ATLANTIC CLADDING LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC CLADDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02691432

Incorporation date

27/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1992)
dot icon10/07/2025
Resolutions
dot icon08/07/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/07/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/06/2025
Resolutions
dot icon16/06/2025
Appointment of a voluntary liquidator
dot icon16/06/2025
Statement of affairs
dot icon16/06/2025
Registered office address changed from Jubilee Trading Estate East Tyndall Street Cardiff CF24 5EF Wales to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2025-06-16
dot icon03/03/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/05/2024
Registration of charge 026914320003, created on 2024-05-17
dot icon17/05/2024
Director's details changed for Lewis Anthony Jones on 2024-05-17
dot icon28/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/08/2023
Registered office address changed from Unit 8 Wimbounre Buildings Atlantic Way Barry South Glamorgan CF63 3RA to Jubilee Trading Estate Jubilee Trading Estate East Tyndall Street Cardiff CF24 5EF on 2023-08-16
dot icon16/08/2023
Registered office address changed from Jubilee Trading Estate Jubilee Trading Estate East Tyndall Street Cardiff CF24 5EF Wales to Jubilee Trading Estate East Tyndall Street Cardiff CF24 5EF on 2023-08-16
dot icon27/02/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon05/04/2022
Director's details changed for Lewis Anthony Jones on 2022-04-01
dot icon12/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon12/11/2015
Director's details changed for Lewis Anthony Jones on 2015-11-01
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/07/2015
Registration of charge 026914320002, created on 2015-07-06
dot icon16/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2010
Director's details changed for Lewis Anthony Jones on 2010-12-01
dot icon08/12/2010
Secretary's details changed for Louise Smith on 2010-12-01
dot icon30/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon30/03/2010
Director's details changed for Lewis Anthony Jones on 2010-02-01
dot icon30/03/2010
Registered office address changed from Windward Buildings Atlantic Way Barry South Glamorgan on 2010-03-30
dot icon20/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/05/2009
Return made up to 27/02/09; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/02/2008
Return made up to 27/02/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/03/2007
Return made up to 27/02/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2006
Return made up to 27/02/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/03/2005
Return made up to 27/02/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/03/2004
Return made up to 27/02/04; full list of members
dot icon30/12/2003
Accounts for a small company made up to 2003-03-31
dot icon21/02/2003
Return made up to 27/02/03; full list of members
dot icon12/12/2002
Accounts for a small company made up to 2002-03-31
dot icon28/02/2002
Return made up to 27/02/02; full list of members
dot icon21/09/2001
Accounts for a small company made up to 2001-03-31
dot icon28/02/2001
Return made up to 27/02/01; full list of members
dot icon08/12/2000
Accounts for a small company made up to 2000-03-31
dot icon09/05/2000
Return made up to 27/02/00; full list of members
dot icon13/04/2000
Secretary's particulars changed
dot icon01/02/2000
Particulars of mortgage/charge
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon26/02/1999
Return made up to 27/02/99; no change of members
dot icon07/10/1998
Director's particulars changed
dot icon02/10/1998
Accounts for a small company made up to 1998-03-31
dot icon09/03/1998
Return made up to 27/02/98; full list of members
dot icon16/12/1997
Accounts for a small company made up to 1997-03-31
dot icon10/03/1997
Return made up to 27/02/97; no change of members
dot icon22/01/1997
Accounts for a small company made up to 1996-03-31
dot icon04/03/1996
Return made up to 27/02/96; no change of members
dot icon19/01/1996
Accounts for a small company made up to 1995-03-31
dot icon14/07/1995
Certificate of change of name
dot icon27/02/1995
Return made up to 27/02/95; full list of members
dot icon28/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/03/1994
Return made up to 27/02/94; full list of members
dot icon17/12/1993
Accounts for a small company made up to 1993-03-31
dot icon08/03/1993
Return made up to 27/02/93; full list of members
dot icon08/03/1993
Ad 27/03/92--------- £ si 98@1=98 £ ic 2/100
dot icon04/11/1992
Accounting reference date notified as 31/03
dot icon27/02/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

15
2023
change arrow icon-74.68 % *

* during past year

Cash in Bank

£86,499.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
656.56K
-
0.00
291.71K
-
2022
20
660.26K
-
0.00
341.67K
-
2023
15
548.05K
-
0.00
86.50K
-
2023
15
548.05K
-
0.00
86.50K
-

Employees

2023

Employees

15 Descended-25 % *

Net Assets(GBP)

548.05K £Descended-16.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

86.50K £Descended-74.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Lewis Anthony
Director
27/02/1992 - Present
4
Smith, Louise
Secretary
27/02/1992 - Present
-

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

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About ATLANTIC CLADDING LIMITED

ATLANTIC CLADDING LIMITED is an(a) Liquidation company incorporated on 27/02/1992 with the registered office located at Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC CLADDING LIMITED?

toggle

ATLANTIC CLADDING LIMITED is currently Liquidation. It was registered on 27/02/1992 .

Where is ATLANTIC CLADDING LIMITED located?

toggle

ATLANTIC CLADDING LIMITED is registered at Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY.

What does ATLANTIC CLADDING LIMITED do?

toggle

ATLANTIC CLADDING LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does ATLANTIC CLADDING LIMITED have?

toggle

ATLANTIC CLADDING LIMITED had 15 employees in 2023.

What is the latest filing for ATLANTIC CLADDING LIMITED?

toggle

The latest filing was on 10/07/2025: Resolutions.