ATANAK FORWARDING LIMITED

Register to unlock more data on OkredoRegister

ATANAK FORWARDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04498020

Incorporation date

29/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Engine House, 2 Veridion Way, Erith DA18 4ALCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2002)
dot icon07/04/2026
Confirmation statement made on 2026-03-30 with updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-30 with updates
dot icon24/03/2025
Director's details changed for Mr Sela Koydengoctu on 2025-03-21
dot icon24/03/2025
Change of details for Mr Sela Koydengoctu as a person with significant control on 2025-03-21
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/04/2024
Cessation of Selahittin Koydengoctu as a person with significant control on 2024-03-22
dot icon08/04/2024
Notification of Sela Koydengoctu as a person with significant control on 2024-03-22
dot icon08/04/2024
Director's details changed for Mr Sela Koydengoctu on 2024-03-22
dot icon08/04/2024
Notification of Pinar Koydengoctu as a person with significant control on 2024-03-22
dot icon08/04/2024
Director's details changed for Mr Sela Koydengoctu on 2024-04-08
dot icon08/04/2024
Confirmation statement made on 2024-03-30 with updates
dot icon10/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/04/2023
Confirmation statement made on 2023-03-30 with updates
dot icon29/12/2022
Registered office address changed from Ikra Park Mulberry Way Belvedere Kent DA17 6AN to The Engine House 2 Veridion Way Erith DA18 4AL on 2022-12-29
dot icon25/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-03-30 with updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-03-30 with updates
dot icon16/12/2020
Director's details changed for Mr Selahittin Koydengoctu on 2020-02-11
dot icon29/09/2020
Confirmation statement made on 2020-08-15 with updates
dot icon28/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon12/09/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon01/10/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/10/2017
Confirmation statement made on 2017-08-15 with updates
dot icon26/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/08/2016
Confirmation statement made on 2016-08-15 with no updates
dot icon12/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon20/10/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon13/10/2014
Registered office address changed from Unit 8 Europa Trading Estate Fraser Road Erith Kent DA8 1QL England to Ikra Park Mulberry Way Belvedere Kent DA17 6AN on 2014-10-13
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon07/10/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/10/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/02/2010
Director's details changed for Mr Selahittin Koydengoctu on 2010-02-08
dot icon08/02/2010
Secretary's details changed for Mrs Pinar Koydengoctu on 2010-02-08
dot icon27/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/08/2009
Return made up to 29/07/09; full list of members
dot icon21/08/2009
Location of register of members
dot icon21/08/2009
Registered office changed on 21/08/2009 from unit 2 river wharf business park mulberry way belvedere kent DA17 6AR
dot icon21/08/2009
Location of debenture register
dot icon02/01/2009
Return made up to 29/07/08; full list of members
dot icon02/01/2009
Return made up to 29/07/07; full list of members
dot icon02/01/2009
Director's change of particulars / selahattin koydengoctu / 21/06/2006
dot icon02/01/2009
Secretary's change of particulars / pinar koydengoctu / 21/06/2006
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/08/2006
Return made up to 29/07/06; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/08/2005
Return made up to 29/07/05; full list of members
dot icon13/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/10/2004
Return made up to 29/07/04; full list of members
dot icon19/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/05/2004
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon12/02/2004
Registered office changed on 12/02/04 from: 2ND floor manfield house 1 southampton street london WC2R 0LR
dot icon27/11/2003
Registered office changed on 27/11/03 from: 138 park lane london W1K 7AS
dot icon23/09/2003
Return made up to 29/07/03; full list of members
dot icon16/09/2002
Director's particulars changed
dot icon22/08/2002
New director appointed
dot icon22/08/2002
New secretary appointed
dot icon22/08/2002
Secretary resigned
dot icon22/08/2002
Director resigned
dot icon29/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-24 *

* during past year

Number of employees

11
2022
change arrow icon-0.16 % *

* during past year

Cash in Bank

£1,109,172.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
469.39K
-
0.00
1.11M
-
2022
11
551.31K
-
0.00
1.11M
-
2022
11
551.31K
-
0.00
1.11M
-

Employees

2022

Employees

11 Descended-69 % *

Net Assets(GBP)

551.31K £Ascended17.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.11M £Descended-0.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Koydengoctu, Sela
Director
29/07/2002 - Present
8
Koydengoctu, Pinar
Secretary
29/07/2002 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ATANAK FORWARDING LIMITED

ATANAK FORWARDING LIMITED is an(a) Active company incorporated on 29/07/2002 with the registered office located at The Engine House, 2 Veridion Way, Erith DA18 4AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ATANAK FORWARDING LIMITED?

toggle

ATANAK FORWARDING LIMITED is currently Active. It was registered on 29/07/2002 .

Where is ATANAK FORWARDING LIMITED located?

toggle

ATANAK FORWARDING LIMITED is registered at The Engine House, 2 Veridion Way, Erith DA18 4AL.

What does ATANAK FORWARDING LIMITED do?

toggle

ATANAK FORWARDING LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does ATANAK FORWARDING LIMITED have?

toggle

ATANAK FORWARDING LIMITED had 11 employees in 2022.

What is the latest filing for ATANAK FORWARDING LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-30 with updates.