UKBizDB.co.uk

ATLANTIC RESOURCE (SERVICES) LIMITED

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

This company is commonly known as Atlantic Resource (services) Limited. The company was founded 10 years ago and was given the registration number 08622351. The firm's registered office is in CARDIFF. You can find them at Womanby House Jones Court, Womanby Street, Cardiff, Wales. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ATLANTIC RESOURCE (SERVICES) LIMITED
Company Number:08622351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2013
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Womanby House Jones Court, Womanby Street, Cardiff, Wales, Wales, CF10 1BR
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Womanby House, Jones Court, Womanby Street, Cardiff, Wales, CF10 1BR

Director13 January 2020Active
1, Vale Park, Broadlands, Bridgend, United Kingdom, CF31 5EA

Director24 July 2013Active
Jones Court, Womanby Street, Cardiff, United Kingdom, CF10 1BR

Director31 January 2017Active
Highdale House, 7 Centre Court, Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5YR

Director01 July 2016Active

People with Significant Control

Mr Simon Nicholas James
Notified on:13 January 2020
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:Wales
Address:Womanby House, Jones Court, Cardiff, Wales, CF10 1BR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Mary Edwards
Notified on:07 September 2018
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:Jones Court, Womanby Street, Cardiff, United Kingdom, CF10 1BR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Rhys Edwards
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:Wales
Address:Jones Court, Womanby Street, Cardiff, Wales, CF10 1BR
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 (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
2023-12-14Resolution

Resolution.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Capital

Capital name of class of shares.

Download
2023-12-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-02-19Persons with significant control

Notification of a person with significant control.

Download
2020-01-24Officers

Change person director company with change date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Persons with significant control

Change to a person with significant control.

Download
2019-09-23Officers

Change person director company with change date.

Download
2019-09-23Persons with significant control

Change to a person with significant control.

Download
2019-09-23Officers

Change person director company with change date.

Download
2019-09-23Address

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

Download
2019-04-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.