ATLANTIC BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03257607

Incorporation date

01/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Ragnall Close, Thornhill, Cardiff CF14 9FRCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1996)
dot icon06/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon07/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon15/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/05/2024
Appointment of Mrs Ka Lam Joe Lai-Howard as a director on 2024-05-01
dot icon16/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/04/2023
Registered office address changed from Suite 10 Tredomen Business Park and Technology Centre Ystrad Mynach Hengoed CF82 7FN Wales to 7 Ragnall Close Thornhill Cardiff CF14 9FR on 2023-04-05
dot icon05/04/2023
Director's details changed for Mr Robert Malcolm Howard on 2023-04-01
dot icon05/04/2023
Change of details for Mr Robert Malcolm Howard as a person with significant control on 2023-04-01
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon08/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/10/2020
Registered office address changed from 38 Camnant Forge Mill Ystrad Mynach Hengoed Caerphilly CF82 7FF to Suite 10 Tredomen Business Park and Technology Centre Ystrad Mynach Hengoed CF82 7FN on 2020-10-27
dot icon14/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon18/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon18/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon31/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-10-01 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/04/2016
Termination of appointment of Nicola Louise Turecek as a secretary on 2016-04-01
dot icon17/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2009-10-01 with full list of shareholders
dot icon16/02/2010
Director's details changed for Robert Malcolm Howard on 2010-02-16
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2009
Appointment terminated
dot icon20/01/2009
Return made up to 01/10/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/04/2008
Appointment terminated director malcolm howard
dot icon07/04/2008
Return made up to 01/10/07; full list of members
dot icon07/04/2008
Secretary appointed nicola louise turecek
dot icon07/04/2008
Registered office changed on 07/04/2008 from 6 osborne house clive crescent penarth south glamorgan CF62 1AT
dot icon13/11/2007
£ ic 100/45 11/10/07 £ sr 55@1=55
dot icon24/10/2007
Resolutions
dot icon24/10/2007
Resolutions
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/10/2006
Return made up to 01/10/06; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/11/2005
Return made up to 01/10/05; full list of members
dot icon01/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/10/2004
Return made up to 01/10/04; full list of members
dot icon16/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/10/2003
Return made up to 01/10/03; full list of members
dot icon15/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/03/2003
Secretary's particulars changed;director's particulars changed
dot icon12/03/2003
Secretary resigned
dot icon12/03/2003
New secretary appointed
dot icon14/10/2002
Return made up to 01/10/02; full list of members
dot icon21/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/10/2001
Return made up to 01/10/01; full list of members
dot icon05/10/2001
New director appointed
dot icon10/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon09/11/2000
Registered office changed on 09/11/00 from: 1 pendragon close thornhill cardiff CF14 9BD
dot icon05/10/2000
Accounts for a small company made up to 1999-12-31
dot icon05/10/2000
Return made up to 01/10/00; full list of members
dot icon07/08/2000
Director resigned
dot icon15/10/1999
Return made up to 01/10/99; full list of members
dot icon20/06/1999
Accounts for a small company made up to 1998-12-31
dot icon04/11/1998
Return made up to 01/10/98; no change of members
dot icon27/05/1998
Accounts for a small company made up to 1997-12-31
dot icon30/10/1997
Return made up to 01/10/97; full list of members
dot icon13/05/1997
Resolutions
dot icon13/05/1997
Resolutions
dot icon13/05/1997
Resolutions
dot icon24/04/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon30/10/1996
Registered office changed on 30/10/96 from: 18 pen-y-cae troedyrhiw estate ystrad mynach hengoed mid glamorgan CF82 7FA
dot icon30/10/1996
New secretary appointed
dot icon30/10/1996
New director appointed
dot icon30/10/1996
New director appointed
dot icon07/10/1996
Registered office changed on 07/10/96 from: kemp house 152-160 city road london EC1V 2NP
dot icon07/10/1996
Ad 01/10/96--------- £ si 99@1=99 £ ic 1/100
dot icon06/10/1996
Director resigned
dot icon06/10/1996
Secretary resigned
dot icon01/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

6
2022
change arrow icon+39.60 % *

* during past year

Cash in Bank

£720,134.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
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
10
1.32M
-
0.00
515.86K
-
2022
6
1.47M
-
0.00
720.13K
-
2022
6
1.47M
-
0.00
720.13K
-

Employees

2022

Employees

6 Descended-40 % *

Net Assets(GBP)

1.47M £Ascended11.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

720.13K £Ascended39.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
30/09/1996 - 30/09/1996
2895
Brewer, Suzanne
Nominee Secretary
30/09/1996 - 30/09/1996
2524
Howard, Robert Malcolm
Director
30/09/1996 - 25/07/2000
2
Howard, David Richard
Secretary
01/10/1996 - 21/02/2003
-
Howard, Robert Malcolm
Director
13/08/2001 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATLANTIC BUILDING SERVICES LIMITED

ATLANTIC BUILDING SERVICES LIMITED is an(a) Active company incorporated on 01/10/1996 with the registered office located at 7 Ragnall Close, Thornhill, Cardiff CF14 9FR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC BUILDING SERVICES LIMITED?

toggle

ATLANTIC BUILDING SERVICES LIMITED is currently Active. It was registered on 01/10/1996 .

Where is ATLANTIC BUILDING SERVICES LIMITED located?

toggle

ATLANTIC BUILDING SERVICES LIMITED is registered at 7 Ragnall Close, Thornhill, Cardiff CF14 9FR.

What does ATLANTIC BUILDING SERVICES LIMITED do?

toggle

ATLANTIC BUILDING SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ATLANTIC BUILDING SERVICES LIMITED have?

toggle

ATLANTIC BUILDING SERVICES LIMITED had 6 employees in 2022.

What is the latest filing for ATLANTIC BUILDING SERVICES LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-01 with no updates.