UKBizDB.co.uk

ATLANTIC COMMERCE SOLUTIONS LIMITED

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

This company is commonly known as Atlantic Commerce Solutions Limited. The company was founded 7 years ago and was given the registration number 10392220. The firm's registered office is in BLACKBURN. You can find them at C/o Bishops Chartered Accountants Phoenix Park, Blakewater Road, Blackburn, Lancashire. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:ATLANTIC COMMERCE SOLUTIONS LIMITED
Company Number:10392220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2016
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:C/o Bishops Chartered Accountants Phoenix Park, Blakewater Road, Blackburn, Lancashire, England, BB1 5BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bishops Chartered Accountants, Phoenix Park, Blakewater Road, Blackburn, England, BB1 5BG

Director23 September 2016Active
Phoenix Park, Blakewater Road, Blackburn, United Kingdom, BB1 5BG

Director13 November 2018Active
15 Brookfield Mansions, Highgate West Hill, Highgate, United Kingdom, N6 6AS

Secretary23 September 2016Active

People with Significant Control

Mrs Kathleen Heptonstall
Notified on:13 February 2017
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:50 Queensway, Livesey, Blackburn, United Kingdom, BB2 4QT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Miss Sarah Joyce Cottingham
Notified on:13 February 2017
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:24 Barnacres Road, Hemel Hempstead, England, HP3 8HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Danielle Heptonstall
Notified on:13 February 2017
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:C/O Bishops Chartered Accountants, Phoenix Park, Blackburn, England, BB1 5BG
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Sarah Joyce Cottingham
Notified on:23 September 2016
Status:Active
Date of birth:October 1984
Nationality:British
Address:8 Fusion Court, Aberford Road, Leeds, LS25 2GH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-03-01Address

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

Download
2023-03-01Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-01Resolution

Resolution.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-24Persons with significant control

Change to a person with significant control.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Persons with significant control

Change to a person with significant control.

Download
2019-01-25Persons with significant control

Cessation of a person with significant control.

Download
2019-01-23Persons with significant control

Change to a person with significant control.

Download
2019-01-23Persons with significant control

Change to a person with significant control.

Download
2019-01-22Officers

Change person director company with change date.

Download
2019-01-22Persons with significant control

Change to a person with significant control.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Persons with significant control

Cessation of a person with significant control.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.