Company NameAtlas Overland Limited
DirectorPeter Girling
Company StatusActive
Company Number07130701
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Peter Girling
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2010(5 days after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnick Farmstead Anick
Hexham
Northumberland
NE46 4LW
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Rd
Enfield
Middx
EN2 6EY

Contact

Websiteatlasoverland.com
Telephone0151 0221559
Telephone regionLiverpool

Location

Registered AddressAnick Farmstead
Anick
Hexham
Northumberland
NE46 4LW
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishSandhoe
WardCorbridge

Shareholders

1 at £1Mr Peter Girling
100.00%
Ordinary

Financials

Year2014
Net Worth£19,198
Cash£7,535
Current Liabilities£8,260

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

19 December 2023Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP to C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ on 19 December 2023 (1 page)
19 December 2023Change of details for Mr Peter Girling as a person with significant control on 19 December 2023 (2 pages)
19 December 2023Change of details for Mrs Andrea Joanne Girling as a person with significant control on 19 December 2023 (2 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
30 January 2023Confirmation statement made on 20 January 2023 with updates (5 pages)
25 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
24 January 2022Confirmation statement made on 20 January 2022 with updates (5 pages)
8 September 2021Previous accounting period extended from 30 December 2020 to 29 June 2021 (1 page)
22 February 2021Confirmation statement made on 20 January 2021 with updates (5 pages)
26 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 January 2020Confirmation statement made on 20 January 2020 with updates (5 pages)
27 January 2020Change of details for Mr Peter Girling as a person with significant control on 27 January 2020 (2 pages)
27 January 2020Director's details changed for Mr Peter Girling on 27 January 2020 (2 pages)
27 January 2020Change of details for Mrs Andrea Joanne Girling as a person with significant control on 27 January 2020 (2 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
6 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
24 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
16 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
22 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
27 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 February 2015Annual return made up to 20 January 2015
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 20 January 2015
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
24 November 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 100
(3 pages)
24 November 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 100
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
4 May 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
4 May 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
15 February 2010Appointment of Mr Peter Girling as a director (2 pages)
15 February 2010Appointment of Mr Peter Girling as a director (2 pages)
20 January 2010Termination of appointment of Clifford Wing as a director (1 page)
20 January 2010Termination of appointment of Clifford Wing as a director (1 page)
20 January 2010Incorporation (31 pages)
20 January 2010Incorporation (31 pages)