UKBizDB.co.uk

ATLANTIC ELECTRONICS LIMITED

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

This company is commonly known as Atlantic Electronics Limited. The company was founded 45 years ago and was given the registration number 01397862. The firm's registered office is in . You can find them at 970 North Circular Road, London, , . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:ATLANTIC ELECTRONICS LIMITED
Company Number:01397862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:970 North Circular Road, London, NW2 7JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
250 Watford Road, Harrow, HA1 3TX

Director01 September 1997Active
205 Hempstead Road, Watford, WD17 3HG

Director-Active
970, North Circular Road, London, United Kingdom, NW2 7JR

Director13 January 2020Active
970, North Circular Road, London, United Kingdom, NW2 7JR

Director13 January 2020Active
250 Watford Road, Harrow, HA1 3TX

Secretary-Active
205 Hempstead Road, Watford, WD17 3HG

Secretary01 October 1996Active
205, Hempstead Road, Watford, United Kingdom, WD17 3HG

Secretary01 April 2019Active
250 Watford Road, Harrow, HA1 3TX

Director-Active
205 Hempstead Road, Watford, WD17 3HG

Director-Active
30 Sefton Avenue, Mill Hill, London, NW7 3QD

Director-Active

People with Significant Control

Mr Ashwin Kumar Patel
Notified on:01 February 2022
Status:Active
Date of birth:October 1947
Nationality:British
Address:970 North Circular Road, NW2 7JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kantibhai Harmanbhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:February 1933
Nationality:British
Address:970 North Circular Road, NW2 7JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • 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
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Termination secretary company with name termination date.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Officers

Termination secretary company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Officers

Appoint person secretary company with name date.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type audited abridged.

Download

Copyright © 2024. All rights reserved.