This company is commonly known as Project Atlas Bidco Limited. The company was founded 27 years ago and was given the registration number 03270299. The firm's registered office is in KNARESBOROUGH. You can find them at Lido Leisure Park, Wetherby Road, Knaresborough, North Yorkshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | PROJECT ATLAS BIDCO LIMITED |
---|---|---|
Company Number | : | 03270299 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1996 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lido Leisure Park, Wetherby Road, Knaresborough, North Yorkshire, HG5 8LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maritime House, Harbour Walk, The Marina, Hartlepool, England, TS24 0UX | Director | 03 October 2014 | Active |
Maritime House, Harbour Walk, The Marina, Hartlepool, England, TS24 0UX | Director | 03 October 2014 | Active |
65 Trentham Drive, Bridlington, YO16 5EZ | Secretary | 28 October 1996 | Active |
17a High Hill, Keswick, England, CA12 5NY | Secretary | 11 October 2000 | Active |
Plompton Mill Farm, Wetherby Road, Knaresborough, HG5 8LR | Secretary | 22 June 2001 | Active |
The Beeches, Melbourne, York, YO42 4QJ | Secretary | 30 November 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 October 1996 | Active |
6 West Bar Street, Banbury, OX16 9RR | Director | 27 June 2001 | Active |
Woodlands Higher Commons Lane, Mellor Brook, Blackburn, BB2 7PS | Director | 22 June 2001 | Active |
65 Trentham Drive, Bridlington, YO16 5EZ | Director | 28 October 1996 | Active |
Lido Leisure Park, Wetherby Road, Knaresborough, HG5 8LR | Director | 16 June 2010 | Active |
Lido Leisure Park, Wetherby Road, Knaresborough, HG5 8LR | Director | 16 June 2010 | Active |
Lido Leisure Park, Wetherby Road, Knaresborough, HG5 8LR | Director | 16 June 2010 | Active |
Plompton Mill Farm, Weatherby Road, Knaresborough, HG5 8LR | Director | 01 July 2009 | Active |
Field House, Hungate Lane, Bishop Monkton, Harrogate, England, HG3 3QL | Director | 01 July 2009 | Active |
Cotton Dale House America Farm, Fordon Lane Staxton Wold, Scarborough, YO12 4TG | Director | 06 January 1997 | Active |
17a High Hill, Keswick, England, CA12 5NY | Director | 06 January 1997 | Active |
56 Merrilocks Road, Blundellsands, Liverpool, L23 6UW | Director | 27 June 2001 | Active |
Plompton Mill Farm, Wetherby Road, Knaresborough, HG5 8LR | Director | 22 June 2001 | Active |
Buckton Gate, Grindale Road Buckton, Bridlington, YO15 1DH | Director | 28 October 1996 | Active |
7 Nethergate, Nafferton, Driffield, YO25 4LP | Director | 19 February 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 October 1996 | Active |
Mr Frank Maguire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lido Leisure Park, Wetherby Road, Knaresborough, England, HG5 8LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-12 | Capital | Legacy. | Download |
2017-01-12 | Capital | Capital statement capital company with date currency figure. | Download |
2017-01-12 | Insolvency | Legacy. | Download |
2016-12-13 | Resolution | Resolution. | Download |
2016-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-26 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.