UKBizDB.co.uk

ATLANTICA UK LIMITED

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

This company is commonly known as Atlantica Uk Limited. The company was founded 15 years ago and was given the registration number 06803572. The firm's registered office is in EXETER. You can find them at Centenary House Peninsula Park, Rydon Lane, Exeter, Devon. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:ATLANTICA UK LIMITED
Company Number:06803572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2009
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Centenary House Peninsula Park, Rydon Lane, Exeter, Devon, United Kingdom, EX2 7XE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crane Court, Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA

Secretary18 June 2021Active
Crane Court, Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director18 June 2021Active
Crane Court, Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director18 June 2021Active
Woodwater House, Pynes Hill, Exeter, EX2 5WR

Corporate Secretary27 February 2009Active
Rosal 23 4 G, Oviedo, Spain,

Director08 April 2009Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director27 February 2009Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director19 May 2009Active
Taraway, Blackpost Lane, Totnes, TQ9 5RF

Director28 January 2009Active
Calle Rorrevieja, 11 Piso 3a, Oviedo, Spain,

Director03 July 2009Active
Woodwater House, Pynes Hill, Exeter, EX2 5WR

Corporate Director28 January 2009Active

People with Significant Control

Katsouris Brothers Limited
Notified on:18 June 2021
Status:Active
Country of residence:England
Address:Crane Court, Hesslewood Country Office Park, Hessle, England, HU13 0PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jane Louise Hess
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-25Gazette

Gazette dissolved voluntary.

Download
2022-08-17Insolvency

Legacy.

Download
2022-08-09Gazette

Gazette notice voluntary.

Download
2022-08-03Capital

Capital statement capital company with date currency figure.

Download
2022-08-03Resolution

Resolution.

Download
2022-08-02Dissolution

Dissolution application strike off company.

Download
2022-04-20Gazette

Gazette filings brought up to date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Gazette

Gazette notice compulsory.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2021-06-30Officers

Appoint person secretary company with name date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-25Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Address

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

Download
2021-06-25Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.