Warning: file_put_contents(c/f436db7f64f1bccffefcac1363ca2091.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/46dc1fa9988f08c68d08f869e171f046.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Atlantis Plumbing Berkshire Limited, RG6 3BP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ATLANTIS PLUMBING BERKSHIRE LIMITED

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

This company is commonly known as Atlantis Plumbing Berkshire Limited. The company was founded 11 years ago and was given the registration number 08181097. The firm's registered office is in LOWER EARLEY. You can find them at 16 Gosfort Close, , Lower Earley, Berkshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:ATLANTIS PLUMBING BERKSHIRE LIMITED
Company Number:08181097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2012
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:16 Gosfort Close, Lower Earley, Berkshire, England, RG6 3BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Gosfort Close, Lower Earley, England, RG6 3BP

Director15 August 2012Active
Little Hayes, Hayes Lane, Barkham, Wokingham, England, RG41 4TA

Director15 August 2012Active

People with Significant Control

Mr Daniel Peter Twine
Notified on:16 August 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:Little Hayes, Hayes Lane, Wokingham, England, RG41 4TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Leah Rickwood
Notified on:16 August 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Little Hayes, Hayes Lane, Wokingham, England, RG41 4TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Prince
Notified on:16 August 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:16 Gosfort Close, Lower Earley, England, RG6 3BP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Rebecca Prince
Notified on:16 August 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:16 Gosfort Close, Lower Earley, England, RG6 3BP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Address

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

Download
2020-08-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Address

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

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Persons with significant control

Change to a person with significant control.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Persons with significant control

Change to a person with significant control.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Persons with significant control

Change to a person with significant control.

Download
2018-09-27Persons with significant control

Change to a person with significant control.

Download
2018-09-27Officers

Change person director company with change date.

Download
2018-09-27Address

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

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.