ATLANTIC CONVERSIONS LTD
NEWQUAY HORIZON PROPERTY DEVELOPMENTS (UK) LIMITED

Hellopages » Cornwall » Cornwall » TR7 1PF

Company number 04273723
Status Active
Incorporation Date 20 August 2001
Company Type Private Limited Company
Address 101 PENTIRE AVENUE, NEWQUAY, CORNWALL, TR7 1PF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 September 2016 with updates; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 2 . The most likely internet sites of ATLANTIC CONVERSIONS LTD are www.atlanticconversions.co.uk, and www.atlantic-conversions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Atlantic Conversions Ltd is a Private Limited Company. The company registration number is 04273723. Atlantic Conversions Ltd has been working since 20 August 2001. The present status of the company is Active. The registered address of Atlantic Conversions Ltd is 101 Pentire Avenue Newquay Cornwall Tr7 1pf. The company`s financial liabilities are £1.13k. It is £-0.48k against last year. The cash in hand is £0k. It is £0k against last year. . CLOHESSY, Petra is a Secretary of the company. CLOHESSY, Mark is a Director of the company. CLOHESSY, Petra is a Director of the company. Secretary CLOHESSY, Carol Patricia has been resigned. Secretary CLOHESSY, Jayne has been resigned. Secretary TEDDS, Susan has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


atlantic conversions Key Finiance

LIABILITIES £1.13k
-30%
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CLOHESSY, Petra
Appointed Date: 04 July 2008

Director
CLOHESSY, Mark
Appointed Date: 20 August 2001
60 years old

Director
CLOHESSY, Petra
Appointed Date: 01 February 2010
54 years old

Resigned Directors

Secretary
CLOHESSY, Carol Patricia
Resigned: 10 April 2003
Appointed Date: 11 July 2002

Secretary
CLOHESSY, Jayne
Resigned: 11 July 2002
Appointed Date: 21 August 2001

Secretary
TEDDS, Susan
Resigned: 04 July 2008
Appointed Date: 10 April 2003

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 21 August 2001
Appointed Date: 20 August 2001

Persons With Significant Control

Mr Mark Clohessy
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

ATLANTIC CONVERSIONS LTD Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 5 September 2016 with updates
14 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2

29 Jul 2015
Total exemption small company accounts made up to 31 March 2015
25 Jun 2015
Registered office address changed from Flat 2 93 Pentire Avenue Newquay Cornwall TR7 1PF to 101 Pentire Avenue Newquay Cornwall TR7 1PF on 25 June 2015
...
... and 55 more events
23 Apr 2002
Accounts for a dormant company made up to 28 February 2002
23 Apr 2002
Accounting reference date shortened from 31/08/02 to 28/02/02
30 Aug 2001
New secretary appointed
30 Aug 2001
Secretary resigned
20 Aug 2001
Incorporation

ATLANTIC CONVERSIONS LTD Charges

31 March 2006
Mortgage
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 40 astley avenue coventry west midlands, fixed charge all…
11 July 2003
Mortgage
Delivered: 12 July 2003
Status: Outstanding
Persons entitled: Mortgage Express
Description: 28 warden road, radford, coventry CV6 3EL t/n WM495713. By…
6 February 2003
Legal charge
Delivered: 8 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 53 gretna road green lane coventry CU3 6DY. By…
8 November 2002
Legal charge
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 the avenue whitley coventry. By way of fixed charge the…
30 August 2002
Legal charge
Delivered: 13 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 lavender avenue coventry west midlands. By way of fixed…
19 July 2002
Legal charge
Delivered: 2 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 69 anchorway road, coventry west…
30 May 2002
Legal charge
Delivered: 15 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 warden road coventry.
30 May 2002
Legal charge
Delivered: 15 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 291 cheveral avenue coventry.
29 April 2002
Legal charge
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a 397 burnaby road…