Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Atlas Machinery Limited
Atlas Machinery Limited is a liquidation company incorporated on 3 October 2014 with the registered office located in Oldham, Greater Manchester. Atlas Machinery Limited was registered 10 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
11 months ago
Company No
09247234
Private limited company
Age
10 years
Incorporated
3 October 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1424 days
Dated
3 October 2020
(4 years ago)
Next confirmation dated
3 October 2021
Was due on
17 October 2021
(3 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
1775 days
For period
1 Nov
⟶
31 Oct 2018
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2019
Was due on
31 October 2020
(4 years ago)
Learn more about Atlas Machinery Limited
Contact
Address
Bridgestones
2 Cromwell Court
Oldham
OL1 1ET
Address changed on
7 Oct 2024
(11 months ago)
Previous address was
Office 84 6 Queen Street Huddersfield HD1 2SQ
Companies in OL1 1ET
Telephone
Unreported
Email
Unreported
Website
Atlas-machinery.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Oliver Charles Greaves
Director • PSC • Steel Production Machinery • British • Lives in England • Born in Sep 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2018)
Period Ended
31 Oct 2018
For period
31 Oct
⟶
31 Oct 2018
Traded for
12 months
Cash in Bank
£237.23K
Decreased by £32.75K (-12%)
Turnover
Unreported
Decreased by £652.89K (-100%)
Employees
1
Same as previous period
Total Assets
£436.09K
Increased by £51.95K (+14%)
Total Liabilities
-£287.11K
Decreased by £96.52K (-25%)
Net Assets
£148.99K
Increased by £148.47K (+28829%)
Debt Ratio (%)
66%
Decreased by 34.03% (-34%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
11 Months Ago on 7 Oct 2024
Voluntary Liquidator Appointed
11 Months Ago on 7 Oct 2024
Compulsory Strike-Off Suspended
4 Years Ago on 6 Feb 2021
Compulsory Gazette Notice
4 Years Ago on 29 Dec 2020
Confirmation Submitted
4 Years Ago on 30 Oct 2020
Registered Address Changed
5 Years Ago on 6 Apr 2020
Mr Oliver Charles Greaves Details Changed
5 Years Ago on 10 Feb 2020
Confirmation Submitted
5 Years Ago on 11 Oct 2019
Mr Oliver Charles Greaves Details Changed
8 Years Ago on 1 Jun 2017
Mr Oliver Charles Greaves (PSC) Details Changed
8 Years Ago on 1 Jun 2017
Get Alerts
Get Credit Report
Discover Atlas Machinery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of affairs
Submitted on 7 Oct 2024
Registered office address changed from Office 84 6 Queen Street Huddersfield HD1 2SQ to Bridgestones 2 Cromwell Court Oldham OL1 1ET on 7 October 2024
Submitted on 7 Oct 2024
Resolutions
Submitted on 7 Oct 2024
Appointment of a voluntary liquidator
Submitted on 7 Oct 2024
Compulsory strike-off action has been suspended
Submitted on 6 Feb 2021
First Gazette notice for compulsory strike-off
Submitted on 29 Dec 2020
Change of details for Mr Oliver Charles Greaves as a person with significant control on 1 June 2017
Submitted on 30 Oct 2020
Confirmation statement made on 3 October 2020 with no updates
Submitted on 30 Oct 2020
Director's details changed for Mr Oliver Charles Greaves on 1 June 2017
Submitted on 30 Oct 2020
Director's details changed for Mr Oliver Charles Greaves on 10 February 2020
Submitted on 7 Apr 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs