ATLANTIC COMMERCE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC COMMERCE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10392220

Incorporation date

23/09/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bishops Chartered Accountants Phoenix Park, Blakewater Road, Blackburn, Lancashire BB1 5BGCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2016)
dot icon28/04/2025
Liquidators' statement of receipts and payments to 2025-02-19
dot icon16/04/2024
Liquidators' statement of receipts and payments to 2024-02-19
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon01/03/2023
Registered office address changed from C/O Bishops Chartered Accountants Phoenix Park Blakewater Road Blackburn Lancashire BB1 5BG England to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2023-03-01
dot icon01/03/2023
Appointment of a voluntary liquidator
dot icon01/03/2023
Resolutions
dot icon01/03/2023
Statement of affairs
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon06/01/2021
Registration of charge 103922200001, created on 2021-01-04
dot icon26/10/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon24/10/2020
Change of details for Miss Sarah Joyce Cottingham as a person with significant control on 2017-02-13
dot icon29/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon12/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/01/2019
Change of details for Miss Sarah Joyce Cottingham as a person with significant control on 2019-01-25
dot icon25/01/2019
Cessation of Sarah Joyce Cottingham as a person with significant control on 2017-02-13
dot icon23/01/2019
Change of details for Miss Danielle Heptonstall as a person with significant control on 2018-11-13
dot icon23/01/2019
Change of details for Miss Sarah Joyce Cottingham as a person with significant control on 2019-01-22
dot icon22/01/2019
Director's details changed for Miss Sarah Joyce Cottingham on 2019-01-22
dot icon22/01/2019
Change of details for Miss Danielle Heptonstall as a person with significant control on 2019-01-22
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2018
Cessation of Kathleen Heptonstall as a person with significant control on 2017-02-13
dot icon13/11/2018
Notification of Danielle Heptonstall as a person with significant control on 2017-02-13
dot icon13/11/2018
Appointment of Miss Danielle Heptonstall as a director on 2018-11-13
dot icon28/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-09-22 with updates
dot icon02/10/2017
Notification of Kathleen Heptonstall as a person with significant control on 2017-02-13
dot icon02/10/2017
Notification of Sarah Joyce Cottingham as a person with significant control on 2017-02-13
dot icon21/08/2017
Director's details changed for Mrs Sarah Cottingham on 2017-08-21
dot icon25/04/2017
Previous accounting period shortened from 2017-09-30 to 2017-03-31
dot icon23/03/2017
Statement of capital following an allotment of shares on 2017-02-13
dot icon23/03/2017
Statement of capital following an allotment of shares on 2017-02-13
dot icon20/03/2017
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to C/O Bishops Chartered Accountants Phoenix Park Blakewater Road Blackburn Lancashire BB1 5BG on 2017-03-20
dot icon17/11/2016
Termination of appointment of Kathleen Heptonstall as a secretary on 2016-11-17
dot icon23/09/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,931.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
22/09/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
83.29K
-
0.00
1.93K
-
2021
10
83.29K
-
0.00
1.93K
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

83.29K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.93K £Ascended- *

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
Heptonstall, Danielle
Director
13/11/2018 - Present
10
Miss Sarah Joyce Cottingham
Director
23/09/2016 - Present
5
Heptonstall, Kathleen
Secretary
23/09/2016 - 17/11/2016
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ATLANTIC COMMERCE SOLUTIONS LIMITED

ATLANTIC COMMERCE SOLUTIONS LIMITED is an(a) Active company incorporated on 23/09/2016 with the registered office located at C/O Bishops Chartered Accountants Phoenix Park, Blakewater Road, Blackburn, Lancashire BB1 5BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC COMMERCE SOLUTIONS LIMITED?

toggle

ATLANTIC COMMERCE SOLUTIONS LIMITED is currently Active. It was registered on 23/09/2016 .

Where is ATLANTIC COMMERCE SOLUTIONS LIMITED located?

toggle

ATLANTIC COMMERCE SOLUTIONS LIMITED is registered at C/O Bishops Chartered Accountants Phoenix Park, Blakewater Road, Blackburn, Lancashire BB1 5BG.

What does ATLANTIC COMMERCE SOLUTIONS LIMITED do?

toggle

ATLANTIC COMMERCE SOLUTIONS LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does ATLANTIC COMMERCE SOLUTIONS LIMITED have?

toggle

ATLANTIC COMMERCE SOLUTIONS LIMITED had 10 employees in 2021.

What is the latest filing for ATLANTIC COMMERCE SOLUTIONS LIMITED?

toggle

The latest filing was on 28/04/2025: Liquidators' statement of receipts and payments to 2025-02-19.