UKBizDB.co.uk

RODER ATLANTIC LIMITED

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

This company is commonly known as Roder Atlantic Limited. The company was founded 30 years ago and was given the registration number 02910453. The firm's registered office is in HUNTINGDON. You can find them at Unit 16 Earith Business Park, Meadow Drove, Earith, Huntingdon, Cambridgeshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:RODER ATLANTIC LIMITED
Company Number:02910453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Unit 16 Earith Business Park, Meadow Drove, Earith, Huntingdon, Cambridgeshire, PE28 3QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16 Earith Business Park, Meadow Drove, Earith, Huntingdon, PE28 3QF

Secretary21 June 2019Active
Unit 16 Earith Business Park, Meadow Drove, Earith, Huntingdon, PE28 3QF

Director12 July 2018Active
Unit 16 Earith Business Park, Meadow Drove, Earith, Huntingdon, PE28 3QF

Secretary19 June 2017Active
3 Elm Court, Sturmer, Haverhill, CB9 7YT

Secretary17 September 1996Active
15 Leeway Avenue, Great Shelford, Cambridge, CB2 5AU

Secretary25 July 1997Active
15 Leeway Avenue, Great Shelford, Cambridge, CB2 5AU

Secretary01 April 1996Active
1 Park House, Birdsedge, Huddersfield, HD8 8XW

Secretary19 November 1997Active
Skippers, Newmarket Road, Moulton, CB8 8SS

Secretary21 March 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary21 March 1994Active
Ruf'M Rul 24, D-52513 Ludenscheid, Germany,

Director09 July 1999Active
Beddgelert Rushden Road, Bletsoe, Bedford, MK44 1QW

Director21 March 1994Active
Unit 16 Earith Business Park, Meadow Drove, Earith, Huntingdon, PE28 3QF

Director05 October 2018Active
15 Leeway Avenue, Great Shelford, Cambridge, CB2 5AU

Director08 July 1996Active
Am Lautenstein, D63652, Budingen, Germany,

Director08 July 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director21 March 1994Active
Carisbrooke, Harbour Road, Barry, CF62 5RZ

Director21 March 1994Active
Unit 16 Earith Business Park, Meadow Drove, Earith, Huntingdon, PE28 3QF

Director01 July 2016Active
Am Kreischborn 31, 63654 Budingen, Germany, FOREIGN

Director01 November 1994Active
Burnitzstrasse 5, 60596 Frankfurt, Germany,

Director01 January 1999Active

People with Significant Control

Mr Lee Dalton
Notified on:01 July 2017
Status:Active
Date of birth:July 1979
Nationality:British
Address:Unit 16 Earith Business Park, Huntingdon, PE28 3QF
Nature of control:
  • Significant influence or control
Mr Nicholas Lavy
Notified on:07 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:Unit 16 Earith Business Park, Huntingdon, PE28 3QF
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type micro entity.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type micro entity.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Officers

Appoint person secretary company with name date.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-06-21Officers

Termination secretary company with name termination date.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-06-18Accounts

Accounts with accounts type micro entity.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download
2018-04-03Persons with significant control

Cessation of a person with significant control.

Download
2017-09-14Accounts

Accounts with accounts type micro entity.

Download
2017-06-27Officers

Appoint person secretary company with name date.

Download
2017-04-28Officers

Termination secretary company with name termination date.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.