ATLANTIC EDITIONS LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS2 6HZ

Company number 04128484
Status Active
Incorporation Date 20 December 2000
Company Type Private Limited Company
Address RUTLAND HOUSE, 90-92 BAXTER AVENUE, SOUTHEND ON SEA, ESSEX, SS2 6HZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 10 . The most likely internet sites of ATLANTIC EDITIONS LIMITED are www.atlanticeditions.co.uk, and www.atlantic-editions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Atlantic Editions Limited is a Private Limited Company. The company registration number is 04128484. Atlantic Editions Limited has been working since 20 December 2000. The present status of the company is Active. The registered address of Atlantic Editions Limited is Rutland House 90 92 Baxter Avenue Southend On Sea Essex Ss2 6hz. . READ, Anthony David is a Secretary of the company. RIDLEY, Leon Robert Jackson is a Director of the company. RIDLEY, Margaret Helen is a Director of the company. RIDLEY, Trevor is a Director of the company. Secretary RIDLEY, Margaret Helen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
READ, Anthony David
Appointed Date: 03 January 2012

Director
RIDLEY, Leon Robert Jackson
Appointed Date: 29 October 2002
49 years old

Director
RIDLEY, Margaret Helen
Appointed Date: 03 January 2012
80 years old

Director
RIDLEY, Trevor
Appointed Date: 20 December 2000
83 years old

Resigned Directors

Secretary
RIDLEY, Margaret Helen
Resigned: 03 January 2012
Appointed Date: 20 December 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 December 2000
Appointed Date: 20 December 2000

Persons With Significant Control

Mr Trevor Ridley
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

ATLANTIC EDITIONS LIMITED Events

03 Jan 2017
Confirmation statement made on 20 December 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 March 2016
24 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 10

21 Sep 2015
Total exemption small company accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10

...
... and 33 more events
31 Jan 2001
Particulars of mortgage/charge
30 Jan 2001
Accounting reference date extended from 31/12/01 to 31/03/02
30 Jan 2001
Ad 20/12/00--------- £ si 1@1=1 £ ic 1/2
02 Jan 2001
Secretary resigned
20 Dec 2000
Incorporation

ATLANTIC EDITIONS LIMITED Charges

24 January 2001
Debenture
Delivered: 31 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…