UKBizDB.co.uk

BCD-ATLANTIK LTD

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

This company is commonly known as Bcd-atlantik Ltd. The company was founded 33 years ago and was given the registration number 02598219. The firm's registered office is in BASINGSTOKE. You can find them at Hazelhurst, 13 Chequers Road, Basingstoke, Hampshire. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:BCD-ATLANTIK LTD
Company Number:02598219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1991
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Hazelhurst, 13 Chequers Road, Basingstoke, Hampshire, RG21 7PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150a Pack Lane, Kempshott, Basingstoke, RG22 5HR

Secretary01 December 2002Active
150a Pack Lane, Kempshott, Basingstoke, RG22 5HR

Director08 August 2001Active
Hazelhurst, 13 Chequers Road, Basingstoke, United Kingdom, RG21 7PU

Director14 June 2017Active
40 Newmarket Road, Burwell, Cambridge, CB5 0AE

Secretary10 June 1991Active
Flat 4 Stafford Court, 179 Queens Road, Leicester, LE2 3FN

Secretary04 April 1991Active
10 Lode Road, Bottisham, Cambridge, CB5 9DJ

Secretary08 August 2001Active
10 Lode Road, Bottisham, Cambridge, CB5 9DJ

Secretary30 June 1998Active
40 Newmarket Road, Burwell, Cambridge, CB5 0AE

Director10 June 1991Active
24 Redwood Drive, Wing, LU7 0TA

Nominee Director04 April 1991Active
10 Lode Road, Bottisham, Cambridge, CB5 9DJ

Director10 June 1991Active
Alte Spinnerei 4.3, Murg, St Gallen, Switzerland, CH 8877

Director10 June 2011Active

People with Significant Control

Atlantik Electronik Gmbh
Notified on:16 June 2017
Status:Active
Country of residence:Germany
Address:11a, Fraunhoferstrasse, 82152 Planegg, Germany,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Carol Ann Coomber
Notified on:22 December 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Hazelhurst, 13 Chequers Road, Basingstoke, RG21 7PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Barry Christopher Coomber
Notified on:22 December 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Hazelhurst, 13 Chequers Road, Basingstoke, RG21 7PU
Nature of control:
  • Ownership of shares 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
2024-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Persons with significant control

Change to a person with significant control.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Officers

Change person secretary company with change date.

Download
2020-05-15Persons with significant control

Change to a person with significant control.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Resolution

Resolution.

Download
2017-07-27Change of name

Change of name notice.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Officers

Appoint person director company with name date.

Download
2017-06-20Resolution

Resolution.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2017-03-28Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.