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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 16 Earith Business Park, Meadow Drove, Earith, Huntingdon, PE28 3QF | Secretary | 21 June 2019 | Active |
Unit 16 Earith Business Park, Meadow Drove, Earith, Huntingdon, PE28 3QF | Director | 12 July 2018 | Active |
Unit 16 Earith Business Park, Meadow Drove, Earith, Huntingdon, PE28 3QF | Secretary | 19 June 2017 | Active |
3 Elm Court, Sturmer, Haverhill, CB9 7YT | Secretary | 17 September 1996 | Active |
15 Leeway Avenue, Great Shelford, Cambridge, CB2 5AU | Secretary | 25 July 1997 | Active |
15 Leeway Avenue, Great Shelford, Cambridge, CB2 5AU | Secretary | 01 April 1996 | Active |
1 Park House, Birdsedge, Huddersfield, HD8 8XW | Secretary | 19 November 1997 | Active |
Skippers, Newmarket Road, Moulton, CB8 8SS | Secretary | 21 March 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 21 March 1994 | Active |
Ruf'M Rul 24, D-52513 Ludenscheid, Germany, | Director | 09 July 1999 | Active |
Beddgelert Rushden Road, Bletsoe, Bedford, MK44 1QW | Director | 21 March 1994 | Active |
Unit 16 Earith Business Park, Meadow Drove, Earith, Huntingdon, PE28 3QF | Director | 05 October 2018 | Active |
15 Leeway Avenue, Great Shelford, Cambridge, CB2 5AU | Director | 08 July 1996 | Active |
Am Lautenstein, D63652, Budingen, Germany, | Director | 08 July 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 21 March 1994 | Active |
Carisbrooke, Harbour Road, Barry, CF62 5RZ | Director | 21 March 1994 | Active |
Unit 16 Earith Business Park, Meadow Drove, Earith, Huntingdon, PE28 3QF | Director | 01 July 2016 | Active |
Am Kreischborn 31, 63654 Budingen, Germany, FOREIGN | Director | 01 November 1994 | Active |
Burnitzstrasse 5, 60596 Frankfurt, Germany, | Director | 01 January 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-24 | Officers | Appoint person secretary company with name date. | Download |
2019-06-21 | Officers | Termination director company with name termination date. | Download |
2019-06-21 | Officers | Termination secretary company with name termination date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
2018-07-12 | Officers | Appoint person director company with name date. | Download |
2018-07-12 | Officers | Termination director company with name termination date. | Download |
2018-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-27 | Officers | Appoint person secretary company with name date. | Download |
2017-04-28 | Officers | Termination secretary company with name termination date. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.