UKBizDB.co.uk

ATLANTIC TANK CLEAN BARRY LIMITED

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

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.

Company Information

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:
  • 49390 - Other passenger land transport

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Limerick Road, Dormanstown, Redcar, England, TS10 5JU

Director06 December 2023Active
Limerick Road, Dormanstown, Redcar, England, TS10 5JU

Director19 October 2021Active
Limerick Road, Dormanstown, Redcar, England, TS10 5JU

Director19 October 2021Active
The Croft, 17 Sully Road Sully, Penarth, CF64 5TG

Secretary24 April 2002Active
PO BOX 59362, Pissouri Village Pissouri, Limassol, Cyprus, FOREIGN

Secretary02 June 2003Active
2 Cathedral Road, Cardiff, CF11 9LJ

Corporate Nominee Secretary02 October 2000Active
2 Cathedral Road, Cardiff, CF11 9LJ

Nominee Director02 October 2000Active
Limerick Road, Dormanstown, Redcar, England, TS10 5JU

Director19 October 2021Active
1, Cannington Close, Sully, Penarth, Wales, CF64 5EU

Director03 June 2011Active
Limerick Road, Dormanstown, Redcar, England, TS10 5JU

Director03 October 2017Active
The Croft, 17 Sully Road Sully, Penarth, CF64 5TG

Director24 April 2002Active
PO BOX 59310, Pissouri Village, Limassol, Cyprus,

Director01 June 2003Active
Limerick Road, Dormanstown, Redcar, England, TS10 5JU

Director19 October 2021Active
PO BOX 59362, Pissouri Village Pissouri, Limassol, Cyprus, FOREIGN

Director31 May 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-04-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Accounts

Change account reference date company current shortened.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Persons with significant control

Notification of a person with significant control.

Download
2021-10-22Address

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

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.