UKBizDB.co.uk

ATLANTIC TRADING (NORFOLK) LIMITED

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

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.

Company Information

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:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Sparrow Hall Farm Sparrow Hall Lane, Blofield, Norwich, Norfolk, NR13 4LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Macmillan Way, Little Plumstead, Norwich, NR13 5FE

Secretary31 January 2007Active
Sparrow Hall Farm, Sparrow Hall Lane, Blofield, Norwich, England, NR13 4LH

Director01 April 2013Active
Sparrow Hall Farm, Sparrow Hall Lane, Blofield, Norwich, England, NR13 4LH

Director01 May 2010Active
Harvest, Clink Road, Sea Palling, Norwich, NR12 0UL

Secretary18 January 2001Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary18 January 2001Active
Harvest, Clink Road, Sea Palling, Norwich, NR12 0UL

Director18 January 2001Active
Sparrow Hall Farm, Sparrow Hall Lane, Blofield, Norwich, NR13 4LH

Director21 November 2009Active
Harvest, Clink Road, Sea Palling, Norwich, NR12 0UL

Director18 January 2001Active
Sparrow Hall Farm, Sparrow Hall Lane, Blofield, Norwich, England, NR13 4LH

Director01 May 2010Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director18 January 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Persons with significant control

Notification of a person with significant control.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Persons with significant control

Notification of a person with significant control.

Download
2018-01-23Persons with significant control

Notification of a person with significant control.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Gazette

Gazette filings brought up to date.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-12Gazette

Gazette notice compulsory.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.