ATLANTA (UK) LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY1 4RD

Company number 02430830
Status Active
Incorporation Date 10 October 1989
Company Type Private Limited Company
Address 5 CASTLE COURT, CASTLEGATE WAY, DUDLEY, WEST MIDLANDS, DY1 4RD
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 2 . The most likely internet sites of ATLANTA (UK) LIMITED are www.atlantauk.co.uk, and www.atlanta-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Atlanta Uk Limited is a Private Limited Company. The company registration number is 02430830. Atlanta Uk Limited has been working since 10 October 1989. The present status of the company is Active. The registered address of Atlanta Uk Limited is 5 Castle Court Castlegate Way Dudley West Midlands Dy1 4rd. . MURRALL, Paul James is a Secretary of the company. HINES, Timothy is a Director of the company. MURRALL, Paul James is a Director of the company. Secretary WATTS, Elizabeth Mary has been resigned. Director SINCLAIR, Brett Anthony has been resigned. Director WATTS, Elizabeth Mary has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
MURRALL, Paul James
Appointed Date: 14 June 2000

Director
HINES, Timothy
Appointed Date: 14 June 2000
58 years old

Director
MURRALL, Paul James
Appointed Date: 14 June 2000
65 years old

Resigned Directors

Secretary
WATTS, Elizabeth Mary
Resigned: 14 June 2000

Director
SINCLAIR, Brett Anthony
Resigned: 14 June 2000
65 years old

Director
WATTS, Elizabeth Mary
Resigned: 14 June 2000
57 years old

Persons With Significant Control

Office Options (Midlands) Limited
Notified on: 5 October 2016
Nature of control: Ownership of shares – 75% or more

ATLANTA (UK) LIMITED Events

19 Oct 2016
Confirmation statement made on 5 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Oct 2014
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2

...
... and 75 more events
28 Mar 1990
Accounting reference date notified as 31/10

13 Nov 1989
Director resigned;new director appointed

13 Nov 1989
Secretary resigned;new secretary appointed

13 Nov 1989
Registered office changed on 13/11/89 from: 110 whitchurch road cardiff EF4 3LY

10 Oct 1989
Incorporation

ATLANTA (UK) LIMITED Charges

16 January 2009
Debenture
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 January 2009
Debenture
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: Tony Reast
Description: Fixed and floating charges over the undertaking and all…
7 December 2001
Mortgage debenture
Delivered: 13 December 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 1997
Mortgage debenture
Delivered: 31 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…