ATLANTA ROSE LIMITED

Register to unlock more data on OkredoRegister

ATLANTA ROSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05893102

Incorporation date

01/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cartergate House, 26 Chantry Lane, Grimsby DN31 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2006)
dot icon01/04/2025
Resolutions
dot icon01/04/2025
Appointment of a voluntary liquidator
dot icon01/04/2025
Declaration of solvency
dot icon01/04/2025
Registered office address changed from 2 Lands End Way Oakham Rutland LE15 6RB to Cartergate House 26 Chantry Lane Grimsby DN31 2LJ on 2025-04-01
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon17/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon16/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon10/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon22/08/2024
Director's details changed for Mr Stephen Knight on 2024-08-22
dot icon22/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon11/04/2024
Secretary's details changed for Mr Stephen Knight on 2024-03-25
dot icon11/04/2024
Director's details changed for Mr Stephen Knight on 2024-03-25
dot icon29/01/2024
Current accounting period extended from 2023-08-31 to 2024-02-29
dot icon04/09/2023
Confirmation statement made on 2023-08-01 with updates
dot icon04/09/2023
Change of details for Mr Steven Thomas Barson as a person with significant control on 2023-02-16
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/02/2023
Purchase of own shares.
dot icon15/02/2023
Cancellation of shares. Statement of capital on 2023-02-09
dot icon15/02/2023
Purchase of own shares.
dot icon15/02/2023
Cancellation of shares. Statement of capital on 2023-02-09
dot icon09/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon13/08/2020
Director's details changed for Mr Steven Thomas Barson on 2020-08-13
dot icon13/08/2020
Change of details for Mr Steven Thomas Barson as a person with significant control on 2020-08-13
dot icon01/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon17/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon30/05/2018
Accounts for a small company made up to 2017-08-31
dot icon02/10/2017
Director's details changed for Mr Steven Thomas Barson on 2017-09-21
dot icon02/10/2017
Change of details for Mr Steven Thomas Barson as a person with significant control on 2017-09-21
dot icon18/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon13/06/2017
Termination of appointment of Ivan Richard George Lucas as a director on 2017-06-02
dot icon22/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/10/2016
Confirmation statement made on 2016-08-18 with updates
dot icon27/10/2016
Second filing of Confirmation Statement dated 01/08/2016
dot icon07/10/2016
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon06/10/2016
Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon17/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon11/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/02/2015
Director's details changed for Mr Ivan Richard George Lucas on 2015-02-10
dot icon19/11/2014
Director's details changed for Mr Steven Thomas Barson on 2014-11-19
dot icon19/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/09/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/09/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon02/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon21/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/09/2009
Return made up to 01/08/09; full list of members
dot icon15/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/08/2008
Return made up to 01/08/08; full list of members
dot icon13/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon07/09/2007
Return made up to 01/08/07; full list of members
dot icon12/10/2006
Memorandum and Articles of Association
dot icon12/10/2006
Ad 01/09/06--------- £ si 333332@1=333332 £ ic 1/333333
dot icon12/10/2006
Nc inc already adjusted 01/08/06
dot icon12/10/2006
Resolutions
dot icon12/10/2006
Resolutions
dot icon20/09/2006
New director appointed
dot icon25/08/2006
New director appointed
dot icon25/08/2006
New secretary appointed;new director appointed
dot icon25/08/2006
Secretary resigned
dot icon25/08/2006
Director resigned
dot icon01/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
09/12/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barson, Steven Thomas
Director
01/08/2006 - Present
7
Knight, Stephen
Secretary
01/08/2006 - Present
1
Knight, Stephen
Director
01/08/2006 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ATLANTA ROSE LIMITED

ATLANTA ROSE LIMITED is an(a) Liquidation company incorporated on 01/08/2006 with the registered office located at Cartergate House, 26 Chantry Lane, Grimsby DN31 2LJ. There are currently 3 active directors 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 ROSE LIMITED?

toggle

ATLANTA ROSE LIMITED is currently Liquidation. It was registered on 01/08/2006 .

Where is ATLANTA ROSE LIMITED located?

toggle

ATLANTA ROSE LIMITED is registered at Cartergate House, 26 Chantry Lane, Grimsby DN31 2LJ.

What does ATLANTA ROSE LIMITED do?

toggle

ATLANTA ROSE LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

How many employees does ATLANTA ROSE LIMITED have?

toggle

ATLANTA ROSE LIMITED had 2 employees in 2022.

What is the latest filing for ATLANTA ROSE LIMITED?

toggle

The latest filing was on 01/04/2025: Resolutions.