This company is commonly known as Atlantic Tank Clean Barry Limited. The company was founded 23 years ago and was given the registration number 04082023. The firm's registered office is in BARRY. You can find them at Unit 6 Atlantic Business Park, Hayes Road, Barry, Vale Of Glamorgan. This company's SIC code is 49390 - Other passenger land transport.
Name | : | ATLANTIC TANK CLEAN BARRY LIMITED |
---|---|---|
Company Number | : | 04082023 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Atlantic Business Park, Hayes Road, Barry, Vale Of Glamorgan, CF63 3RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Limerick Road, Dormanstown, Redcar, England, TS10 5JU | Director | 06 December 2023 | Active |
Limerick Road, Dormanstown, Redcar, England, TS10 5JU | Director | 19 October 2021 | Active |
Limerick Road, Dormanstown, Redcar, England, TS10 5JU | Director | 19 October 2021 | Active |
The Croft, 17 Sully Road Sully, Penarth, CF64 5TG | Secretary | 24 April 2002 | Active |
PO BOX 59362, Pissouri Village Pissouri, Limassol, Cyprus, FOREIGN | Secretary | 02 June 2003 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Corporate Nominee Secretary | 02 October 2000 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Nominee Director | 02 October 2000 | Active |
Limerick Road, Dormanstown, Redcar, England, TS10 5JU | Director | 19 October 2021 | Active |
1, Cannington Close, Sully, Penarth, Wales, CF64 5EU | Director | 03 June 2011 | Active |
Limerick Road, Dormanstown, Redcar, England, TS10 5JU | Director | 03 October 2017 | Active |
The Croft, 17 Sully Road Sully, Penarth, CF64 5TG | Director | 24 April 2002 | Active |
PO BOX 59310, Pissouri Village, Limassol, Cyprus, | Director | 01 June 2003 | Active |
Limerick Road, Dormanstown, Redcar, England, TS10 5JU | Director | 19 October 2021 | Active |
PO BOX 59362, Pissouri Village Pissouri, Limassol, Cyprus, FOREIGN | Director | 31 May 2007 | Active |
Isotank Services Limited | ||
Notified on | : | 19 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Limerick Road, Dormanstown, Redcar, England, TS10 5JU |
Nature of control | : |
|
Mr Peter Rees | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 7-8, Raleigh Walk, Brigantine Place, Cardiff, Wales, CF10 4LN |
Nature of control | : |
|
Mrs Penelope Rees | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Address | : | Unit 6 Atlantic Business Park, Barry, CF63 3RF |
Nature of control | : |
|
Mrs Penelope Rees | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 7-8, Raleigh Walk, Brigantine Place, Cardiff, Wales, CF10 4LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2023-04-06 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type small. | Download |
2021-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-25 | Accounts | Change account reference date company current shortened. | Download |
2021-10-22 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-22 | Address | Change registered office address company with date old address new address. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.