UKBizDB.co.uk

ATLAN MOTORS (UK) LIMITED

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

This company is commonly known as Atlan Motors (uk) Limited. The company was founded 9 years ago and was given the registration number 09152056. The firm's registered office is in LONDON. You can find them at 5 North End Road, , London, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:ATLAN MOTORS (UK) LIMITED
Company Number:09152056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 July 2014
End of financial year:31 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:5 North End Road, London, NW11 7RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, North End Road, London, England, NW11 7RJ

Director29 July 2014Active
128, King Henrys Road, London, England, NW3 3ST

Director29 July 2014Active

People with Significant Control

Mr Oren Atlan
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:French
Address:5, North End Road, London, NW11 7RJ
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Change account reference date company previous shortened.

Download
2023-04-25Accounts

Change account reference date company previous shortened.

Download
2022-04-28Accounts

Change account reference date company previous shortened.

Download
2020-05-05Gazette

Gazette notice voluntary.

Download
2020-04-30Dissolution

Dissolution voluntary strike off suspended.

Download
2020-04-24Dissolution

Dissolution application strike off company.

Download
2020-04-23Accounts

Change account reference date company previous extended.

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-17Gazette

Gazette notice compulsory.

Download
2019-07-16Accounts

Change account reference date company previous shortened.

Download
2019-04-16Accounts

Change account reference date company previous shortened.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Accounts

Change account reference date company previous shortened.

Download
2018-04-20Accounts

Change account reference date company previous shortened.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Accounts

Accounts with accounts type total exemption small.

Download
2017-07-19Accounts

Change account reference date company previous shortened.

Download
2017-04-20Accounts

Change account reference date company previous shortened.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Gazette

Gazette filings brought up to date.

Download
2016-06-28Gazette

Gazette notice compulsory.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.