Check the

ATLAS SEALS LIMITED

Company
ATLAS SEALS LIMITED (03144530)

ATLAS SEALS

Phone: 01922 625 400
C⁺ rating

ABOUT ATLAS SEALS LIMITED

We are a family run firm which offers a personal service

We are competitively priced

Atlas Seals was established in 1996, we manufacture and distribute rubber and plastic products including Rubber Strip, Washers and Gaskets to a wide variety of industrial sectors. We are a 100% owned family firm and can offer you flexibility of smaller production runs in addition to large volume requirements.

We supply to a wide range of industries and typical applications for our products include:

How can we help you?

KEY FINANCES

Year
2017
Assets
£10.72k ▼ £-6.05k (-36.09 %)
Cash
£0.01k
Liabilities
£27.64k ▼ £-7.45k (-21.23 %)
Net Worth
£-16.92k ▼ £1.4k (-7.64 %)

REGISTRATION INFO

Company name
ATLAS SEALS LIMITED
Company number
03144530
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Jan 1996
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.atlas-seals.co.uk
Phones
01922 625 400
Registered Address
UNIT 30,
FAIRGROUND WAY,
WALSALL,
WEST MIDLANDS,
WS1 4NU

ECONOMIC ACTIVITIES

22190
Manufacture of other rubber products

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

13 Jan 2017
Confirmation statement made on 10 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
29 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 2

See Also


Last update 2018

ATLAS SEALS LIMITED DIRECTORS

Jayne Elizabeth Rhodes

  Acting
Appointed
30 November 1997
Occupation
Director
Role
Secretary
Nationality
British
Address
21 Jockey Lane, Wednesbury, West Midlands, WS10 9BB
Name
RHODES, Jayne Elizabeth

Alan Rhodes

  Acting PSC
Appointed
10 January 1996
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
21 Jockey Lane, Wednesbury, West Midlands, WS10 9BB
Country Of Residence
United Kingdom
Name
RHODES, Alan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jayne Elizabeth Rhodes

  Acting PSC
Appointed
30 November 1997
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
21 Jockey Lane, Wednesbury, West Midlands, WS10 9BB
Country Of Residence
England
Name
RHODES, Jayne Elizabeth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Suzanne Brewer

  Resigned
Appointed
10 January 1996
Resigned
10 January 1996
Role
Nominee Secretary
Address
Somerset House, 40-49 Price Street, Birmingham, B2 5DN
Name
BREWER, Suzanne

Christopher John Gray

  Resigned
Appointed
10 January 1996
Resigned
30 November 1997
Role
Secretary
Address
166 Carisbrooke Road, Friar Park, Wednesbury, West Midlands, WS10 0LR
Name
GRAY, Christopher John

Brewer Kevin Dr

  Resigned
Appointed
10 January 1996
Resigned
10 January 1996
Role
Nominee Director
Age
73
Nationality
British
Address
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
Country Of Residence
England
Name
BREWER, Kevin, Dr

Christopher John Gray

  Resigned
Appointed
10 January 1996
Resigned
30 November 1997
Occupation
Company Secretary/Director
Role
Director
Age
65
Nationality
British
Address
166 Carisbrooke Road, Friar Park, Wednesbury, West Midlands, WS10 0LR
Country Of Residence
United Kingdom
Name
GRAY, Christopher John

REVIEWS


Check The Company
Normal according to the company’s financial health.