This company is commonly known as Atlantic Contracts Limited. The company was founded 22 years ago and was given the registration number 04232289. The firm's registered office is in BOREHAMWOOD. You can find them at Atlantic House, 7 Stirling Way, Borehamwood, Hertfordshire. This company's SIC code is 43320 - Joinery installation.
Name | : | ATLANTIC CONTRACTS LIMITED |
---|---|---|
Company Number | : | 04232289 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2001 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Atlantic House, 7 Stirling Way, Borehamwood, Hertfordshire, WD6 2BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atlantic House, 7 Stirling Way, Borehamwood, WD6 2BT | Secretary | 11 June 2001 | Active |
Atlantic House, 7 Stirling Way, Borehamwood, United Kingdom, WD6 2BT | Director | 01 January 2010 | Active |
Atlantic House, 7 Stirling Way, Borehamwood, United Kingdom, WD6 2BT | Director | 11 June 2001 | Active |
Atlantic House, 7 Stirling Way, Borehamwood, United Kingdom, WD6 2BT | Director | 03 January 2011 | Active |
Atlantic House, 7 Stirling Way, Borehamwood, United Kingdom, WD6 2BT | Director | 22 June 2007 | Active |
Atlantic House, 7 Stirling Way, Borehamwood, United Kingdom, WD6 2BT | Director | 10 July 2009 | Active |
Atlantic House, 7 Stirling Way, Borehamwood, United Kingdom, WD6 2BT | Director | 11 June 2001 | Active |
Atlantic House, 7 Stirling Way, Borehamwood, United Kingdom, WD6 2BT | Director | 26 June 2001 | Active |
Atlantic House, 7 Stirling Way, Borehamwood, United Kingdom, WD6 2BT | Director | 22 June 2007 | Active |
Atlantic House, 7 Stirling Way, Borehamwood, WD6 2BT | Director | 31 August 2017 | Active |
Atlantic House, 7 Stirling Way, Borehamwood, United Kingdom, WD6 2BT | Director | 10 November 2004 | Active |
Atlantic House, 7 Stirling Way, Borehamwood, United Kingdom, WD6 2BT | Director | 01 February 2014 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 11 June 2001 | Active |
Atlantic House, 7 Stirling Way, Borehamwood, United Kingdom, WD6 2BT | Director | 30 March 2007 | Active |
Atlantic House, 7 Stirling Way, Borehamwood, United Kingdom, WD6 2BT | Director | 31 August 2011 | Active |
Atlantic House, 7 Stirling Way, Borehamwood, United Kingdom, WD6 2BT | Director | 03 January 2011 | Active |
45 St Andrews Avenue, Wembley, HA0 2QB | Director | 01 July 2001 | Active |
Masterson Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Atlantic House, 7, Stirling Way, Borehamwood, England, WD6 2BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Change person director company with change date. | Download |
2024-03-14 | Officers | Change person director company with change date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type full. | Download |
2022-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Officers | Change person director company with change date. | Download |
2022-04-06 | Officers | Change person director company with change date. | Download |
2022-04-06 | Officers | Change person director company with change date. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-05-29 | Accounts | Accounts with accounts type full. | Download |
2019-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type full. | Download |
2018-04-05 | Officers | Change person director company with change date. | Download |
2017-10-12 | Officers | Appoint person director company with name date. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-26 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.