ATLANTIC CONVERSIONS LTD

Register to unlock more data on OkredoRegister

ATLANTIC CONVERSIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04273723

Incorporation date

20/08/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

101 Pentire Avenue, Newquay, Cornwall TR7 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2001)
dot icon18/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon27/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon18/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon23/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon30/03/2023
Accounts for a dormant company made up to 2022-03-31
dot icon16/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon20/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-09-05 with updates
dot icon26/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-09-05 with updates
dot icon09/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon15/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon07/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon14/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/06/2015
Registered office address changed from Flat 2 93 Pentire Avenue Newquay Cornwall TR7 1PF to 101 Pentire Avenue Newquay Cornwall TR7 1PF on 2015-06-25
dot icon25/06/2015
Director's details changed for Mark Clohessy on 2015-06-25
dot icon25/06/2015
Director's details changed for Petra Clohessy on 2015-06-25
dot icon25/06/2015
Secretary's details changed for Petra Clohessy on 2015-06-25
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon23/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon20/09/2010
Director's details changed for Mark Clohessy on 2010-08-18
dot icon20/09/2010
Secretary's details changed for Petra Thomas on 2010-08-18
dot icon06/03/2010
Certificate of change of name
dot icon06/03/2010
Change of name notice
dot icon11/02/2010
Appointment of Petra Clohessy as a director
dot icon11/02/2010
Registered office address changed from 15 Queens Road Coventry CV1 3DE on 2010-02-11
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/08/2009
Return made up to 20/08/09; full list of members
dot icon22/08/2008
Return made up to 20/08/08; full list of members
dot icon04/07/2008
Secretary appointed petra thomas
dot icon04/07/2008
Appointment terminated secretary susan tedds
dot icon26/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/08/2007
Return made up to 20/08/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/08/2006
Return made up to 20/08/06; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/04/2006
Particulars of mortgage/charge
dot icon22/11/2005
Return made up to 20/08/05; full list of members
dot icon27/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/10/2004
Return made up to 20/08/04; full list of members
dot icon26/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/09/2003
Return made up to 20/08/03; full list of members
dot icon12/07/2003
Particulars of mortgage/charge
dot icon14/05/2003
Secretary resigned
dot icon14/05/2003
New secretary appointed
dot icon27/02/2003
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon08/02/2003
Particulars of mortgage/charge
dot icon10/12/2002
Nc inc already adjusted 29/11/02
dot icon04/12/2002
Memorandum and Articles of Association
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Resolutions
dot icon20/11/2002
Particulars of mortgage/charge
dot icon13/09/2002
Particulars of mortgage/charge
dot icon29/08/2002
Return made up to 20/08/02; full list of members
dot icon02/08/2002
Particulars of mortgage/charge
dot icon22/07/2002
New secretary appointed
dot icon22/07/2002
Secretary resigned
dot icon15/06/2002
Particulars of mortgage/charge
dot icon15/06/2002
Particulars of mortgage/charge
dot icon14/05/2002
Particulars of mortgage/charge
dot icon23/04/2002
Accounts for a dormant company made up to 2002-02-28
dot icon23/04/2002
Accounting reference date shortened from 31/08/02 to 28/02/02
dot icon30/08/2001
New secretary appointed
dot icon30/08/2001
Secretary resigned
dot icon20/08/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
568.00
-
0.00
-
-
2022
0
568.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Clohessy
Director
20/08/2001 - Present
-
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
20/08/2001 - 21/08/2001
2731
Clohessy, Petra
Secretary
04/07/2008 - Present
-
Clohessy, Petra
Director
01/02/2010 - Present
-
Clohessy, Carol Patricia
Secretary
11/07/2002 - 10/04/2003
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLANTIC CONVERSIONS LTD

ATLANTIC CONVERSIONS LTD is an(a) Active company incorporated on 20/08/2001 with the registered office located at 101 Pentire Avenue, Newquay, Cornwall TR7 1PF. There are currently 3 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 CONVERSIONS LTD?

toggle

ATLANTIC CONVERSIONS LTD is currently Active. It was registered on 20/08/2001 .

Where is ATLANTIC CONVERSIONS LTD located?

toggle

ATLANTIC CONVERSIONS LTD is registered at 101 Pentire Avenue, Newquay, Cornwall TR7 1PF.

What does ATLANTIC CONVERSIONS LTD do?

toggle

ATLANTIC CONVERSIONS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ATLANTIC CONVERSIONS LTD?

toggle

The latest filing was on 18/09/2025: Confirmation statement made on 2025-09-05 with updates.