ATLANTIC CP LIMITED
CLACTON ON SEA

Hellopages » Essex » Tendring » CO15 4LU

Company number 09755426
Status Active
Incorporation Date 1 September 2015
Company Type Private Limited Company
Address 20 BRUNEL ROAD, CLACTON ON SEA, ESSEX, ENGLAND, CO15 4LU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Previous accounting period shortened from 30 September 2016 to 31 March 2016; Director's details changed for Mrs Susan Elaine Hill on 25 October 2016. The most likely internet sites of ATLANTIC CP LIMITED are www.atlanticcp.co.uk, and www.atlantic-cp.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and two months. The distance to to Kirby Cross Rail Station is 2.5 miles; to Walton-on-the-Naze Rail Station is 4.6 miles; to Great Bentley Rail Station is 5.2 miles; to Harwich International Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlantic Cp Limited is a Private Limited Company. The company registration number is 09755426. Atlantic Cp Limited has been working since 01 September 2015. The present status of the company is Active. The registered address of Atlantic Cp Limited is 20 Brunel Road Clacton On Sea Essex England Co15 4lu. . HILL, Anthony Stephen is a Director of the company. HILL, Christopher John is a Director of the company. HILL, Jane Anne is a Director of the company. HILL, Susan Elaine is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HILL, Anthony Stephen
Appointed Date: 01 September 2015
65 years old

Director
HILL, Christopher John
Appointed Date: 01 September 2015
58 years old

Director
HILL, Jane Anne
Appointed Date: 01 September 2015
57 years old

Director
HILL, Susan Elaine
Appointed Date: 01 September 2015
67 years old

Persons With Significant Control

Mr Anthony Stephen Hill
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Christopher John Hill
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

ATLANTIC CP LIMITED Events

05 Dec 2016
Accounts for a dormant company made up to 31 March 2016
07 Nov 2016
Previous accounting period shortened from 30 September 2016 to 31 March 2016
27 Oct 2016
Director's details changed for Mrs Susan Elaine Hill on 25 October 2016
27 Oct 2016
Director's details changed for Mr Anthony Stephen Hill on 25 October 2016
02 Sep 2016
Confirmation statement made on 31 August 2016 with updates
...
... and 7 more events
16 May 2016
Registration of charge 097554260008, created on 13 May 2016
16 May 2016
Registration of charge 097554260005, created on 13 May 2016
16 May 2016
Registration of charge 097554260003, created on 13 May 2016
16 May 2016
Registration of charge 097554260002, created on 13 May 2016
01 Sep 2015
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-01
  • GBP 100

ATLANTIC CP LIMITED Charges

13 May 2016
Charge code 0975 5426 0008
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 9 colnbrook industrial estate, old…
13 May 2016
Charge code 0975 5426 0007
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as unit 3 clinton business centre, lodge…
13 May 2016
Charge code 0975 5426 0006
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 10 woodfield road, welwyn garden…
13 May 2016
Charge code 0975 5426 0005
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 26-29 telford road, gorse lane…
13 May 2016
Charge code 0975 5426 0004
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as unit k chadwell heath industrial…
13 May 2016
Charge code 0975 5426 0003
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as atlantic business centre, brunel…
13 May 2016
Charge code 0975 5426 0002
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
13 May 2016
Charge code 0975 5426 0001
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as atlantic house, telford road, gorse…