ATINA SHIPPING (EAST ANGLIA) LIMITED
FELIXSTOWE

Hellopages » Suffolk » Suffolk Coastal » IP11 9AA

Company number 02496315
Status Active
Incorporation Date 26 April 1990
Company Type Private Limited Company
Address 1ST FLOOR CORNWALL HOUSE, 79 HIGH ROAD WEST, FELIXSTOWE, SUFFOLK, IP11 9AA
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 1,117 . The most likely internet sites of ATINA SHIPPING (EAST ANGLIA) LIMITED are www.atinashippingeastanglia.co.uk, and www.atina-shipping-east-anglia.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-five years and six months. The distance to to Trimley Rail Station is 1.3 miles; to Harwich International Rail Station is 4.1 miles; to Melton (Suffolk) Rail Station is 9.5 miles; to Kirby Cross Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atina Shipping East Anglia Limited is a Private Limited Company. The company registration number is 02496315. Atina Shipping East Anglia Limited has been working since 26 April 1990. The present status of the company is Active. The registered address of Atina Shipping East Anglia Limited is 1st Floor Cornwall House 79 High Road West Felixstowe Suffolk Ip11 9aa. The company`s financial liabilities are £253.67k. It is £38.71k against last year. The cash in hand is £275.24k. It is £35.42k against last year. And the total assets are £478.9k, which is £42.13k against last year. NOLAN, Graham Brian is a Secretary of the company. NOLAN, Graham Brian is a Director of the company. Director CLEAR, Richard George David has been resigned. Director SMITH, Michael Russell has been resigned. Director SMITH, Stuart Russell has been resigned. The company operates in "Other transportation support activities".


atina shipping (east anglia) Key Finiance

LIABILITIES £253.67k
+18%
CASH £275.24k
+14%
TOTAL ASSETS £478.9k
+9%
All Financial Figures

Current Directors


Director
NOLAN, Graham Brian

65 years old

Resigned Directors

Director
CLEAR, Richard George David
Resigned: 31 October 2003
66 years old

Director
SMITH, Michael Russell
Resigned: 21 March 2013
Appointed Date: 22 September 1993
87 years old

Director
SMITH, Stuart Russell
Resigned: 21 March 2013
Appointed Date: 22 September 1993
66 years old

Persons With Significant Control

Graham Brian Nolan
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

ATINA SHIPPING (EAST ANGLIA) LIMITED Events

04 May 2017
Confirmation statement made on 26 April 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 30 June 2016
11 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,117

12 Feb 2016
Total exemption small company accounts made up to 30 June 2015
30 Apr 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,117

...
... and 81 more events
13 Jun 1990
Particulars of mortgage/charge

23 May 1990
Accounting reference date notified as 31/05

10 May 1990
Registered office changed on 10/05/90 from: 84 temple chambers temple avenue london EC4Y ohp

10 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Apr 1990
Incorporation

ATINA SHIPPING (EAST ANGLIA) LIMITED Charges

8 February 2012
Deed of charge over credit balances
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
30 September 1996
Debenture
Delivered: 7 October 1996
Status: Satisfied on 1 August 2000
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 September 1993
Mortgage debenture
Delivered: 4 October 1993
Status: Satisfied on 4 April 2009
Persons entitled: Michael Smith
Description: A specific equitable charge over all freehold and leasehold…
7 June 1990
Debenture
Delivered: 13 June 1990
Status: Satisfied on 4 February 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…