTLE
2000-12-04AC(NI)31/03/00 ANNUAL ACCTS
1999-11-20371S(NI)05/10/99 ANNUAL RETURN SHUTTLE
1999-11-20AC(NI)31/03/99 ANNUAL ACCTS
1998-10-26AC(NI)31/03/98 ANNUAL ACCTS
1998-10-23371S(NI)05/10/98 ANNUAL RETURN SHUTTLE
1998-10-08296(NI)CHANGE OF DIRS/SEC
1998-03-25296(NI)CHANGE OF DIRS/SEC
1997-12-10371S(NI)05/10/97 ANNUAL RETURN SHUTTLE
1997-10-16AC(NI)31/03/97 ANNUAL ACCTS
1997-04-09296(NI)CHANGE OF DIRS/SEC
1997-01-22AC(NI)31/03/96 ANNUAL ACCTS
1996-12-03371S(NI)05/10/96 ANNUAL RETURN SHUTTLE
1996-10-24296(NI)CHANGE OF DIRS/SEC
1996-02-28411A(NI)MORTGAGE SATISFACTION
1996-01-21AC(NI)31/03/95 ANNUAL ACCTS
1995-10-26371S(NI)05/10/95 ANNUAL RETURN SHUTTLE
1995-02-09AC(NI)31/03/94 ANNUAL ACCTS
1994-11-03371S(NI)05/10/94 ANNUAL RETURN SHUTTLE
1993-10-15371S(NI)05/10/93 ANNUAL RETURN SHUTTLE
1993-10-15AC(NI)31/03/93 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ATLAS RECYCLERS 2 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 RECYCLERS 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 1992-09-02 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1992-05-05 Satisfied BARCLAYS BANK PLC
MORTGAGE OR CHARGE 1988-11-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2019-03-31
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 RECYCLERS 2 LIMITED

Intangible Assets
Patents
We have not found any records of ATLAS RECYCLERS 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLAS RECYCLERS 2 LIMITED
Trademarks
We have not found any records of ATLAS RECYCLERS 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLAS RECYCLERS 2 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 (96090 - Other service activities n.e.c.) as ATLAS RECYCLERS 2 LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ATLAS RECYCLERS 2 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 RECYCLERS 2 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 RECYCLERS 2 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.