ATLANTA PACKAGING COMPANY LIMITED

Register to unlock more data on OkredoRegister

ATLANTA PACKAGING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05562418

Incorporation date

13/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Capability House, Wrest Park, Bedford, Bedfordshire MK45 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2005)
dot icon10/11/2025
Termination of appointment of Roger Cope as a director on 2025-11-04
dot icon07/10/2025
Notification of Faye Emma Patricia Morris as a person with significant control on 2025-09-25
dot icon07/10/2025
Cessation of Rees Trading Uk Ltd as a person with significant control on 2025-09-25
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon06/10/2025
Registered office address changed from Unit C Mochdre Industrial Estate Newtown Powys SY16 4LE Wales to Capability House Wrest Park Bedford Bedfordshire MK45 4HS on 2025-10-06
dot icon06/10/2025
Termination of appointment of Edward Graham Rees as a director on 2025-09-25
dot icon06/10/2025
Appointment of Mr Gary Cowley as a director on 2025-09-25
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon09/01/2025
Registered office address changed from Capability House Wrest Park Silsoe Bedfordshire MK45 4HR United Kingdom to Unit C Mochdre Industrial Estate Newtown Powys SY16 4LE on 2025-01-09
dot icon09/01/2025
Cessation of Roger Cope as a person with significant control on 2025-01-01
dot icon09/01/2025
Notification of Rees Trading Uk Ltd as a person with significant control on 2025-01-01
dot icon09/01/2025
Appointment of Mr Edward Graham Rees as a director on 2025-01-01
dot icon02/12/2024
Termination of appointment of Mark Antony Oswald Tucker as a director on 2024-11-28
dot icon02/12/2024
Cessation of Mark Antony Tucker as a person with significant control on 2024-11-28
dot icon02/12/2024
Change of details for Mr Roger Cope as a person with significant control on 2024-11-28
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon24/10/2024
Director's details changed for Mr Mark Antony Oswald Tucker on 2024-10-01
dot icon24/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon23/10/2024
Director's details changed for Mr Roger Cope on 2024-10-01
dot icon23/10/2024
Change of details for Mark Antony Tucker as a person with significant control on 2024-10-01
dot icon30/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/03/2024
Change of details for Mark Antony Tucker as a person with significant control on 2024-02-15
dot icon07/03/2024
Notification of Roger Cope as a person with significant control on 2024-02-15
dot icon03/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-06-23 with updates
dot icon07/03/2023
Registered office address changed from Potton House Wyboston Lakes, Great North Road Wyboston Bedford MK44 3BZ to Capability House Wrest Park Silsoe Bedfordshire MK45 4HR on 2023-03-07
dot icon01/09/2022
Appointment of Mr Roger Cope as a director on 2022-08-04
dot icon01/08/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon29/07/2022
Resolutions
dot icon29/07/2022
Memorandum and Articles of Association
dot icon28/07/2022
Change of share class name or designation
dot icon28/07/2022
Particulars of variation of rights attached to shares
dot icon28/07/2022
Statement of company's objects
dot icon13/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/07/2021
Confirmation statement made on 2021-06-23 with updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/10/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon09/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon18/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon27/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon19/02/2013
Registered office address changed from Fairways Wyboston Lakes, Great North Road Wyboston Bedford MK44 3BZ United Kingdom on 2013-02-19
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon30/03/2012
Statement of capital following an allotment of shares on 2012-01-20
dot icon06/01/2012
Director's details changed for Mr Mark Antony Oswald Tucker on 2012-01-05
dot icon05/01/2012
Termination of appointment of Angelo Forni as a director
dot icon05/01/2012
Registered office address changed from Equipoise House Grove Place Bedford MK40 3LE on 2012-01-05
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon07/09/2011
Appointment of Mr Mark Antony Oswald Tucker as a director
dot icon29/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2010
Termination of appointment of Mark Tucker as a director
dot icon13/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon13/10/2010
Director's details changed for Angelo Forni on 2010-09-01
dot icon19/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon27/11/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon13/10/2009
Appointment of Mr Mark Antony Oswald Tucker as a director
dot icon10/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/10/2008
Return made up to 13/09/08; full list of members
dot icon06/10/2008
Appointment terminated director tony hacker
dot icon06/10/2008
Appointment terminated director diana hacker
dot icon06/10/2008
Appointment terminated secretary tony hacker
dot icon23/01/2008
New director appointed
dot icon04/12/2007
Registered office changed on 04/12/07 from: 15 colbron close ashwell herts SG7 5TH
dot icon03/12/2007
New director appointed
dot icon30/11/2007
Secretary resigned
dot icon30/11/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon30/11/2007
New secretary appointed
dot icon30/11/2007
New director appointed
dot icon30/11/2007
Director resigned
dot icon05/10/2007
Return made up to 13/09/07; full list of members
dot icon23/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon11/07/2007
Registered office changed on 11/07/07 from: yew tree house 138 weston road olney bucks MK46 5AF
dot icon24/10/2006
Return made up to 13/09/06; full list of members
dot icon31/05/2006
New secretary appointed
dot icon31/05/2006
New director appointed
dot icon18/05/2006
Registered office changed on 18/05/06 from: 3 field close, grafham huntingdon cambridgeshire PE28 0AY
dot icon22/09/2005
Director resigned
dot icon22/09/2005
Secretary resigned
dot icon13/09/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon+26.81 % *

* during past year

Cash in Bank

£187,328.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/10/2026
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
1
101.79K
-
0.00
147.73K
-
2022
2
140.24K
-
0.00
187.33K
-
2022
2
140.24K
-
0.00
187.33K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

140.24K £Ascended37.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

187.33K £Ascended26.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SMALL FIRMS SECRETARY SERVICES LIMITED
Corporate Secretary
13/09/2005 - 13/09/2005
1075
Tucker, Mark Antony Oswald
Director
31/03/2011 - 28/11/2024
1
Tucker, Mark Antony Oswald
Director
12/10/2009 - 13/12/2010
1
Hacker, Tony Michael
Director
30/11/2007 - 04/10/2008
5
SMALL FIRMS DIRECT SERVICES LIMITED
Corporate Director
13/09/2005 - 13/09/2005
1045

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ATLANTA PACKAGING COMPANY LIMITED

ATLANTA PACKAGING COMPANY LIMITED is an(a) Active company incorporated on 13/09/2005 with the registered office located at Capability House, Wrest Park, Bedford, Bedfordshire MK45 4HS. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTA PACKAGING COMPANY LIMITED?

toggle

ATLANTA PACKAGING COMPANY LIMITED is currently Active. It was registered on 13/09/2005 .

Where is ATLANTA PACKAGING COMPANY LIMITED located?

toggle

ATLANTA PACKAGING COMPANY LIMITED is registered at Capability House, Wrest Park, Bedford, Bedfordshire MK45 4HS.

What does ATLANTA PACKAGING COMPANY LIMITED do?

toggle

ATLANTA PACKAGING COMPANY LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

How many employees does ATLANTA PACKAGING COMPANY LIMITED have?

toggle

ATLANTA PACKAGING COMPANY LIMITED had 2 employees in 2022.

What is the latest filing for ATLANTA PACKAGING COMPANY LIMITED?

toggle

The latest filing was on 10/11/2025: Termination of appointment of Roger Cope as a director on 2025-11-04.