Company number 03701510
Status Active
Incorporation Date 26 January 1999
Company Type Private Limited Company
Address UNIT 3A HOMEFIELD ROAD, HAVERHILL, SUFFOLK, CB9 8QP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
GBP 40,102
. The most likely internet sites of ATLANTIS WATER TREATMENT LIMITED are www.atlantiswatertreatment.co.uk, and www.atlantis-water-treatment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Atlantis Water Treatment Limited is a Private Limited Company.
The company registration number is 03701510. Atlantis Water Treatment Limited has been working since 26 January 1999.
The present status of the company is Active. The registered address of Atlantis Water Treatment Limited is Unit 3a Homefield Road Haverhill Suffolk Cb9 8qp. . PARR, Jean Anne is a Secretary of the company. PARR, John William is a Director of the company. Secretary KENT, Nigel has been resigned. Secretary PARR, Angela has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PARR, Angela has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Secretary
KENT, Nigel
Resigned: 17 June 2010
Appointed Date: 18 February 2005
Secretary
PARR, Angela
Resigned: 18 February 2005
Appointed Date: 26 January 1999
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 January 1999
Appointed Date: 26 January 1999
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 January 1999
Appointed Date: 26 January 1999
Director
PARR, Angela
Resigned: 18 February 2005
Appointed Date: 26 January 1999
65 years old
Persons With Significant Control
Mr John William Parr
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control
ATLANTIS WATER TREATMENT LIMITED Events
21 Feb 2017
Confirmation statement made on 26 January 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 30 June 2016
01 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
01 Feb 2016
Secretary's details changed for Mrs Jean Anne Parr on 22 May 2015
13 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 46 more events
29 Jan 1999
New director appointed
29 Jan 1999
Registered office changed on 29/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP
29 Jan 1999
Director resigned
29 Jan 1999
Secretary resigned
26 Jan 1999
Incorporation