ATLANTIC AIRLINES LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC AIRLINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06728638

Incorporation date

21/10/2008

Size

Dormant

Contacts

Registered address

Registered address

C/O Rsm Uk 2nd Floor, One, The Square, Bristol BS1 6DGCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2008)
dot icon03/02/2026
Registered office address changed from 43 Queen Square Bristol Avon BS1 4QP to C/O Rsm Uk 2nd Floor One, the Square Bristol BS1 6DG on 2026-02-03
dot icon23/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon30/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon22/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon23/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon14/03/2024
Termination of appointment of Simon Mark Gale as a director on 2024-03-01
dot icon14/03/2024
Appointment of Mr Mark Savill as a director on 2024-03-01
dot icon25/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon23/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon26/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon24/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon13/06/2022
-
dot icon13/06/2022
Rectified the form AD01 was removed from the public register on 17/08/2022 as was done without the authority of the company
dot icon21/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon26/01/2021
Accounts for a dormant company made up to 2020-10-31
dot icon22/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon20/10/2020
Termination of appointment of Roger James Acock as a director on 2020-10-20
dot icon20/10/2020
Appointment of Mr Simon Mark Gale as a director on 2020-10-20
dot icon08/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon11/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon31/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon26/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon03/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon17/11/2017
Secretary's details changed for Lydaco Nominees Limited on 2017-11-17
dot icon17/11/2017
Change of details for Lydaco Nominees Limited as a person with significant control on 2017-11-17
dot icon17/11/2017
Registered office address changed from Victoria House 51 Victoria Street Bristol Avon BS1 6AD to 43 Queen Square Bristol BS1 4QP on 2017-11-17
dot icon01/11/2017
Resolutions
dot icon01/11/2017
Change of name notice
dot icon24/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon13/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon29/06/2016
Accounts for a dormant company made up to 2015-10-31
dot icon03/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon02/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon17/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon14/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon22/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon29/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon14/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon26/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon18/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon13/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon02/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon03/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon09/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon09/11/2009
Secretary's details changed for Lydaco Nominees Limited on 2009-10-23
dot icon09/11/2009
Director's details changed for Roger James Acock on 2009-10-23
dot icon17/11/2008
Secretary appointed lydaco nominees LIMITED
dot icon17/11/2008
Director appointed roger james acock
dot icon17/11/2008
Appointment terminated director robin coles
dot icon17/11/2008
Appointment terminated secretary ian grahamslaw
dot icon14/11/2008
Memorandum and Articles of Association
dot icon07/11/2008
Certificate of change of name
dot icon21/10/2008
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
31/10/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gale, Simon Mark
Director
20/10/2020 - 01/03/2024
8
Savill, Mark
Director
01/03/2024 - Present
9
Grahamslaw, Ian
Secretary
20/10/2008 - 03/11/2008
-
Coles, Robin
Director
20/10/2008 - 03/11/2008
3
Acock, Roger James
Director
03/11/2008 - 19/10/2020
31

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

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 ATLANTIC AIRLINES LIMITED

ATLANTIC AIRLINES LIMITED is an(a) Active company incorporated on 21/10/2008 with the registered office located at C/O Rsm Uk 2nd Floor, One, The Square, Bristol BS1 6DG. 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 ATLANTIC AIRLINES LIMITED?

toggle

ATLANTIC AIRLINES LIMITED is currently Active. It was registered on 21/10/2008 .

Where is ATLANTIC AIRLINES LIMITED located?

toggle

ATLANTIC AIRLINES LIMITED is registered at C/O Rsm Uk 2nd Floor, One, The Square, Bristol BS1 6DG.

What does ATLANTIC AIRLINES LIMITED do?

toggle

ATLANTIC AIRLINES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ATLANTIC AIRLINES LIMITED?

toggle

The latest filing was on 03/02/2026: Registered office address changed from 43 Queen Square Bristol Avon BS1 4QP to C/O Rsm Uk 2nd Floor One, the Square Bristol BS1 6DG on 2026-02-03.