UKBizDB.co.uk

ATLANTIC (SUPERTRIM) LIMITED

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

This company is commonly known as Atlantic (supertrim) Limited. The company was founded 10 years ago and was given the registration number 08548911. The firm's registered office is in LEEDS. You can find them at 35 Park Row, , Leeds, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:ATLANTIC (SUPERTRIM) LIMITED
Company Number:08548911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 May 2013
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:35 Park Row, Leeds, LS1 5JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Park Row, Leeds, LS1 5JL

Secretary30 May 2013Active
35, Park Row, Leeds, LS1 5JL

Director30 May 2013Active
Vale View, Northside, Birtley, Chester Le Street, United Kingdom, DH3 1RF

Director30 May 2013Active

People with Significant Control

Mr Darren Ivon Waller
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:35, Park Row, Leeds, LS1 5JL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-09Gazette

Gazette dissolved liquidation.

Download
2021-02-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-07-04Insolvency

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

Download
2019-08-01Insolvency

Liquidation disclaimer notice.

Download
2019-05-31Address

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

Download
2019-05-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-30Resolution

Resolution.

Download
2019-05-25Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Address

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

Download
2018-08-01Officers

Change person director company with change date.

Download
2018-08-01Officers

Change person secretary company with change date.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2016-08-12Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-29Address

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

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2015-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-28Accounts

Accounts with accounts type total exemption small.

Download
2015-01-12Officers

Termination director company with name termination date.

Download
2014-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-09Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.