UKBizDB.co.uk

ATLANTIC (ELECTRICAL) LONDON LIMITED

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

This company is commonly known as Atlantic (electrical) London Limited. The company was founded 23 years ago and was given the registration number 04119862. The firm's registered office is in HODDESDON. You can find them at 2 Tower House, , Hoddesdon, Hertfordshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ATLANTIC (ELECTRICAL) LONDON LIMITED
Company Number:04119862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2000
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:2 Tower House, Hoddesdon, Hertfordshire, EN11 8UR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Minton House, 3 Potters Wood Close, Dane End, Ware, England, SG12 0LD

Director05 December 2000Active
42, Drayton Gardens, Winchmore Hill, London, England, N212NS

Secretary21 August 2006Active
87 Wades Hill, London, N21 1AP

Secretary05 December 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 December 2000Active
98 Bedford Road, Edmonton, London, N9 7DB

Director05 December 2000Active
42, Drayton Gardens, Winchmore Hill, London, England, N212NS

Director31 August 2004Active
87 Wades Hill, London, N21 1AP

Director05 December 2000Active
2 Lion Road, Edmonton, London, N9 9DW

Director05 December 2000Active
52, Fore Street, Hertford, England, SG14 1BY

Director10 October 2013Active

People with Significant Control

Mr Gary Robinson
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Minton House, 3 Potters Wood Close, Ware, England, SG12 0LD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-07-12Resolution

Resolution.

Download
2023-07-11Address

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

Download
2022-12-15Address

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

Download
2022-12-15Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Officers

Change person director company with change date.

Download
2021-03-12Persons with significant control

Change to a person with significant control.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Capital

Capital allotment shares.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Officers

Termination director company with name termination date.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Officers

Change person director company with change date.

Download
2015-12-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.