ATLANTIC CHEMICALS TRADING UK LTD

Register to unlock more data on OkredoRegister

ATLANTIC CHEMICALS TRADING UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04679038

Incorporation date

26/02/2003

Size

Medium

Contacts

Registered address

Registered address

Unit 205, Cervantes House 5-9 Headstone Road, Harrow HA1 1PDCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2003)
dot icon20/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon27/08/2025
Accounts for a medium company made up to 2024-12-31
dot icon21/04/2025
Appointment of Mr Matin Ghaffari-Tabrizi as a director on 2025-04-04
dot icon17/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon05/07/2024
Accounts for a small company made up to 2023-12-31
dot icon12/02/2024
Change of details for Atlantic Chemicals Holding Gmbh as a person with significant control on 2023-02-09
dot icon12/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon08/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon15/09/2022
Accounts for a small company made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-02-19 with updates
dot icon03/05/2022
Notification of Atlantic Chemicals Holding Gmbh as a person with significant control on 2022-01-01
dot icon03/05/2022
Cessation of Atlantic Chemicals Trading Gmbh as a person with significant control on 2022-01-01
dot icon05/01/2022
Registered office address changed from 132-134 College Road Harrow Middlesex HA1 1BQ to Unit 205, Cervantes House 5-9 Headstone Road Harrow HA1 1PD on 2022-01-05
dot icon03/09/2021
Accounts for a small company made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon02/03/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon02/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon02/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon18/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon01/04/2019
Resolutions
dot icon08/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-12-31
dot icon21/03/2018
Micro company accounts made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon06/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon22/02/2017
Micro company accounts made up to 2016-12-31
dot icon22/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon15/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon07/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon07/03/2014
Director's details changed for Dr Ramin Ghaffari Tabrizi on 2014-01-01
dot icon03/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/04/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/05/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon16/05/2010
Director's details changed for Dr Ramin Ghaffari Tabrizi on 2010-01-12
dot icon29/04/2010
Appointment of Mr Richard Anthony Sheehan as a director
dot icon29/04/2010
Appointment of Mr Matthias Lohmann as a secretary
dot icon29/04/2010
Termination of appointment of Farnaz Ghaffari Tabrizi as a secretary
dot icon29/04/2010
Termination of appointment of Farnaz Ghaffari Tabrizi as a director
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/03/2009
Return made up to 26/02/09; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/04/2008
Return made up to 26/02/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/07/2007
New director appointed
dot icon06/07/2007
New secretary appointed
dot icon06/07/2007
Secretary resigned
dot icon02/07/2007
Return made up to 26/02/07; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/03/2006
Return made up to 26/02/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/04/2005
Return made up to 26/02/05; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/03/2004
Return made up to 26/02/04; full list of members
dot icon23/04/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon10/04/2003
Ad 26/02/03--------- £ si 98@1=98 £ ic 2/100
dot icon06/04/2003
New secretary appointed
dot icon06/04/2003
New director appointed
dot icon01/04/2003
Secretary resigned
dot icon01/04/2003
Director resigned
dot icon01/04/2003
Registered office changed on 01/04/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
dot icon26/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon-83.50 % *

* during past year

Cash in Bank

£21,637.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
2
217.51K
-
0.00
131.15K
-
2022
3
80.22K
-
0.00
21.64K
-
2022
3
80.22K
-
0.00
21.64K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

80.22K £Descended-63.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.64K £Descended-83.50 % *

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
Sheehan, Richard Anthony
Director
12/01/2010 - Present
-
Lohmann, Matthias
Secretary
12/01/2010 - Present
-
RM NOMINEES LIMITED
Corporate Director
26/02/2003 - 26/02/2003
1419
RM REGISTRARS LIMITED
Corporate Secretary
26/02/2003 - 26/02/2003
1740
Ghaffari Tabrizi, Ramin, Dr
Director
04/07/2007 - Present
1

Persons with Significant Control

2
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 ATLANTIC CHEMICALS TRADING UK LTD

ATLANTIC CHEMICALS TRADING UK LTD is an(a) Active company incorporated on 26/02/2003 with the registered office located at Unit 205, Cervantes House 5-9 Headstone Road, Harrow HA1 1PD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC CHEMICALS TRADING UK LTD?

toggle

ATLANTIC CHEMICALS TRADING UK LTD is currently Active. It was registered on 26/02/2003 .

Where is ATLANTIC CHEMICALS TRADING UK LTD located?

toggle

ATLANTIC CHEMICALS TRADING UK LTD is registered at Unit 205, Cervantes House 5-9 Headstone Road, Harrow HA1 1PD.

What does ATLANTIC CHEMICALS TRADING UK LTD do?

toggle

ATLANTIC CHEMICALS TRADING UK LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does ATLANTIC CHEMICALS TRADING UK LTD have?

toggle

ATLANTIC CHEMICALS TRADING UK LTD had 3 employees in 2022.

What is the latest filing for ATLANTIC CHEMICALS TRADING UK LTD?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-02 with no updates.