This company is commonly known as Atlantic Cladding Limited. The company was founded 32 years ago and was given the registration number 02691432. The firm's registered office is in BARRY. You can find them at Unit 8 Wimbounre Buildings, Atlantic Way, Barry, South Glamorgan. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | ATLANTIC CLADDING LIMITED |
---|---|---|
Company Number | : | 02691432 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8 Wimbounre Buildings, Atlantic Way, Barry, South Glamorgan, CF63 3RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jubilee Trading Estate, East Tyndall Street, Cardiff, Wales, CF24 5EF | Secretary | 27 February 1992 | Active |
Jubilee Trading Estate, East Tyndall Street, Cardiff, Wales, CF24 5EF | Director | 27 February 1992 | Active |
Mr Lewis Anthony Jones | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Jubilee Trading Estate, East Tyndall Street, Cardiff, Wales, CF24 5EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Address | Change registered office address company with date old address new address. | Download |
2023-08-16 | Address | Change registered office address company with date old address new address. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Officers | Change person director company with change date. | Download |
2021-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-12 | Officers | Change person director company with change date. | Download |
2015-11-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.