ATLAS COPCO IAS UK LIMITED

ATLAS COPCO IAS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameATLAS COPCO IAS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01873269
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ATLAS COPCO IAS UK LIMITED?

    • Manufacture of fasteners and screw machine products (25940) / Manufacturing
    • Manufacture of other machine tools (28490) / Manufacturing

    Where is ATLAS COPCO IAS UK LIMITED located?

    Registered Office Address
    Parkway One, Parkway, Zone 2
    Deeside Industrial Park
    CH5 2NS Flintshire
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of ATLAS COPCO IAS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HENROB LIMITEDDec 19, 1984Dec 19, 1984

    What are the latest accounts for ATLAS COPCO IAS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ATLAS COPCO IAS UK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 05, 2026
    Next Confirmation Statement DueJan 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2025
    OverdueYes

    What are the latest filings for ATLAS COPCO IAS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    40 pagesAA

    Confirmation statement made on Jan 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    43 pagesAA

    Termination of appointment of Romain Lamire as a director on May 31, 2024

    1 pagesTM01

    Change of details for Atlas Copco Uk Holdings Limited as a person with significant control on Jan 01, 2024

    2 pagesPSC05

    Confirmation statement made on Jan 05, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Olaf Leonhardt as a director on May 01, 2023

    2 pagesAP01

    Appointment of Mr Alexander Thomas Bell as a director on Sep 04, 2023

    2 pagesAP01

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    2 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    2 pagesMR04

    Satisfaction of charge 018732690013 in full

    1 pagesMR04

    Satisfaction of charge 018732690014 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    42 pagesAA

    Termination of appointment of Berthold Peters as a director on Apr 30, 2023

    1 pagesTM01

    Confirmation statement made on Jan 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    44 pagesAA

    Appointment of Ms Amanda Crellin as a director on Oct 10, 2022

    2 pagesAP01

    Termination of appointment of Yanping Ma as a director on Sep 08, 2022

    1 pagesTM01

    Satisfaction of charge 9 in full

    2 pagesMR04

    Confirmation statement made on Jan 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Director's details changed for Mrs Yanping Ma on Jul 26, 2021

    2 pagesCH01

    Termination of appointment of James Neilson Mcallister as a director on Mar 24, 2021

    1 pagesTM01

    Who are the officers of ATLAS COPCO IAS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AYRES, Mark Andrew
    South Hill Road
    48165 New Hudson
    3000
    Mi
    United States
    Director
    South Hill Road
    48165 New Hudson
    3000
    Mi
    United States
    United StatesBritish192083390001
    BELL, Alexander Thomas
    Parkway, Zone 2
    Deeside Industrial Park
    CH5 2NS Flintshire
    Parkway One,
    Wales
    Director
    Parkway, Zone 2
    Deeside Industrial Park
    CH5 2NS Flintshire
    Parkway One,
    Wales
    United KingdomBritish315706030001
    BONGAERTS, Alex Christiaan Jan
    Boomsesteenweg
    2610. Wilrijik
    957
    Belgium
    Director
    Boomsesteenweg
    2610. Wilrijik
    957
    Belgium
    BelgiumBelgian117532230001
    CRELLIN, Amanda
    Parkway, Zone 2
    Deeside Industrial Park
    CH5 2NS Deeside
    Parkway One
    England
    Director
    Parkway, Zone 2
    Deeside Industrial Park
    CH5 2NS Deeside
    Parkway One
    England
    EnglandBritish302373670001
    LEONHARDT, Olaf
    Parkway, Zone 2
    Deeside Industrial Park
    CH5 2NS Flintshire
    Parkway One,
    Wales
    Director
    Parkway, Zone 2
    Deeside Industrial Park
    CH5 2NS Flintshire
    Parkway One,
    Wales
    GermanyGerman317856890001
    WHITEHEAD, Philip John
    Second Avenue
    Deeside Industrial Park
    CH5 2NX Flintshire
    Secretary
    Second Avenue
    Deeside Industrial Park
    CH5 2NX Flintshire
    British4845150001
    BAIOCHI, Daniela Ruggieri
    Second Avenue
    Deeside Industrial Park
    CH5 2NX Flintshire
    Director
    Second Avenue
    Deeside Industrial Park
    CH5 2NX Flintshire
    United KingdomBrazilian208295530001
    BLACKET, Stuart Edmund
    Second Avenue
    Deeside Industrial Park
    CH5 2NX Flintshire
    Director
    Second Avenue
    Deeside Industrial Park
    CH5 2NX Flintshire
    AustraliaAustralian4845170001
    BRORSSON, Pierre
    Second Avenue
    Deeside Industrial Park
    CH5 2NX Flintshire
    Director
    Second Avenue
    Deeside Industrial Park
    CH5 2NX Flintshire
    SwedenSwedish194475890001
    CLARKE, Christopher James
    Second Avenue
    Deeside Industrial Park
    CH5 2NX Flintshire
    Director
    Second Avenue
    Deeside Industrial Park
    CH5 2NX Flintshire
    EnglandBritish121656200001
    CLARKE, Christopher James
    Parkway, Zone 2
    Deeside Industrial Park
    CH5 2NS Flintshire
    Parkway One,
    Wales
    Director
    Parkway, Zone 2
    Deeside Industrial Park
    CH5 2NS Flintshire
    Parkway One,
    Wales
    EnglandBritish121656200001
    DOO, Roger Stanton
    Second Avenue
    Deeside Industrial Park
    CH5 2NX Flintshire
    Director
    Second Avenue
    Deeside Industrial Park
    CH5 2NX Flintshire
    WalesBritish31080270001
    FINNMAN, Ulf Ake Bernhard
    Second Avenue
    Deeside Industrial Park
    CH5 2NX Flintshire
    Director
    Second Avenue
    Deeside Industrial Park
    CH5 2NX Flintshire
    SwedenSwedish192083610001
    HAHN, Arvid Gunnar Tobias
    Second Avenue
    Deeside Industrial Park
    CH5 2NX Flintshire
    Director
    Second Avenue
    Deeside Industrial Park
    CH5 2NX Flintshire
    SwedenSwedish193652730001
    HALSALL, Philip Stuart
    Second Avenue
    Deeside Industrial Park
    CH5 2NX Flintshire
    Director
    Second Avenue
    Deeside Industrial Park
    CH5 2NX Flintshire
    United KingdomBritish84849070001
    HEPBURN, Barry
    4 Carrwood
    Halebarns
    WA15 0EE Altrincham
    Cheshire
    Director
    4 Carrwood
    Halebarns
    WA15 0EE Altrincham
    Cheshire
    British29533590001
    JONES, Keith
    Second Avenue
    Deeside Industrial Park
    CH5 2NX Flintshire
    Director
    Second Avenue
    Deeside Industrial Park
    CH5 2NX Flintshire
    UsaBritish4845180002
    LAMIRE, Romain
    Parkway, Zone 2
    Deeside Industrial Park
    CH5 2NS Flintshire
    Parkway One,
    Wales
    Director
    Parkway, Zone 2
    Deeside Industrial Park
    CH5 2NS Flintshire
    Parkway One,
    Wales
    EnglandFrench270618130001
    LINDEN, Anders
    Second Avenue
    Deeside Industrial Park
    CH5 2NX Flintshire
    Director
    Second Avenue
    Deeside Industrial Park
    CH5 2NX Flintshire
    SwedenSwedish194476390001
    MA, Yanping
    Parkway, Zone 2
    Deeside Industrial Park
    CH5 2NS Flintshire
    Parkway One
    Wales
    Director
    Parkway, Zone 2
    Deeside Industrial Park
    CH5 2NS Flintshire
    Parkway One
    Wales
    EnglandChinese252085970001
    MCALLISTER, James Neilson
    Parkway, Zone 2
    Deeside Industrial Park
    CH5 2NS Flintshire
    Parkway One,
    Wales
    Director
    Parkway, Zone 2
    Deeside Industrial Park
    CH5 2NS Flintshire
    Parkway One,
    Wales
    EnglandBritish241654950001
    NESLEHA, Radek
    Second Avenue
    Deeside Industrial Park
    CH5 2NX Flintshire
    Director
    Second Avenue
    Deeside Industrial Park
    CH5 2NX Flintshire
    Czech RepublicCzech Republic204769360001
    PETERS, Berthold
    Sickla Industrivag
    105 23 Stockholm
    19
    Sweden
    Director
    Sickla Industrivag
    105 23 Stockholm
    19
    Sweden
    SwedenGerman254438230001
    REMNEBACK, Lennart
    Second Avenue
    Deeside Industrial Park
    CH5 2NX Flintshire
    Director
    Second Avenue
    Deeside Industrial Park
    CH5 2NX Flintshire
    SwedenSwedish205016610001
    SNELGROVE, Eileen Mary
    Second Avenue
    Deeside Industrial Park
    CH5 2NX Flintshire
    Director
    Second Avenue
    Deeside Industrial Park
    CH5 2NX Flintshire
    SwedenIrish192083510001
    TAYLOR, David Fred
    19 Queens Gate
    Bramhall
    SK7 1JT Stockport
    Cheshire
    Director
    19 Queens Gate
    Bramhall
    SK7 1JT Stockport
    Cheshire
    British4845160001
    WHITEHEAD, Philip John
    Second Avenue
    Deeside Industrial Park
    CH5 2NX Flintshire
    Director
    Second Avenue
    Deeside Industrial Park
    CH5 2NX Flintshire
    United KingdomBritish4845150001

    Who are the persons with significant control of ATLAS COPCO IAS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maylands Avenue
    HP2 7DF Hemel Hempstead
    Technology House
    England
    Apr 06, 2016
    Maylands Avenue
    HP2 7DF Hemel Hempstead
    Technology House
    England
    No
    Legal FormPrivate Limited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01194804
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0