UKBizDB.co.uk

ATLANTIC FREIGHT LIMITED

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

This company is commonly known as Atlantic Freight Limited. The company was founded 23 years ago and was given the registration number 04137168. The firm's registered office is in UXBRIDGE. You can find them at 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:ATLANTIC FREIGHT LIMITED
Company Number:04137168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England, UB8 2FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, England, UB8 2FX

Director31 July 2019Active
3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, England, UB8 2FX

Director31 July 2019Active
3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, England, UB8 2FX

Director31 July 2019Active
3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, England, UB8 2FX

Secretary14 September 2018Active
Oakenclough Barn, Oakenclough Road, Bacup, OL13 9ET

Secretary17 January 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary08 January 2001Active
3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, England, UB8 2FX

Director14 September 2018Active
3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, England, UB8 2FX

Director14 September 2018Active
3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, England, UB8 2FX

Director01 March 2008Active
Oakenclough Barn Oakenclough Road, Bacup, OL13 9ET

Director17 January 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director08 January 2001Active

People with Significant Control

Elmex Sales Corporation Limited
Notified on:14 September 2018
Status:Active
Country of residence:England
Address:3 Brook Business Centre, Cowley Mill Road, Uxbridge, England, UB8 2FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shaun O'Hara
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:3 Brook Business Centre, Cowley Mill Road, Uxbridge, England, UB8 2FX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lorna O'Hara
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:3 Brook Business Centre, Cowley Mill Road, Uxbridge, England, UB8 2FX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Amanda Jayne Noon
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:3 Brook Business Centre, Cowley Mill Road, Uxbridge, England, UB8 2FX
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-09-05Accounts

Change account reference date company previous shortened.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Termination secretary company with name termination date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type small.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type small.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-01-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-11-04Accounts

Accounts with accounts type small.

Download
2020-01-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Change account reference date company current extended.

Download
2019-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-07-23Accounts

Accounts with accounts type small.

Download
2019-07-09Accounts

Change account reference date company previous shortened.

Download
2019-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.