UKBizDB.co.uk

ATLAS TRADE FINANCE LIMITED

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

This company is commonly known as Atlas Trade Finance Limited. The company was founded 26 years ago and was given the registration number 03463250. The firm's registered office is in WORTHING. You can find them at Wiston House, 1 Wiston Avenue, Worthing, West Sussex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ATLAS TRADE FINANCE LIMITED
Company Number:03463250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Wiston House, 1 Wiston Avenue, Worthing, West Sussex, BN14 7QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wiston House, 1 Wiston Avenue, Worthing, BN14 7QL

Director28 January 1999Active
3, Marwell Drive, Washington, England, NE37 3LH

Director20 November 2019Active
3, Marwell Drive, Washington, United Kingdom, NE37 3LH

Director01 December 2020Active
Wiston House, 1 Wiston Avenue, Worthing, BN14 7QL

Secretary21 August 2003Active
25 Millers Grove, Calcot, Reading, RG31 7PH

Secretary02 December 1997Active
25 Millers Grove, Calcot, Reading, RG31 7PH

Secretary02 December 1997Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Secretary11 November 1997Active
25 Millers Grove, Calcot, Reading, RG31 7PH

Director02 December 1997Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Director11 November 1997Active

People with Significant Control

Mr David John Paget
Notified on:01 December 2019
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:3, Marwell Drive, Washington, United Kingdom, NE37 3LH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Breege Geraldine Coherton
Notified on:11 November 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:Wiston House, 1 Wiston Avenue, Worthing, United Kingdom, BN14 7QL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen John Coherton
Notified on:11 November 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:United Kingdom
Address:Wiston House, 1 Wiston Avenue, Worthing, United Kingdom, BN14 7QL
Nature of control:
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Termination secretary company with name termination date.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Persons with significant control

Change to a person with significant control.

Download
2018-11-16Persons with significant control

Change to a person with significant control.

Download
2018-11-16Officers

Change person director company with change date.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.