This company is commonly known as Atlantic Trading (norfolk) Limited. The company was founded 23 years ago and was given the registration number 04143684. The firm's registered office is in NORWICH. You can find them at Sparrow Hall Farm Sparrow Hall Lane, Blofield, Norwich, Norfolk. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | ATLANTIC TRADING (NORFOLK) LIMITED |
---|---|---|
Company Number | : | 04143684 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2001 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sparrow Hall Farm Sparrow Hall Lane, Blofield, Norwich, Norfolk, NR13 4LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Macmillan Way, Little Plumstead, Norwich, NR13 5FE | Secretary | 31 January 2007 | Active |
Sparrow Hall Farm, Sparrow Hall Lane, Blofield, Norwich, England, NR13 4LH | Director | 01 April 2013 | Active |
Sparrow Hall Farm, Sparrow Hall Lane, Blofield, Norwich, England, NR13 4LH | Director | 01 May 2010 | Active |
Harvest, Clink Road, Sea Palling, Norwich, NR12 0UL | Secretary | 18 January 2001 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 18 January 2001 | Active |
Harvest, Clink Road, Sea Palling, Norwich, NR12 0UL | Director | 18 January 2001 | Active |
Sparrow Hall Farm, Sparrow Hall Lane, Blofield, Norwich, NR13 4LH | Director | 21 November 2009 | Active |
Harvest, Clink Road, Sea Palling, Norwich, NR12 0UL | Director | 18 January 2001 | Active |
Sparrow Hall Farm, Sparrow Hall Lane, Blofield, Norwich, England, NR13 4LH | Director | 01 May 2010 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 18 January 2001 | Active |
Paul Batch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Macmillan Way, Norwich, England, NR13 5FE |
Nature of control | : |
|
Mr Stephen George Batch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Macmillan Way, Norwich, England, NR13 5FE |
Nature of control | : |
|
Mr Paul Batch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sparrow Hall Farm, Sparrow Hall Lane, Norwich, United Kingdom, NR13 4LH |
Nature of control | : |
|
Stephen George Batch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sparrow Hall Farm, Sparrow Hall Lane, Norwich, United Kingdom, NR13 4LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-19 | Gazette | Gazette filings brought up to date. | Download |
2016-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-12 | Gazette | Gazette notice compulsory. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-28 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.