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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit M, Skirsgill Business Park, Penrith, United Kingdom, CA11 0FA | Secretary | 14 March 2002 | Active |
Unit M, Skirsgill Business Park, Penrith, United Kingdom, CA11 0FA | Director | 14 March 2002 | Active |
Unit M, Skirsgill Business Park, Penrith, United Kingdom, CA11 0FA | Director | 29 November 2013 | Active |
Unit M, Skirsgill Business Park, Penrith, United Kingdom, CA11 0FA | Director | 14 March 2002 | Active |
Unit M, Skirsgill Business Park, Penrith, United Kingdom, CA11 0FA | Director | 01 March 2015 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 14 March 2002 | Active |
Brownhills House, Johnby Greystoke, Penrith, CA11 0UU | Director | 12 September 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 14 March 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-19 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-21 | Address | Change registered office address company with date old address new address. | Download |
2019-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Address | Change registered office address company with date old address new address. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.