UKBizDB.co.uk

ATALANTA MOTOR CARS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Atalanta Motor Cars Limited. The company was founded 15 years ago and was given the registration number 06882099. The firm's registered office is in STONE. You can find them at Unit 10 Emerald Way, Stone Business Park, Stone, Staffordshire. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:ATALANTA MOTOR CARS LIMITED
Company Number:06882099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Unit 10 Emerald Way, Stone Business Park, Stone, Staffordshire, England, ST15 0SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director10 March 2022Active
September Cottage, Bowers Bent, Cotes Heath, Stafford, United Kingdom, ST21 6SG

Director01 February 2020Active
5 Kings Avenue, Stone, ST15 8HD

Director20 April 2009Active

People with Significant Control

Mr Martyn Melvyn Corfield
Notified on:10 March 2022
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Hilton Bradley
Notified on:29 June 2019
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:September Cottage, Bowers Bent, Stafford, United Kingdom, ST21 6SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Steven Ormerod
Notified on:28 June 2019
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ebblewhite Holdings Limited
Notified on:30 November 2018
Status:Active
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martyn Melvyn Corfield
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:5 Kings Avenue, Stone, England, ST15 8HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Address

Change registered office address company with date old address new address.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Address

Change registered office address company with date old address new address.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Accounts

Change account reference date company previous extended.

Download
2020-04-30Persons with significant control

Change to a person with significant control.

Download
2020-04-30Officers

Change person director company with change date.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-07-01Persons with significant control

Notification of a person with significant control.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.