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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Director | 10 March 2022 | Active |
September Cottage, Bowers Bent, Cotes Heath, Stafford, United Kingdom, ST21 6SG | Director | 01 February 2020 | Active |
5 Kings Avenue, Stone, ST15 8HD | Director | 20 April 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Address | Change registered office address company with date old address new address. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Address | Change registered office address company with date old address new address. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Accounts | Change account reference date company previous extended. | Download |
2020-04-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-30 | Officers | Change person director company with change date. | Download |
2020-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.