-
ATLANTIC COMMERCIAL UK LIMITED - Beauchamp House, Stourport Road, Kidderminster, DY11 7BG, United Kingdom
Company Information
- Company registration number
- 05866300
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Beauchamp House
- Stourport Road
- Kidderminster
- DY11 7BG
- England Beauchamp House, Stourport Road, Kidderminster, DY11 7BG, England UK
Management
- Managing Directors
- FIELDHOUSE, Martin James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-07-04
- Age Of Company 2006-07-04 17 years
- SIC/NACE
- 45190
Ownership
- Beneficial Owners
- Mr Martin James Fieldhouse
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-01-31
- Last Date: 2018-04-30
- Last Return Made Up To:
- 2012-07-04
- Annual Return
- Due Date: 2020-07-18
- Last Date: 2019-07-04
-
ATLANTIC COMMERCIAL UK LIMITED Company Description
- ATLANTIC COMMERCIAL UK LIMITED is a ltd registered in United Kingdom with the Company reg no 05866300. Its current trading status is "live". It was registered 2006-07-04. It has declared SIC or NACE codes as "45190". It has 1 director The latest accounts are filed up to 2016-10-31. The latest annual return was filed up to 2012-07-04.It can be contacted at Beauchamp House .
Get ATLANTIC COMMERCIAL UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Atlantic Commercial Uk Limited - Beauchamp House, Stourport Road, Kidderminster, DY11 7BG, United Kingdom
- 2006-07-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ATLANTIC COMMERCIAL UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-notice-voluntary (2020-03-31) - GAZ1(A)
-
dissolution-application-strike-off-company (2020-03-24) - DS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-18) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-10-22) - AA
-
change-account-reference-date-company-previous-extended (2018-07-24) - AA01
-
confirmation-statement-with-no-updates (2018-07-09) - CS01
-
change-person-director-company-with-change-date (2018-07-09) - CH01
-
change-to-a-person-with-significant-control (2018-07-09) - PSC04
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-04) - CS01
-
cessation-of-a-person-with-significant-control (2017-07-04) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-07) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-02-08) - AA
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-09-06) - TM02
-
accounts-with-accounts-type-total-exemption-small (2016-08-05) - AA
-
termination-director-company-with-name-termination-date (2016-09-06) - TM01
-
confirmation-statement-with-updates (2016-08-09) - CS01
keyboard_arrow_right 2015
-
accounts-amended-with-accounts-type-total-exemption-small (2015-09-29) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2015-08-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-07) - AR01
-
change-person-director-company-with-change-date (2015-07-07) - CH01
-
change-person-secretary-company-with-change-date (2015-07-07) - CH03
-
capital-name-of-class-of-shares (2015-06-09) - SH08
-
appoint-person-director-company-with-name-date (2015-05-13) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-12) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-07) - AR01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2014-06-30) - AA
-
legacy (2014-06-30) - PARENT_ACC
-
legacy (2014-06-30) - AGREEMENT2
-
legacy (2014-05-16) - GUARANTEE2
-
legacy (2014-06-02) - AGREEMENT2
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-10) - AR01
-
legacy (2013-06-10) - PARENT_ACC
-
legacy (2013-06-10) - GUARANTEE2
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-11-28) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-13) - AR01
-
accounts-with-accounts-type-full (2012-04-20) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-11) - AR01
-
accounts-with-accounts-type-full (2011-04-05) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-07-08) - CH01
-
accounts-with-accounts-type-full (2010-06-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-08) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-full (2009-07-30) - AA
-
legacy (2009-07-08) - 363a
-
legacy (2009-07-08) - 190
-
legacy (2009-07-08) - 353
-
legacy (2009-07-08) - 287
keyboard_arrow_right 2008
-
legacy (2008-07-16) - 363a
-
accounts-with-accounts-type-full (2008-05-21) - AA
keyboard_arrow_right 2007
-
legacy (2007-07-24) - 363a
-
legacy (2007-07-24) - 288c
keyboard_arrow_right 2006
-
legacy (2006-08-16) - 225
-
legacy (2006-08-02) - 288c
-
incorporation-company (2006-07-04) - NEWINC