UKBizDB.co.uk

ATLANTIC MULTIPOWER UK LIMITED

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

This company is commonly known as Atlantic Multipower Uk Limited. The company was founded 37 years ago and was given the registration number 02122831. The firm's registered office is in NUTFIELD. You can find them at Robert Denholm House, Bletchingley Road, Nutfield, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:ATLANTIC MULTIPOWER UK LIMITED
Company Number:02122831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 April 1987
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Robert Denholm House, Bletchingley Road, Nutfield, RH1 4HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Robert Denholm House, Bletchingley Road, Nutfield, RH1 4HW

Secretary27 April 2007Active
Robert Denholm House, Bletchingley Road, Nutfield, RH1 4HW

Director05 October 2018Active
19 Cobham Gate, Freelands Road, Cobham, KT11 2NZ

Secretary-Active
1 Sussex Wharf, Shoreham By Sea, BN43 5PS

Secretary22 May 2006Active
Matthias-Claudius-Weg 23, Buchholz W-21244, Germany,

Secretary01 June 1992Active
Ansorgestrasse 24, 32605 Hamburg, Germany,

Director-Active
462 East 850 South, Centerville, Usa,

Director01 March 2002Active
142a Brambletye Park Road, Redhill, RH1 6ED

Director22 June 2006Active
Waitzstrasse 62, 22607, Germany, FOREIGN

Director27 September 2001Active
60, Manteuffelstr, Hamburg, Germany, 22587

Director01 December 2010Active
40, Ringstrasse, Ohlsdorf, Austria, 46PG

Director08 October 2008Active
Ringstrasse 40, Ohlsdorf, Austria,

Director01 June 2006Active
Blumenstrasse 44, Hamburg, Germany, FOREIGN

Director-Active
Schwertgesweg 22, Meerbusch, Germany,

Director08 May 2007Active
Robert Denholm House, Bletchingley Road, Nutfield, RH1 4HW

Director26 October 2017Active
Visoka 18, Zagreb, Croatia,

Director17 June 2005Active
10, Heumarkt, 1030 Wein, Austria,

Director01 May 2014Active
Robert Denholm House, Bletchingley Road, Nutfield, RH1 4HW

Director15 May 2017Active
Rim 53, Zagreb, Croatia,

Director17 June 2005Active
2059 East 75 South, Layton, Usa,

Director01 February 1999Active

People with Significant Control

Atlantic Grupa D.D.
Notified on:03 July 2017
Status:Active
Country of residence:Croatia
Address:23, Miramarska, Zagreb, Croatia, 10000
Nature of control:
  • Ownership of shares 75 to 100 percent
Atlantic Multipower Germany Gmbh & Co. Ohg
Notified on:01 July 2016
Status:Active
Country of residence:Germany
Address:17, Moorfuhrtweg 17, Hamburg, Germany,
Nature of control:
  • Ownership of shares 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
2020-12-21Gazette

Gazette dissolved liquidation.

Download
2020-09-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-12-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-12-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-12-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-07Resolution

Resolution.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Officers

Termination director company with name termination date.

Download
2017-10-26Officers

Appoint person director company with name date.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Cessation of a person with significant control.

Download
2017-05-15Officers

Appoint person director company with name date.

Download
2017-05-15Officers

Termination director company with name termination date.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-13Accounts

Accounts with accounts type full.

Download
2015-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Officers

Change person secretary company with change date.

Download
2015-03-02Accounts

Accounts with accounts type full.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-07Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.