UKBizDB.co.uk

ATLANTIC GEOMATICS (UK) LIMITED

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

This company is commonly known as Atlantic Geomatics (uk) Limited. The company was founded 22 years ago and was given the registration number 04394899. The firm's registered office is in PENRITH. You can find them at Unit M, Skirsgill Business Park, Penrith, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ATLANTIC GEOMATICS (UK) LIMITED
Company Number:04394899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit M, Skirsgill Business Park, Penrith, United Kingdom, CA11 0FA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit M, Skirsgill Business Park, Penrith, United Kingdom, CA11 0FA

Secretary14 March 2002Active
Unit M, Skirsgill Business Park, Penrith, United Kingdom, CA11 0FA

Director14 March 2002Active
Unit M, Skirsgill Business Park, Penrith, United Kingdom, CA11 0FA

Director29 November 2013Active
Unit M, Skirsgill Business Park, Penrith, United Kingdom, CA11 0FA

Director14 March 2002Active
Unit M, Skirsgill Business Park, Penrith, United Kingdom, CA11 0FA

Director01 March 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 March 2002Active
Brownhills House, Johnby Greystoke, Penrith, CA11 0UU

Director12 September 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 March 2002Active

People with Significant Control

Mr Oliver James Viney
Notified on:01 February 2022
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit M, Skirsgill Business Park, Penrith, United Kingdom, CA11 0FA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy John Basil Viney
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:Unit M, Skirsgill Business Park, Penrith, United Kingdom, CA11 0FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Julie Marie Viney
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:Unit M, Skirsgill Business Park, Penrith, United Kingdom, CA11 0FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download
2020-04-25Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Accounts

Change account reference date company previous shortened.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Mortgage

Mortgage satisfy charge full.

Download
2019-12-10Mortgage

Mortgage satisfy charge full.

Download
2019-11-21Address

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

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Address

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

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Mortgage

Mortgage satisfy charge full.

Download
2017-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.