Company number 04199631
Status Active
Incorporation Date 12 April 2001
Company Type Private Limited Company
Address 21 NEW WALK, LEICESETER, LEICESTERSHIRE, LE1 6TE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
GBP 2
. The most likely internet sites of ATLANTA BLUE LIMITED are www.atlantablue.co.uk, and www.atlanta-blue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Atlanta Blue Limited is a Private Limited Company.
The company registration number is 04199631. Atlanta Blue Limited has been working since 12 April 2001.
The present status of the company is Active. The registered address of Atlanta Blue Limited is 21 New Walk Leiceseter Leicestershire Le1 6te. The company`s financial liabilities are £5.72k. It is £2.66k against last year. The cash in hand is £3.18k. It is £-1.14k against last year. And the total assets are £24.24k, which is £-1.79k against last year. SCARRETT, Mark John is a Secretary of the company. PETHA, Jagdish is a Director of the company. Secretary HALL, Dudley has been resigned. Secretary PETHA, Jagdish has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director RAMPARIA, Ghanshyam has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".
atlanta blue Key Finiance
LIABILITIES
£5.72k
+86%
CASH
£3.18k
-27%
TOTAL ASSETS
£24.24k
-7%
All Financial Figures
Current Directors
Resigned Directors
Secretary
HALL, Dudley
Resigned: 01 April 2008
Appointed Date: 11 January 2006
Secretary
PETHA, Jagdish
Resigned: 11 January 2006
Appointed Date: 12 April 2001
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 April 2001
Appointed Date: 12 April 2001
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 April 2001
Appointed Date: 12 April 2001
Persons With Significant Control
Mr Jagdish Petha
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ATLANTA BLUE LIMITED Events
14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
...
... and 36 more events
24 May 2001
New secretary appointed;new director appointed
26 Apr 2001
Director resigned
26 Apr 2001
Secretary resigned
26 Apr 2001
Registered office changed on 26/04/01 from: 12 york place leeds west yorkshire LS1 2DS
12 Apr 2001
Incorporation