Atlas Logistics Uk Limited

DataGardener
atlas logistics uk limited
live
Small

Atlas Logistics Uk Limited

06919375Private Limited With Share Capital

International House, Garretts Green Lane, Birmingham, B330UE
Incorporated

29/05/2009

Company Age

16 years

Directors

3

Employees

29

SIC Code

51210

Risk

low risk

Company Overview

Registration, classification & business activity

Atlas Logistics Uk Limited (06919375) is a private limited with share capital incorporated on 29/05/2009 (16 years old) and registered in birmingham, B330UE. The company operates under SIC code 51210 - freight air transport.

Atlas logistics uk limited is a logistics and supply chain company located in london and birmingham, england, united kingdom. from our london office we handle air export and import, birmingham sea export, sea import, road freight, project cargo and warehousing. we are iata / fiata accredited, danger...

Private Limited With Share Capital
SIC: 51210
Small
Incorporated 29/05/2009
B330UE
29 employees

Financial Overview

Total Assets

£1.56M

Liabilities

£1.17M

Net Assets

£394.0K

Est. Turnover

£5.93M

AI Estimated
Unreported
Cash

£502.9K

Key Metrics

29

Employees

3

Directors

2

Shareholders

Board of Directors

2
director

Charges

6

Registered

4

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

80
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:22-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2024
Confirmation Statement
Category:Confirmation Statement
Date:16-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2024
Resolution
Category:Resolution
Date:13-04-2024
Capital Name Of Class Of Shares
Category:Capital
Date:13-04-2024
Resolution
Category:Resolution
Date:26-01-2024
Capital Name Of Class Of Shares
Category:Capital
Date:24-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2023
Capital Return Purchase Own Shares
Category:Capital
Date:04-12-2023
Capital Cancellation Shares
Category:Capital
Date:20-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2016
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:01-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:04-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-06-2012
Termination Director Company With Name
Category:Officers
Date:08-06-2012
Resolution
Category:Resolution
Date:05-01-2012
Memorandum Articles
Category:Incorporation
Date:14-12-2011
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:14-12-2011
Capital Name Of Class Of Shares
Category:Capital
Date:14-12-2011
Capital Allotment Shares
Category:Capital
Date:14-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:08-06-2011
Termination Director Company With Name
Category:Officers
Date:02-02-2011
Termination Secretary Company With Name
Category:Officers
Date:02-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2010
Move Registers To Sail Company
Category:Address
Date:16-07-2010
Change Sail Address Company
Category:Address
Date:16-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2010
Legacy
Category:Mortgage
Date:01-07-2010
Legacy
Category:Mortgage
Date:20-04-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:05-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:31-10-2009
Legacy
Category:Officers
Date:02-10-2009
Legacy
Category:Officers
Date:02-10-2009
Legacy
Category:Capital
Date:26-09-2009
Legacy
Category:Officers
Date:26-09-2009
Incorporation Company
Category:Incorporation
Date:29-05-2009

Import / Export

Imports
12 Months1
60 Months6
Exports
12 Months2
60 Months4

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date01/09/2025
Latest Accounts31/03/2025

Trading Addresses

International House, Garretts Green Lane, Birmingham, West Midlands, B330UERegistered

Contact

01217836564
enquiries@atlaslogistics.co.uk
atlaslogistics.co.uk
International House, Garretts Green Lane, Birmingham, B330UE