NEW ATLANTIC COUNTRY SUPERSTORES LIMITED
BUNGAY

Hellopages » Norfolk » South Norfolk » NR35 2TQ

Company number 05535476
Status Active
Incorporation Date 12 August 2005
Company Type Private Limited Company
Address THE OLD MILL, EARSHAM, BUNGAY, SUFFOLK, NR35 2TQ
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production, 46730 - Wholesale of wood, construction materials and sanitary equipment, 47520 - Retail sale of hardware, paints and glass in specialised stores, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of NEW ATLANTIC COUNTRY SUPERSTORES LIMITED are www.newatlanticcountrysuperstores.co.uk, and www.new-atlantic-country-superstores.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Brampton (Suffolk) Rail Station is 6.2 miles; to Halesworth Rail Station is 7.7 miles; to Cantley Rail Station is 9.8 miles; to Reedham (Norfolk) Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Atlantic Country Superstores Limited is a Private Limited Company. The company registration number is 05535476. New Atlantic Country Superstores Limited has been working since 12 August 2005. The present status of the company is Active. The registered address of New Atlantic Country Superstores Limited is The Old Mill Earsham Bungay Suffolk Nr35 2tq. . COHEN, Andrew Harry is a Secretary of the company. BROWN, Darren Barry is a Director of the company. COHEN, Andrew Harry is a Director of the company. Secretary SWABY, Mark Alistair has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director AGNESS, Colin Alec has been resigned. Director SWABY, Jane Barbara has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Support activities for crop production".


Current Directors

Secretary
COHEN, Andrew Harry
Appointed Date: 22 December 2005

Director
BROWN, Darren Barry
Appointed Date: 11 November 2005
55 years old

Director
COHEN, Andrew Harry
Appointed Date: 11 November 2005
64 years old

Resigned Directors

Secretary
SWABY, Mark Alistair
Resigned: 22 December 2005
Appointed Date: 18 August 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 August 2005
Appointed Date: 12 August 2005

Director
AGNESS, Colin Alec
Resigned: 30 September 2013
Appointed Date: 15 December 2010
57 years old

Director
SWABY, Jane Barbara
Resigned: 20 September 2006
Appointed Date: 18 August 2005
61 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 August 2005
Appointed Date: 12 August 2005

Persons With Significant Control

Den Marketing Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

NEW ATLANTIC COUNTRY SUPERSTORES LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Aug 2016
Confirmation statement made on 12 August 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
19 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 295,000

19 Aug 2015
Secretary's details changed for Andrew Harry Cohen on 1 August 2015
...
... and 43 more events
01 Sep 2005
Director resigned
24 Aug 2005
Nc inc already adjusted 12/08/05
24 Aug 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

24 Aug 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

12 Aug 2005
Incorporation

NEW ATLANTIC COUNTRY SUPERSTORES LIMITED Charges

30 October 2014
Charge code 0553 5476 0002
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
29 September 2005
Debenture
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…