UKBizDB.co.uk

ATL COMMERCIAL KITCHENS LIMITED

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

This company is commonly known as Atl Commercial Kitchens Limited. The company was founded 11 years ago and was given the registration number 08366932. The firm's registered office is in HULL. You can find them at 9 Unit Factory Estate, Boulevard, , Hull, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:ATL COMMERCIAL KITCHENS LIMITED
Company Number:08366932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:9 Unit Factory Estate, Boulevard, Hull, HU3 4AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Unit Factory Estate, Boulevard, Hull, HU3 4AY

Director01 April 2014Active
9, Unit Factory Estate, Boulevard, Hull, HU3 4AY

Director21 January 2013Active
22, Monmouth Street, Hull, United Kingdom, HU4 6QL

Director21 January 2013Active
9, Unit Factory Estate, Boulevard, Hull, HU3 4AY

Director31 January 2016Active
22, Monmouth Street, Hull, United Kingdom, HU4 6QL

Director21 January 2013Active

People with Significant Control

Mrs Lisa Alexandra Graham
Notified on:04 May 2018
Status:Active
Date of birth:June 1966
Nationality:British
Address:9, Unit Factory Estate, Boulevard, Hull, HU3 4AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lewis Mcsherry
Notified on:01 March 2018
Status:Active
Date of birth:October 1982
Nationality:British
Address:9, Unit Factory Estate, Boulevard, Hull, HU3 4AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas William Mcsherry
Notified on:01 March 2018
Status:Active
Date of birth:March 1988
Nationality:British
Address:9, Unit Factory Estate, Boulevard, Hull, HU3 4AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ashley James Stephenson
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:English
Address:9, Unit Factory Estate, Boulevard, Hull, HU3 4AY
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Officers

Change person director company with change date.

Download
2018-07-02Officers

Change person director company with change date.

Download
2018-06-07Capital

Capital cancellation shares.

Download
2018-06-07Capital

Capital return purchase own shares.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-05-30Persons with significant control

Notification of a person with significant control.

Download
2018-05-30Persons with significant control

Cessation of a person with significant control.

Download
2018-05-30Persons with significant control

Cessation of a person with significant control.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-02-27Accounts

Change account reference date company current extended.

Download
2017-05-08Accounts

Accounts amended with made up date.

Download

Copyright © 2024. All rights reserved.