ATLANTIC CONTRACT INTERIORS LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC CONTRACT INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05028150

Incorporation date

28/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2004)
dot icon09/07/2025
Final Gazette dissolved following liquidation
dot icon09/04/2025
Return of final meeting in a members' voluntary winding up
dot icon16/04/2024
Declaration of solvency
dot icon16/04/2024
Resolutions
dot icon16/04/2024
Appointment of a voluntary liquidator
dot icon16/04/2024
Registered office address changed from 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2024-04-16
dot icon04/03/2024
Satisfaction of charge 050281500003 in full
dot icon04/03/2024
Satisfaction of charge 050281500002 in full
dot icon04/03/2024
Satisfaction of charge 1 in full
dot icon05/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon01/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-28 with updates
dot icon09/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon19/01/2022
Secretary's details changed for Paula Elaine Brooks on 2021-06-01
dot icon15/06/2021
Change of details for Mrs Paula Elaine Brooks as a person with significant control on 2021-06-01
dot icon14/06/2021
Change of details for Mr Tony William Brooks as a person with significant control on 2021-06-01
dot icon11/06/2021
Director's details changed for Mr Tony William Brooks on 2021-06-01
dot icon11/06/2021
Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 2021-06-11
dot icon19/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2021-01-28 with updates
dot icon29/01/2021
Notification of Paula Elaine Brooks as a person with significant control on 2017-03-31
dot icon29/01/2021
Change of details for Mr Tony William Brooks as a person with significant control on 2017-03-31
dot icon20/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-01-28 with updates
dot icon04/02/2020
Director's details changed for Mr Tony William Brooks on 2020-02-04
dot icon07/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon04/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with updates
dot icon17/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/03/2016
Registration of charge 050281500003, created on 2016-03-14
dot icon29/01/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon24/12/2015
Registration of charge 050281500002, created on 2015-12-23
dot icon04/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/02/2013
Secretary's details changed for Paula Elaine Brooks on 2013-01-08
dot icon21/02/2013
Director's details changed for Tony William Brooks on 2013-01-08
dot icon28/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon13/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/02/2009
Return made up to 28/01/09; no change of members
dot icon18/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/02/2008
Return made up to 28/01/08; no change of members
dot icon06/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/02/2007
Return made up to 28/01/07; full list of members
dot icon15/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/02/2006
Return made up to 28/01/06; full list of members
dot icon01/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/03/2005
Return made up to 28/01/05; full list of members
dot icon12/11/2004
Registered office changed on 12/11/04 from: 24 bell street romsey hampshire SO51 8GW
dot icon05/10/2004
Director resigned
dot icon08/06/2004
New secretary appointed
dot icon08/06/2004
Secretary resigned
dot icon23/04/2004
Particulars of mortgage/charge
dot icon04/03/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon04/03/2004
Ad 01/02/04--------- £ si 99@1=99 £ ic 1/100
dot icon19/02/2004
Secretary resigned
dot icon19/02/2004
Director resigned
dot icon11/02/2004
New secretary appointed;new director appointed
dot icon11/02/2004
New director appointed
dot icon28/01/2004
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
31/12/2022
dot iconNext confirmation date
28/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.44M
-
0.00
788.18K
-
2022
6
1.47M
-
0.00
1.28M
-
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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
28/01/2004 - 28/01/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
28/01/2004 - 28/01/2004
67500
Mr Tony William Brooks
Director
28/01/2004 - Present
3
Brooks, Paula Elaine
Secretary
01/06/2004 - Present
-
Blinco, Paul Ian
Director
28/01/2004 - 27/09/2004
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLANTIC CONTRACT INTERIORS LIMITED

ATLANTIC CONTRACT INTERIORS LIMITED is an(a) Dissolved company incorporated on 28/01/2004 with the registered office located at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG. 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 CONTRACT INTERIORS LIMITED?

toggle

ATLANTIC CONTRACT INTERIORS LIMITED is currently Dissolved. It was registered on 28/01/2004 and dissolved on 09/07/2025.

Where is ATLANTIC CONTRACT INTERIORS LIMITED located?

toggle

ATLANTIC CONTRACT INTERIORS LIMITED is registered at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG.

What does ATLANTIC CONTRACT INTERIORS LIMITED do?

toggle

ATLANTIC CONTRACT INTERIORS LIMITED operates in the Manufacture of soft furnishings (13.92/1 - SIC 2007) sector.

What is the latest filing for ATLANTIC CONTRACT INTERIORS LIMITED?

toggle

The latest filing was on 09/07/2025: Final Gazette dissolved following liquidation.