This company is commonly known as North Atlantic (crewing) Limited. The company was founded 34 years ago and was given the registration number 02469849. The firm's registered office is in CATERHAM. You can find them at The Naafi Building, Weston Drive, Caterham, Surrey. This company's SIC code is 03110 - Marine fishing.
Name | : | NORTH ATLANTIC (CREWING) LIMITED |
---|---|---|
Company Number | : | 02469849 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Naafi Building, Weston Drive, Caterham, Surrey, England, CR3 5XY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Naafi Building, Weston Drive, Caterham, England, CR3 5XY | Director | 02 August 2021 | Active |
Makreelkade 9, 1976 Dk, Ijmuiden, Netherlands, | Director | 03 November 2005 | Active |
41 Northfield Close, South Cave Brough, Hull, HU15 2EW | Secretary | - | Active |
Brookside Effingham Road, Burstow, Horley, RH6 9RP | Secretary | - | Active |
Leighinmohr Top Road, Worlaby, Brigg, DN20 0NH | Director | - | Active |
The Naafi Building, Weston Drive, Caterham, England, CR3 5XY | Director | 01 April 2016 | Active |
Brookside Effingham Road, Burstow, Horley, RH6 9RP | Director | 02 January 2006 | Active |
Wyton Hall, Wyton, Hull, HU11 4DJ | Director | - | Active |
6 Newbegin, Beverley, HU17 8EG | Director | - | Active |
Maybrook House, Godstone Road, Caterham, CR3 6RE | Director | 26 February 1993 | Active |
Wustelaan 15-1, Santpoort Zuid, Netherlands, | Director | 03 November 2005 | Active |
Mr Philip James Haslam | ||
Notified on | : | 02 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Naafi Building, Weston Drive, Caterham, England, CR3 5XY |
Nature of control | : |
|
Mr Matthew James Cox | ||
Notified on | : | 31 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Naafi Building, Weston Drive, Caterham, England, CR3 5XY |
Nature of control | : |
|
Mr Stewart Norman Harper | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Naafi Building, Weston Drive, Caterham, England, CR3 5XY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Accounts | Legacy. | Download |
2023-11-15 | Other | Legacy. | Download |
2023-11-15 | Other | Legacy. | Download |
2023-11-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-07 | Accounts | Legacy. | Download |
2023-11-07 | Other | Legacy. | Download |
2023-11-07 | Other | Legacy. | Download |
2023-01-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-13 | Accounts | Legacy. | Download |
2023-01-13 | Other | Legacy. | Download |
2023-01-13 | Other | Legacy. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type small. | Download |
2021-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type small. | Download |
2020-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2019-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.