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.
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 | : |
|
Registered Address | : | Hazelhurst, 13 Chequers Road, Basingstoke, Hampshire, RG21 7PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
150a Pack Lane, Kempshott, Basingstoke, RG22 5HR | Secretary | 01 December 2002 | Active |
150a Pack Lane, Kempshott, Basingstoke, RG22 5HR | Director | 08 August 2001 | Active |
Hazelhurst, 13 Chequers Road, Basingstoke, United Kingdom, RG21 7PU | Director | 14 June 2017 | Active |
40 Newmarket Road, Burwell, Cambridge, CB5 0AE | Secretary | 10 June 1991 | Active |
Flat 4 Stafford Court, 179 Queens Road, Leicester, LE2 3FN | Secretary | 04 April 1991 | Active |
10 Lode Road, Bottisham, Cambridge, CB5 9DJ | Secretary | 08 August 2001 | Active |
10 Lode Road, Bottisham, Cambridge, CB5 9DJ | Secretary | 30 June 1998 | Active |
40 Newmarket Road, Burwell, Cambridge, CB5 0AE | Director | 10 June 1991 | Active |
24 Redwood Drive, Wing, LU7 0TA | Nominee Director | 04 April 1991 | Active |
10 Lode Road, Bottisham, Cambridge, CB5 9DJ | Director | 10 June 1991 | Active |
Alte Spinnerei 4.3, Murg, St Gallen, Switzerland, CH 8877 | Director | 10 June 2011 | Active |
Atlantik Electronik Gmbh | ||
Notified on | : | 16 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 11a, Fraunhoferstrasse, 82152 Planegg, Germany, |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-20 | Officers | Change person secretary company with change date. | Download |
2020-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Resolution | Resolution. | Download |
2017-07-27 | Change of name | Change of name notice. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-20 | Officers | Appoint person director company with name date. | Download |
2017-06-20 | Resolution | Resolution. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-28 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.