UKBizDB.co.uk

ATLANTIC CONTRACTS LIMITED

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

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.

Company Information

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:
  • 43320 - Joinery installation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Atlantic House, 7 Stirling Way, Borehamwood, Hertfordshire, WD6 2BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atlantic House, 7 Stirling Way, Borehamwood, WD6 2BT

Secretary11 June 2001Active
Atlantic House, 7 Stirling Way, Borehamwood, United Kingdom, WD6 2BT

Director01 January 2010Active
Atlantic House, 7 Stirling Way, Borehamwood, United Kingdom, WD6 2BT

Director11 June 2001Active
Atlantic House, 7 Stirling Way, Borehamwood, United Kingdom, WD6 2BT

Director03 January 2011Active
Atlantic House, 7 Stirling Way, Borehamwood, United Kingdom, WD6 2BT

Director22 June 2007Active
Atlantic House, 7 Stirling Way, Borehamwood, United Kingdom, WD6 2BT

Director10 July 2009Active
Atlantic House, 7 Stirling Way, Borehamwood, United Kingdom, WD6 2BT

Director11 June 2001Active
Atlantic House, 7 Stirling Way, Borehamwood, United Kingdom, WD6 2BT

Director26 June 2001Active
Atlantic House, 7 Stirling Way, Borehamwood, United Kingdom, WD6 2BT

Director22 June 2007Active
Atlantic House, 7 Stirling Way, Borehamwood, WD6 2BT

Director31 August 2017Active
Atlantic House, 7 Stirling Way, Borehamwood, United Kingdom, WD6 2BT

Director10 November 2004Active
Atlantic House, 7 Stirling Way, Borehamwood, United Kingdom, WD6 2BT

Director01 February 2014Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary11 June 2001Active
Atlantic House, 7 Stirling Way, Borehamwood, United Kingdom, WD6 2BT

Director30 March 2007Active
Atlantic House, 7 Stirling Way, Borehamwood, United Kingdom, WD6 2BT

Director31 August 2011Active
Atlantic House, 7 Stirling Way, Borehamwood, United Kingdom, WD6 2BT

Director03 January 2011Active
45 St Andrews Avenue, Wembley, HA0 2QB

Director01 July 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-14Officers

Change person director company with change date.

Download
2024-03-14Officers

Change person director company with change date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type full.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type full.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-04-06Officers

Change person director company with change date.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Accounts with accounts type full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-05-29Accounts

Accounts with accounts type full.

Download
2019-12-03Mortgage

Mortgage satisfy charge full.

Download
2019-12-02Mortgage

Mortgage satisfy charge full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type full.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type full.

Download
2018-04-05Officers

Change person director company with change date.

Download
2017-10-12Officers

Appoint person director company with name date.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.