ATL DUNBAR LIMITED

Register to unlock more data on OkredoRegister

ATL DUNBAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09253522

Incorporation date

08/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Puma Park, 102-106 Scimitar Way, Coventry CV3 4GBCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2014)
dot icon11/11/2025
Current accounting period extended from 2025-08-30 to 2025-12-31
dot icon22/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon30/01/2025
Director's details changed for Mrs Marie-Bernadette Franziska Ashe on 2025-01-29
dot icon12/11/2024
Total exemption full accounts made up to 2024-08-30
dot icon18/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon04/09/2024
Cessation of Anthony John Norman as a person with significant control on 2024-08-30
dot icon04/09/2024
Cessation of Philip Mark Salmon as a person with significant control on 2024-08-30
dot icon04/09/2024
Notification of Kite Packaging Limited as a person with significant control on 2024-08-30
dot icon04/09/2024
Termination of appointment of Anthony John Norman as a director on 2024-08-30
dot icon04/09/2024
Termination of appointment of Philip Mark Salmon as a director on 2024-08-30
dot icon04/09/2024
Appointment of Mrs Marie-Bernadette Franziska Ashe as a director on 2024-08-30
dot icon04/09/2024
Appointment of Mr Gavin James Ashe as a director on 2024-08-30
dot icon04/09/2024
Registered office address changed from First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX England to Puma Park 102-106 Scimitar Way Coventry CV3 4GB on 2024-09-04
dot icon04/09/2024
Previous accounting period shortened from 2024-10-31 to 2024-08-30
dot icon24/07/2024
Director's details changed for Mr Anthony John Norman on 2024-07-24
dot icon24/07/2024
Director's details changed for Mr Philip Mark Salmon on 2024-07-24
dot icon25/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon10/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon26/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon30/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon10/11/2021
Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 2021-11-10
dot icon27/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon10/12/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon17/10/2018
Change of details for Mr Philip Mark Salmon as a person with significant control on 2018-09-27
dot icon17/10/2018
Director's details changed for Mr Philip Mark Salmon on 2018-09-27
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon06/05/2015
Registration of charge 092535220001, created on 2015-04-30
dot icon08/10/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/08/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
30/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/08/2024
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
5
432.32K
-
0.00
32.84K
-
2022
5
472.24K
-
0.00
80.56K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashe, Gavin James
Director
30/08/2024 - Present
9
Mr Philip Mark Salmon
Director
08/10/2014 - 30/08/2024
6
Norman, Anthony John
Director
08/10/2014 - 30/08/2024
7
Ashe, Marie-Bernadette Franziska
Director
30/08/2024 - Present
13

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATL DUNBAR LIMITED

ATL DUNBAR LIMITED is an(a) Active company incorporated on 08/10/2014 with the registered office located at Puma Park, 102-106 Scimitar Way, Coventry CV3 4GB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATL DUNBAR LIMITED?

toggle

ATL DUNBAR LIMITED is currently Active. It was registered on 08/10/2014 .

Where is ATL DUNBAR LIMITED located?

toggle

ATL DUNBAR LIMITED is registered at Puma Park, 102-106 Scimitar Way, Coventry CV3 4GB.

What does ATL DUNBAR LIMITED do?

toggle

ATL DUNBAR LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ATL DUNBAR LIMITED?

toggle

The latest filing was on 11/11/2025: Current accounting period extended from 2025-08-30 to 2025-12-31.