ATLANTIS TRADING LTD
WEST LOOE

Hellopages » Cornwall » Cornwall » PL13 2AF

Company number 04609215
Status Active
Incorporation Date 5 December 2002
Company Type Private Limited Company
Address OLD MILL BUSINESS CENTRE, THE OLD MILL MILLPOOL, WEST LOOE, CORNWALL, PL13 2AF
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ATLANTIS TRADING LTD are www.atlantistrading.co.uk, and www.atlantis-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Causeland Rail Station is 3.4 miles; to St Keyne Wishing Well Halt (Rail Station) is 4.6 miles; to Menheniot Rail Station is 5.2 miles; to Coombe Junction Halt (Rail Station) is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlantis Trading Ltd is a Private Limited Company. The company registration number is 04609215. Atlantis Trading Ltd has been working since 05 December 2002. The present status of the company is Active. The registered address of Atlantis Trading Ltd is Old Mill Business Centre The Old Mill Millpool West Looe Cornwall Pl13 2af. The company`s financial liabilities are £31.29k. It is £14.3k against last year. The cash in hand is £0.3k. It is £0k against last year. And the total assets are £0.9k, which is £0.2k against last year. PEARN, Dianne Gail is a Secretary of the company. PEARN, Robert Clive Edmund is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


atlantis trading Key Finiance

LIABILITIES £31.29k
+84%
CASH £0.3k
TOTAL ASSETS £0.9k
+28%
All Financial Figures

Current Directors

Secretary
PEARN, Dianne Gail
Appointed Date: 05 December 2002

Director
PEARN, Robert Clive Edmund
Appointed Date: 05 December 2002
75 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 05 December 2002
Appointed Date: 05 December 2002

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 05 December 2002
Appointed Date: 05 December 2002

Persons With Significant Control

Mr Robert Clive Edmund Pearn
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Dianne Gail Pearn
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATLANTIS TRADING LTD Events

28 Dec 2016
Confirmation statement made on 5 December 2016 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 30 more events
05 Dec 2002
New director appointed
05 Dec 2002
New secretary appointed
05 Dec 2002
Director resigned
05 Dec 2002
Secretary resigned
05 Dec 2002
Incorporation

ATLANTIS TRADING LTD Charges

7 February 2003
Mortgage deed
Delivered: 17 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as the cornish gift shop beach…
7 February 2003
Debenture deed
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 2003
Mortgage deed
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Leasehold property known as the cornish gift shop beach…