Background WavePink WaveYellow Wave

ATLAS RECYCLERS 2 LIMITED (NI021518)

ATLAS RECYCLERS 2 LIMITED (NI021518) is an active UK company. incorporated on 4 May 1988. with registered office in Sydenham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ATLAS RECYCLERS 2 LIMITED has been registered for 37 years. Current directors include BOYLE, Sharon Eileen, ROONEY, John.

Company Number
NI021518
Status
active
Type
ltd
Incorporated
4 May 1988
Age
37 years
Address
C/O Dcc Energy Ltd,, Sydenham, BT3 9ED
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOYLE, Sharon Eileen, ROONEY, John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS RECYCLERS 2 LIMITED

ATLAS RECYCLERS 2 LIMITED is an active company incorporated on 4 May 1988 with the registered office located in Sydenham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ATLAS RECYCLERS 2 LIMITED was registered 37 years ago.(SIC: 96090)

Status

active

Active since 37 years ago

Company No

NI021518

LTD Company

Age

37 Years

Incorporated 4 May 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

BELFAST STORAGE LIMITED
From: 4 May 1988To: 1 September 2017
Contact
Address

C/O Dcc Energy Ltd, Airport Road West Sydenham, BT3 9ED,

Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BOYCE, Sharon

Active
C/O Dcc Energy Ltd,, SydenhamBT3 9ED
Secretary
Appointed 16 Nov 2023

BOYLE, Sharon Eileen

Active
C/O Dcc Energy Ltd,, SydenhamBT3 9ED
Born March 1985
Director
Appointed 16 Sept 2022

ROONEY, John

Active
C/O Dcc Energy Ltd,, SydenhamBT3 9ED
Born April 1968
Director
Appointed 16 Nov 2023

BANE, Killian

Resigned
C/O Dcc Energy Ltd,, SydenhamBT3 9ED
Secretary
Appointed 15 Jul 2015
Resigned 01 Sept 2018

BOYLE, Sharon Eileen

Resigned
C/O Dcc Energy Ltd,, SydenhamBT3 9ED
Secretary
Appointed 16 Sept 2022
Resigned 16 Nov 2023

KENNY, Paul

Resigned
C/O Dcc Energy Ltd,, SydenhamBT3 9ED
Secretary
Appointed 01 Sept 2018
Resigned 16 Sept 2022

POLLOCK, Leonard

Resigned
12 Richmond Court, Co AntrimBT27 4QU
Secretary
Appointed 04 May 1988
Resigned 21 Jan 2013

STEWART, Jonathan

Resigned
C/O Dcc Energy Ltd,, SydenhamBT3 9ED
Secretary
Appointed 21 Jan 2013
Resigned 15 Jul 2015

BREEN, Thomas

Resigned
20 Cherbury Gardens, Co Dublin
Born March 1959
Director
Appointed 16 Dec 2004
Resigned 27 Sept 2006

DOORLY, Declan

Resigned
C/O Dcc Energy Ltd,, SydenhamBT3 9ED
Born September 1975
Director
Appointed 14 Jan 2019
Resigned 16 Nov 2023

FITZHARRIS, Clive Jeremiah

Resigned
C/O Dcc Energy Ltd,, SydenhamBT3 9ED
Born November 1974
Director
Appointed 17 Oct 2016
Resigned 21 Feb 2018

GALLAGHER, Adrian

Resigned
83,Hollybank Road, Dublin 9
Born September 1953
Director
Appointed 04 May 1988
Resigned 24 Nov 2000

KENNY, Paul

Resigned
C/O Dcc Energy Ltd,, SydenhamBT3 9ED
Born June 1973
Director
Appointed 14 Jan 2019
Resigned 16 Sept 2022

MCELLIGOTT, Morgan

Resigned
C/O Dcc Energy Ltd,, SydenhamBT3 9ED
Born January 1986
Director
Appointed 21 Feb 2018
Resigned 14 Jan 2019

MURPHY, Donal

Resigned
Gleann Na Sioga, Kilmacanogue
Born May 1965
Director
Appointed 27 Sept 2006
Resigned 17 Oct 2016

MURRAY, Kevin

Resigned
72 Trees Raod, Co. Dublin
Born May 1959
Director
Appointed 04 May 1988
Resigned 16 Dec 2004

O'NEILL, Patrick John

Resigned
6 The Meadows, DownpatrickBT30 6LN
Born August 1955
Director
Appointed 04 May 1988
Resigned 31 Jul 2018

WILSON, Anthony

Resigned
3 Comber Road, Co. Down
Born September 1953
Director
Appointed 04 May 1988
Resigned 27 Feb 2004

Persons with significant control

1

Airport Road West, BelfastBT3 9ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Unaudited Abridged
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
16 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Resolution
1 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
28 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 July 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Appoint Person Secretary Company With Name
5 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Dormant
16 October 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Dormant
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Legacy
16 January 2009
AC(NI)AC(NI)
Legacy
29 October 2008
371S(NI)371S(NI)
Legacy
17 February 2008
AC(NI)AC(NI)
Legacy
13 January 2008
AC(NI)AC(NI)
Legacy
7 December 2007
371S(NI)371S(NI)
Legacy
10 January 2007
AC(NI)AC(NI)
Legacy
24 October 2006
371S(NI)371S(NI)
Legacy
10 October 2006
296(NI)296(NI)
Legacy
10 October 2006
296(NI)296(NI)
Legacy
29 November 2005
AC(NI)AC(NI)
Legacy
11 November 2005
371S(NI)371S(NI)
Legacy
25 March 2005
296(NI)296(NI)
Legacy
7 January 2005
296(NI)296(NI)
Legacy
20 December 2004
AC(NI)AC(NI)
Legacy
24 November 2004
371S(NI)371S(NI)
Legacy
10 May 2004
296(NI)296(NI)
Legacy
17 December 2003
AC(NI)AC(NI)
Legacy
2 December 2003
371S(NI)371S(NI)
Legacy
15 January 2003
371S(NI)371S(NI)
Legacy
30 December 2002
AC(NI)AC(NI)
Legacy
1 November 2001
AC(NI)AC(NI)
Legacy
1 November 2001
371S(NI)371S(NI)
Legacy
23 August 2001
296(NI)296(NI)
Legacy
7 December 2000
371S(NI)371S(NI)
Legacy
4 December 2000
AC(NI)AC(NI)
Legacy
20 November 1999
AC(NI)AC(NI)
Legacy
20 November 1999
371S(NI)371S(NI)
Legacy
26 October 1998
AC(NI)AC(NI)
Legacy
23 October 1998
371S(NI)371S(NI)
Legacy
8 October 1998
296(NI)296(NI)
Legacy
25 March 1998
296(NI)296(NI)
Legacy
10 December 1997
371S(NI)371S(NI)
Legacy
16 October 1997
AC(NI)AC(NI)
Legacy
9 April 1997
296(NI)296(NI)
Legacy
22 January 1997
AC(NI)AC(NI)
Legacy
3 December 1996
371S(NI)371S(NI)
Legacy
24 October 1996
296(NI)296(NI)
Legacy
28 February 1996
411A(NI)411A(NI)
Legacy
21 January 1996
AC(NI)AC(NI)
Legacy
26 October 1995
371S(NI)371S(NI)
Legacy
9 February 1995
AC(NI)AC(NI)
Legacy
3 November 1994
371S(NI)371S(NI)
Legacy
15 October 1993
AC(NI)AC(NI)
Legacy
15 October 1993
371S(NI)371S(NI)
Legacy
9 April 1993
233-2(NI)233-2(NI)
Legacy
25 February 1993
411A(NI)411A(NI)
Legacy
25 February 1993
411A(NI)411A(NI)
Legacy
4 February 1993
UDM+A(NI)UDM+A(NI)
Resolution
19 January 1993
RESOLUTIONSResolutions
Legacy
19 October 1992
AC(NI)AC(NI)
Legacy
19 October 1992
371A(NI)371A(NI)
Particulars Of A Mortgage Charge
11 September 1992
402(NI)402(NI)
Legacy
27 May 1992
296(NI)296(NI)
Particulars Of A Mortgage Charge
11 May 1992
402(NI)402(NI)
Legacy
9 April 1992
296(NI)296(NI)
Legacy
14 November 1991
371A(NI)371A(NI)
Legacy
8 November 1991
AC(NI)AC(NI)
Legacy
29 August 1991
296(NI)296(NI)
Legacy
17 May 1991
296(NI)296(NI)
Legacy
9 March 1991
296(NI)296(NI)
Legacy
9 March 1991
296(NI)296(NI)
Legacy
24 October 1990
AR(NI)AR(NI)
Legacy
23 October 1990
AC(NI)AC(NI)
Legacy
21 December 1989
AR(NI)AR(NI)
Legacy
15 December 1989
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
11 November 1988
402(NI)402(NI)
Legacy
24 September 1988
296(NI)296(NI)
Legacy
30 July 1988
232(NI)232(NI)
Legacy
20 July 1988
295(NI)295(NI)
Legacy
20 July 1988
296(NI)296(NI)
Legacy
20 July 1988
296(NI)296(NI)
Legacy
20 July 1988
296(NI)296(NI)
Legacy
4 May 1988
PUC1(NI)PUC1(NI)
Legacy
4 May 1988
ARTS(NI)ARTS(NI)
Legacy
4 May 1988
MEM(NI)MEM(NI)
Legacy
4 May 1988
G21(NI)G21(NI)
Legacy
4 May 1988
G23(NI)G23(NI)