Warning: file_put_contents(c/209731370a1483ee6bb7baebf40aaab5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Atlantic Business Services Limited, E14 2BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ATLANTIC BUSINESS SERVICES LIMITED

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

This company is commonly known as Atlantic Business Services Limited. The company was founded 22 years ago and was given the registration number 04350117. The firm's registered office is in LONDON. You can find them at 8 Fl Anchorage House, Clove Crescent, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ATLANTIC BUSINESS SERVICES LIMITED
Company Number:04350117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:8 Fl Anchorage House, Clove Crescent, London, E14 2BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aberfoyle Green Lane, Blackwater, Camberley, GU17 9DG

Secretary07 April 2004Active
41 Bluebell Meadow, Sherwood Grange, Winnersh Wokingham, RG41 5UW

Director07 June 2004Active
Aberfoyle Green Lane, Blackwater, Camberley, GU17 9DG

Director07 April 2004Active
Aberfoyle Green Lane, Blackwater, Camberley, GU17 9DG

Secretary04 November 2002Active
229 High Street, Crowthorne, RG45 7AQ

Secretary30 January 2003Active
53 Rodney Street, Liverpool, L1 9ER

Corporate Secretary09 January 2002Active
41 Bluebell Meadow, Sherwood Grange, Winnersh Wokingham, RG41 5UW

Director04 November 2002Active
Aberfoyle Green Lane, Blackwater, Camberley, GU17 9DG

Director04 November 2002Active
5th Floor Citrus House, 40-46 Dale Street, Liverpool, L2 5SF

Director09 January 2002Active
32 Haymarket, London, SW1Y 4TP

Director30 January 2003Active
8 Fl Anchorage House, Clove Crescent, London, England, E14 2BE

Director23 June 2014Active

People with Significant Control

Mr Linden James Hastings Boyne
Notified on:26 September 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:33, Green Lane, Camberley, England, GU17 9DG
Nature of control:
  • Significant influence or control

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
2023-11-14Accounts

Accounts with accounts type micro entity.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Address

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

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type micro entity.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type micro entity.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type total exemption small.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Accounts

Accounts with accounts type total exemption small.

Download
2015-01-12Officers

Termination director company with name termination date.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-29Address

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

Download
2014-07-23Accounts

Accounts with accounts type total exemption small.

Download
2014-06-30Officers

Appoint person director company with name.

Download
2014-01-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.