ATOL LIMITED - LOUGHBOROUGH
Company Profile | Company Filings |
Overview
ATOL LIMITED is a Private Limited Company from LOUGHBOROUGH and has the status: Active.
ATOL LIMITED was incorporated 32 years ago on 01/11/1991 and has the registered number: 02659701. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ATOL LIMITED was incorporated 32 years ago on 01/11/1991 and has the registered number: 02659701. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ATOL LIMITED - LOUGHBOROUGH
This company is listed in the following categories:
31010 - Manufacture of office and shop furniture
31010 - Manufacture of office and shop furniture
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT A3, WYMESWOLD INDUSTRIAL
LOUGHBOROUGH
LEICESTERSHIRE
LE12 5TY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/07/2023 | 10/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW COMMONS | Mar 1971 | British | Director | 2018-02-14 | CURRENT |
MR TIMOTHY ALAN WALKER | Mar 1956 | British | Director | 2018-02-14 | CURRENT |
MRS AMANDA JANE FURBY WALKER | Secretary | 2023-07-14 | CURRENT | ||
KEITH BRYAN WALKER | Jun 1954 | British | Director | 2017-10-05 UNTIL 2018-04-03 | RESIGNED |
MRS AMANDA JANE WALKER | Dec 1962 | British | Director | 2017-10-05 UNTIL 2018-04-03 | RESIGNED |
MR MONOWER ALI MIRZA | Oct 1973 | British | Director | 2017-07-12 UNTIL 2017-10-05 | RESIGNED |
MR EDWARD ARTHUR GEORGE MAXWELL | Mar 1953 | British | Director | 2018-02-14 UNTIL 2018-09-01 | RESIGNED |
MISS AMANDA JANE FURBY | Dec 1962 | British | Director | 1991-11-05 UNTIL 2017-07-31 | RESIGNED |
MR MATTHEW COMMON | Mar 1971 | British | Director | 2018-02-14 UNTIL 2018-02-14 | RESIGNED |
DR KEVIN BREWER | Apr 1952 | British | Nominee Director | 1991-11-01 UNTIL 1991-11-05 | RESIGNED |
SUZANNE BREWER | Nominee Secretary | 1991-11-01 UNTIL 1991-11-05 | RESIGNED | ||
MISS AMANDA JANE FURBY | Dec 1962 | British | Secretary | 1991-11-05 UNTIL 2017-07-31 | RESIGNED |
MOHAMMAD ALI MIRZA | Nov 1964 | British | Director | 2017-07-12 UNTIL 2017-10-05 | RESIGNED |
KEITH BRYAN WALKER | Jun 1954 | British | Director | 1991-11-05 UNTIL 2017-08-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Timothy Alan Walker | 2018-03-01 - 2023-07-01 | 3/1956 | Ownership of shares 25 to 50 percent | |
Mr Edward Arthur George Maxwell | 2018-03-01 - 2018-07-30 | 3/1953 | Ownership of shares 25 to 50 percent | |
Mr Matthew Commons | 2018-03-01 | 3/1971 | Ownership of shares 25 to 50 percent | |
Mr Keith Bryan Walker | 2017-10-05 - 2018-03-31 | 6/1954 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Mrs Amanda Jane Walker | 2017-10-05 - 2018-03-31 | 12/1962 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Mr Keith Bryan Walker | 2016-08-01 - 2018-03-31 | 6/1954 |
Ownership of shares 25 to 50 percent Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent Voting rights 25 to 50 percent as firm Right to appoint and remove directors Right to appoint and remove directors as firm Significant influence or control as firm |
|
Miss Amanda Jane Furby | 2016-08-01 - 2017-07-31 | 12/1962 |
Ownership of shares 25 to 50 percent Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent Voting rights 25 to 50 percent as firm Right to appoint and remove directors Right to appoint and remove directors as firm Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Atol Limited | 2023-09-29 | 31-12-2022 | £164,251 Cash |
Micro-entity Accounts - ATOL LIMITED | 2022-09-30 | 31-12-2021 | £189,566 equity |
Micro-entity Accounts - ATOL LIMITED | 2021-09-29 | 31-12-2020 | £104,336 equity |
Atol Limited | 2020-10-10 | 31-12-2019 | £101,407 Cash |
Atol Limited | 2019-09-05 | 31-12-2018 | £35,525 Cash |
Atol Limited | 2018-09-27 | 31-12-2017 | £59,291 Cash £26,803 equity |
Abbreviated Company Accounts - ATOL LIMITED | 2015-09-26 | 31-12-2014 | £207,661 Cash £344,470 equity |
Abbreviated Company Accounts - ATOL LIMITED | 2015-03-28 | 30-06-2014 | £2 Cash £306,457 equity |