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 FINANCE
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
-
Check the company
-
UK
-
Walsall
- Company name
- ATLAS SEALS LIMITED
- Company number
- 03144530
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Jan 1996
Age - 30 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
- 63
- 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
- 62
- 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
- 74
- 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
- 66
- 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.