Warning: file_put_contents(c/bce4b9f33aaeb43262e1c8539e9f3f9d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Atlantis Spring Water Limited, E1W 1PH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ATLANTIS SPRING WATER LIMITED

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

This company is commonly known as Atlantis Spring Water Limited. The company was founded 7 years ago and was given the registration number 10306544. The firm's registered office is in LONDON. You can find them at 1 Knighten Street, St Katherine Docks, London, . This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:ATLANTIS SPRING WATER LIMITED
Company Number:10306544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2016
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks

Office Address & Contact

Registered Address:1 Knighten Street, St Katherine Docks, London, England, E1W 1PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
391 Lodge Avenue, Dagenham, England, RM9 4QD

Secretary01 August 2016Active
1, Knighten Street, St Katherine Docks, London, England, E1W 1PH

Director10 March 2020Active
Unit 304, 110 Pennington Street, London, England, E1W 2BB

Director02 September 2016Active
1, Knighten Street, St Katherine Docks, London, England, E1W 1PH

Director01 September 2018Active
152 City Road, Kemp House, London, England, EC1V 2NX

Director01 August 2016Active

People with Significant Control

Mr Shumon Ali
Notified on:01 August 2016
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:152 City Road, Kemp House, London, England, EC1V 2NX
Nature of control:
  • Significant influence or control
Mr Koyes Ahmed
Notified on:01 August 2016
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:152 City Road, Kemp House, London, England, EC1V 2NX
Nature of control:
  • Significant influence or control
Mr Abdul Basith Chowdhury
Notified on:01 August 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:391 Lodge Avenue, Dagenham, England, RM9 4QD
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts amended with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2019-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-13Address

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

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Address

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

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-09-04Persons with significant control

Cessation of a person with significant control.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Officers

Change person director company with change date.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Officers

Termination director company with name termination date.

Download
2017-05-30Address

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

Download
2016-09-03Officers

Appoint person director company with name date.

Download
2016-08-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.