UKBizDB.co.uk

WEST ATLANTIC UK LIMITED

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

This company is commonly known as West Atlantic Uk Limited. The company was founded 20 years ago and was given the registration number 05059096. The firm's registered office is in COVENTRY. You can find them at 2m Ground Floor East Wing Middlemarch Office Park, Siskin Drive, Coventry, . This company's SIC code is 51210 - Freight air transport.

Company Information

Name:WEST ATLANTIC UK LIMITED
Company Number:05059096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:2m Ground Floor East Wing Middlemarch Office Park, Siskin Drive, Coventry, England, CV3 4FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 104, Regus Pegasus Business Park, Herald Way, Castle Donington, England, DE74 2TZ

Secretary31 January 2017Active
Suite 104, Regus Pegasus Business Park, Herald Way, Castle Donington, England, DE74 2TZ

Director28 April 2023Active
Suite 104, Regus Pegasus Business Park, Herald Way, Castle Donington, England, DE74 2TZ

Director18 October 2023Active
Suite 104, Regus Pegasus Business Park, Herald Way, Castle Donington, England, DE74 2TZ

Director26 June 2019Active
6, Meadowsweet Close, Bishops Stortford, CM23 4PY

Secretary17 March 2004Active
Hangar 5, Coventry Airport, Coventry, England, CV8 3AZ

Secretary01 April 2011Active
3 Albury Square, The Park, Nottingham, NG7 1AB

Secretary23 July 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 March 2004Active
1 Mont Place, Brewery Lane, Stansted, England, CM24 8GP

Director17 March 2004Active
1a The Greswoldes, Radford Semele, Leamington Spa, CV31 1TP

Director27 May 2004Active
Suite 104, Regus Pegasus Business Park, Herald Way, Castle Donington, England, DE74 2TZ

Director27 October 2020Active
5, Speedway Lane, Brandon, United Kingdom, CV8 3GL

Director27 May 2004Active
Suite 104, Regus Pegasus Business Park, Herald Way, Castle Donington, England, DE74 2TZ

Director26 June 2019Active
Lilla Mellanbergsvagen 6, Billidal, Sweden, 427 37

Director17 March 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 March 2004Active

People with Significant Control

Mr Salvador Moreno Gonzalez Aller
Notified on:10 April 2019
Status:Active
Date of birth:April 1952
Nationality:Spanish
Country of residence:Spain
Address:C/O Swiftair Sa, Ingeniero Torres Quevedo 14, Madrid, Spain,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Goran Berglund
Notified on:07 April 2016
Status:Active
Date of birth:April 1942
Nationality:Swedish
Country of residence:England
Address:2m Ground Floor East Wing, Middlemarch Office Park, Coventry, England, CV3 4FJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Officers

Termination director company with name termination date.

Download
2024-01-07Accounts

Accounts with accounts type full.

Download
2023-11-16Mortgage

Mortgage satisfy charge full.

Download
2023-11-16Mortgage

Mortgage satisfy charge full.

Download
2023-11-16Mortgage

Mortgage satisfy charge full.

Download
2023-11-16Mortgage

Mortgage satisfy charge full.

Download
2023-11-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Address

Change registered office address company with date old address new address.

Download
2022-03-22Persons with significant control

Change to a person with significant control.

Download
2022-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-06-17Persons with significant control

Change to a person with significant control.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-12Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.