UKBizDB.co.uk

ATLANTIC FOODS PRODUCTS LIMITED

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

This company is commonly known as Atlantic Foods Products Limited. The company was founded 33 years ago and was given the registration number 02579178. 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 99999 - Dormant Company.

Company Information

Name:ATLANTIC FOODS PRODUCTS LIMITED
Company Number:02579178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1991
End of financial year:28 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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

Director15 November 2019Active
10 Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL

Director15 November 2019Active
Orchard House, Orchard House, Pyrton, Watlington, OX49 5AP

Secretary01 February 2005Active
Manhattan Place High Street, Crowthorne, RG11 7AT

Secretary18 January 1991Active
29 Fernhill Close, Blackwater, Camberley, GU17 9HD

Secretary18 May 1992Active
8b Sydney Road, Guildford, GU1 3LJ

Secretary30 September 2002Active
10 Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL

Secretary20 December 2016Active
174-180 Old Street, London, EC1V 9BP

Corporate Secretary01 February 1991Active
Orchard House, Orchard House, Pyrton, Watlington, OX49 5AP

Director01 February 2005Active
10 Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL

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

Director20 December 2016Active
Southbrook, Redlake Lane, Wokingham, RG40 3BF

Director18 January 1991Active
Premier House, 36-48 Queen Street, Horsham, United Kingdom, RH13 5AD

Director22 May 2013Active
8b Sydney Road, Guildford, GU1 3LJ

Director30 September 2002Active
Tamarind 9 Star Hill Drive, Churt, Farnham, GU10 2HP

Director24 April 2007Active
10 Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL

Director20 December 2016Active
Premier House, 36-48 Queen Street, Horsham, United Kingdom, RH13 5AD

Director22 May 2013Active
10 Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL

Director20 December 2016Active
174-180 Old Street, London, EC1V 9BP

Corporate Director01 February 1991Active

People with Significant Control

Creative Foods Europe 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
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-10Dissolution

Dissolution application strike off company.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

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
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Officers

Appoint person director company with name date.

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 director company with name termination date.

Download
2019-11-15Officers

Termination secretary company with name termination date.

Download
2019-09-11Accounts

Accounts with accounts type dormant.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type dormant.

Download
2018-05-15Address

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

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type dormant.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.