Warning: file_put_contents(c/aaa409a5723281297d35adcfcaccaf07.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Atlantic Laundry Limited, TR4 9NH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ATLANTIC LAUNDRY LIMITED

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

This company is commonly known as Atlantic Laundry Limited. The company was founded 4 years ago and was given the registration number 12141741. The firm's registered office is in TRURO. You can find them at Unit A Woodlands Court Truro Business Park, Threemilestone, Truro, Cornwall. This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:ATLANTIC LAUNDRY LIMITED
Company Number:12141741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Unit A Woodlands Court Truro Business Park, Threemilestone, Truro, Cornwall, England, TR4 9NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9a Pityme Industrial Estate, Pityme Industrial Estate, St. Minver, Wadebridge, England, PL27 6NS

Director06 August 2019Active
9a Pityme Industrial Estate, Pityme Industrial Estate, St. Minver, Wadebridge, England, PL27 6NS

Director06 August 2019Active
Suite 3,, 5 Battalion Court, Colburn Business Park, Carerick Garrison, United Kingdom, DL9 4QN

Director06 August 2019Active

People with Significant Control

Mr Christopher John Royden
Notified on:23 September 2019
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:9a Pityme Industrial Estate, Pityme Industrial Estate, Wadebridge, England, PL27 6NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kiz Ann Mary Lishman-Royden
Notified on:23 September 2019
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:9a Pityme Industrial Estate, Pityme Industrial Estate, Wadebridge, England, PL27 6NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Watkin Gittins
Notified on:06 August 2019
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:United Kingdom
Address:Suite 3,, 5 Battalion Court, Carerick Garrison, United Kingdom, DL9 4QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-22Gazette

Gazette filings brought up to date.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-08-02Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Address

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

Download
2021-03-19Accounts

Change account reference date company current extended.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Resolution

Resolution.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Capital

Capital allotment shares.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-10-11Persons with significant control

Change to a person with significant control.

Download
2019-10-11Persons with significant control

Change to a person with significant control.

Download
2019-10-09Address

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

Download
2019-09-23Persons with significant control

Notification of a person with significant control.

Download
2019-09-23Persons with significant control

Notification of a person with significant control.

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.