ATL EUROPE LIMITED

Register to unlock more data on OkredoRegister

ATL EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03732709

Incorporation date

15/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building 307 Aviation Park West, Bournemouth Airport, Christchurch, Dorset BH23 6NWCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1999)
dot icon09/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2024
First Gazette notice for voluntary strike-off
dot icon15/01/2024
Application to strike the company off the register
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon26/05/2023
Register inspection address has been changed to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW
dot icon26/05/2023
Register(s) moved to registered inspection location Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW
dot icon25/05/2023
Registered office address changed from Towngate House Parkstone Road Poole BH15 2PW England to Building 307 Aviation Park West Bournemouth Airport Christchurch Dorset BH23 6NW on 2023-05-25
dot icon25/05/2023
Director's details changed for Mr Richard James Parker on 2023-05-17
dot icon24/02/2023
Appointment of Mr Richard James Parker as a director on 2023-02-22
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with updates
dot icon07/02/2023
Notification of Kdc Engineering Limited as a person with significant control on 2023-02-02
dot icon07/02/2023
Cessation of Oliver Micklefield as a person with significant control on 2023-02-02
dot icon07/02/2023
Cessation of Richard Francis Micklefield as a person with significant control on 2023-02-02
dot icon07/02/2023
Appointment of Mr Andrew Barnett as a director on 2023-02-02
dot icon07/02/2023
Appointment of Mr Peter Cornelius Burden as a director on 2023-02-02
dot icon07/02/2023
Termination of appointment of Oliver James Francis Micklefield as a director on 2023-02-02
dot icon07/02/2023
Termination of appointment of Richard Francis Micklefield as a director on 2023-02-02
dot icon07/02/2023
Registered office address changed from Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY England to Towngate House Parkstone Road Poole BH15 2PW on 2023-02-07
dot icon01/02/2023
Termination of appointment of Ann Marie Burgess as a director on 2023-01-25
dot icon21/11/2022
Change of name notice
dot icon21/11/2022
Certificate of change of name
dot icon20/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/07/2020
Registered office address changed from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England to Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY on 2020-07-27
dot icon21/04/2020
Confirmation statement made on 2020-03-15 with updates
dot icon19/03/2020
Notification of Oliver Micklefield as a person with significant control on 2019-12-19
dot icon19/03/2020
Change of details for Mr Richard Francis Micklefield as a person with significant control on 2019-12-19
dot icon20/12/2019
Statement of capital following an allotment of shares on 2019-12-01
dot icon20/12/2019
Change of share class name or designation
dot icon19/12/2019
Statement of company's objects
dot icon19/12/2019
Resolutions
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/09/2017
Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB on 2017-09-12
dot icon09/05/2017
Confirmation statement made on 2017-03-15 with updates
dot icon14/03/2017
Director's details changed for Mr Richard Francis Micklefield on 2017-03-14
dot icon14/03/2017
Director's details changed for Mr Oliver James Francis Micklefield on 2017-03-14
dot icon14/03/2017
Director's details changed for Miss Ann Marie Burgess on 2017-03-14
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/10/2016
Appointment of Mr Oliver James Francis Micklefield as a director on 2016-10-01
dot icon06/10/2016
Appointment of Miss Ann Marie Burgess as a director on 2016-10-01
dot icon06/10/2016
Termination of appointment of Anne Micklefield as a secretary on 2016-10-01
dot icon14/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon25/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/09/2013
Registered office address changed from Remohca House Woodlands Wimborne Dorset BH21 8LW on 2013-09-17
dot icon30/04/2013
Certificate of change of name
dot icon30/04/2013
Change of name notice
dot icon20/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon07/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon01/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon20/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon16/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon27/04/2009
Return made up to 15/03/09; full list of members
dot icon23/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon07/04/2008
Return made up to 15/03/08; full list of members
dot icon09/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon01/05/2007
Return made up to 15/03/07; full list of members
dot icon29/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon28/03/2006
Return made up to 15/03/06; full list of members
dot icon22/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon31/03/2005
Return made up to 15/03/05; full list of members
dot icon20/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon01/04/2004
Return made up to 15/03/04; full list of members
dot icon16/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon19/03/2003
Return made up to 15/03/03; full list of members
dot icon12/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon19/04/2002
Return made up to 15/03/02; full list of members
dot icon29/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon22/03/2001
Return made up to 15/03/01; full list of members
dot icon19/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon19/02/2001
Resolutions
dot icon18/04/2000
Return made up to 15/03/00; full list of members
dot icon06/07/1999
Resolutions
dot icon06/07/1999
Resolutions
dot icon06/07/1999
Resolutions
dot icon06/07/1999
Registered office changed on 06/07/99 from: wilsons steynings house chapel place fisherton street salisbury SP2 7RJ
dot icon06/07/1999
New secretary appointed
dot icon06/07/1999
New director appointed
dot icon06/07/1999
Secretary resigned;director resigned
dot icon06/07/1999
Director resigned
dot icon15/06/1999
Memorandum and Articles of Association
dot icon04/05/1999
Certificate of change of name
dot icon15/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

7
2023
change arrow icon+3.25 % *

* during past year

Cash in Bank

£238,719.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
242.64K
-
0.00
361.33K
-
2022
9
389.41K
-
0.00
231.20K
-
2023
7
73.01K
-
0.00
238.72K
-
2023
7
73.01K
-
0.00
238.72K
-

Employees

2023

Employees

7 Descended-22 % *

Net Assets(GBP)

73.01K £Descended-81.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

238.72K £Ascended3.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burden, Peter
Director
02/02/2023 - Present
34
WILSONS (COMPANY SECRETARIES) LIMITED
Nominee Director
14/03/1999 - 12/05/1999
181
WILSONS (COMPANY SECRETARIES) LIMITED
Nominee Secretary
14/03/1999 - 12/05/1999
181
WILSONS (COMPANY AGENTS) LIMITED
Nominee Director
14/03/1999 - 12/05/1999
123
Mr. Richard Francis Micklefield
Director
12/05/1999 - 01/02/2023
3

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ATL EUROPE LIMITED

ATL EUROPE LIMITED is an(a) Dissolved company incorporated on 15/03/1999 with the registered office located at Building 307 Aviation Park West, Bournemouth Airport, Christchurch, Dorset BH23 6NW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ATL EUROPE LIMITED?

toggle

ATL EUROPE LIMITED is currently Dissolved. It was registered on 15/03/1999 and dissolved on 09/04/2024.

Where is ATL EUROPE LIMITED located?

toggle

ATL EUROPE LIMITED is registered at Building 307 Aviation Park West, Bournemouth Airport, Christchurch, Dorset BH23 6NW.

What does ATL EUROPE LIMITED do?

toggle

ATL EUROPE LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does ATL EUROPE LIMITED have?

toggle

ATL EUROPE LIMITED had 7 employees in 2023.

What is the latest filing for ATL EUROPE LIMITED?

toggle

The latest filing was on 09/04/2024: Final Gazette dissolved via voluntary strike-off.