UKBizDB.co.uk

ATLANTIC FOODS GROUP LIMITED

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

This company is commonly known as Atlantic Foods Group Limited. The company was founded 17 years ago and was given the registration number 06092692. The firm's registered office is in CAMBERLEY. You can find them at 10 Watchmoor Park, Riverside Way, Camberley, Surrey. This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:ATLANTIC FOODS GROUP LIMITED
Company Number:06092692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2007
End of financial year:28 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:10 Watchmoor Park, Riverside Way, Camberley, Surrey, England, GU15 3YL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL

Secretary15 November 2019Active
10 Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL

Director25 January 2018Active
10 Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL

Director15 November 2019Active
Tamarind 9 Star Hill Drive, Churt, Farnham, GU10 2HP

Secretary09 February 2007Active
Linden House, Court Lodge Farm, Warren Road, Chelsfield, BR6 6ER

Corporate Secretary09 February 2007Active
Belmont Cottage, 9 St Helier Close, Wokingham, RG41 2HA

Director05 June 2008Active
Orchard House, Orchard House, Pyrton, Watlington, OX49 5AP

Director09 February 2007Active
10 Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL

Director20 December 2016Active
10 Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL

Director20 December 2016Active
Studio 7 Crown House, High Street, Hartley Wintney, Hook, RG27 8NW

Director08 November 2011Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director09 February 2007Active
Southbrook, Redlake Lane, Wokingham, RG40 3BF

Director24 April 2007Active
Studio 7 Crown House, High Street, Hartley Wintney, Hook, RG27 8NW

Director22 May 2013Active
15 Francis Terrace, London, N19 5PY

Director24 April 2007Active
Tamarind 9 Star Hill Drive, Churt, Farnham, GU10 2HP

Director09 February 2007Active
10 Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL

Director20 December 2016Active
Studio 7 Crown House, High Street, Hartley Wintney, Hook, RG27 8NW

Director22 May 2013Active
Garden Ridge, 41a Surrey Road, Westbourne, Bournemouth, England, BH4 9JH

Director04 November 2010Active
Studio 7 Crown House, High Street, Hartley Wintney, Hook, RG27 8NW

Director01 April 2011Active
10 Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL

Director20 December 2016Active
Studio 7 Crown House, High Street, Hartley Wintney, Hook, RG27 8NW

Director01 April 2011Active
Bentley Hall, Fenney Bentley, Ashbourne, DE6 1LE

Director28 September 2007Active

People with Significant Control

Creative Foods Europe Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Riverside Way, Camberley, England, GU15 3YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-24Dissolution

Dissolution application strike off company.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-10-06Accounts

Legacy.

Download
2020-10-06Other

Legacy.

Download
2020-10-06Other

Legacy.

Download
2020-08-04Capital

Legacy.

Download
2020-08-04Capital

Capital statement capital company with date currency figure.

Download
2020-08-04Insolvency

Legacy.

Download
2020-08-04Resolution

Resolution.

Download
2020-07-16Capital

Capital allotment shares.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Officers

Appoint person secretary company with name date.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Termination secretary company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-09-26Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.