ATLANTIC ENERGY CONSULTING LTD

Register to unlock more data on OkredoRegister

ATLANTIC ENERGY CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04560813

Incorporation date

11/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ross House, The Square, Stow On The Wold, Gloucestershire GL54 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2002)
dot icon05/05/2026
Final Gazette dissolved via voluntary strike-off
dot icon17/02/2026
First Gazette notice for voluntary strike-off
dot icon05/02/2026
Application to strike the company off the register
dot icon24/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon06/11/2025
Registered office address changed from 85 Great Portland Street London W1W 7LT England to Ross House the Square Stow on the Wold Gloucestershire GL54 1AF on 2025-11-06
dot icon29/09/2025
Confirmation statement made on 2025-09-25 with updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/10/2024
Change of details for Mr Stanley Thomas Filler as a person with significant control on 2024-10-01
dot icon30/09/2024
Confirmation statement made on 2024-09-25 with updates
dot icon29/04/2024
Change of details for Mr Stanley Thomas Filler as a person with significant control on 2024-04-29
dot icon20/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/11/2023
Change of details for Mr Stanley Thomas Filler as a person with significant control on 2023-10-01
dot icon26/09/2023
Change of details for Mr Stanley Thomas Filler as a person with significant control on 2023-09-23
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon30/11/2021
Registered office address changed from Harley House Cambray Place Cheltenham GL50 1JN England to 85 Great Portland Street London W1W 7LT on 2021-11-30
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon12/11/2020
Micro company accounts made up to 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon07/04/2020
Micro company accounts made up to 2019-09-30
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon13/05/2019
Micro company accounts made up to 2018-09-30
dot icon10/12/2018
Registered office address changed from 23 King Street London SW1Y 6QY to Harley House Cambray Place Cheltenham GL50 1JN on 2018-12-10
dot icon07/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon29/05/2018
Micro company accounts made up to 2017-09-30
dot icon02/10/2017
Register inspection address has been changed from Withymead Great Coverden Base Lane Sandhurst Gloucestershire GL2 9NU Great Britain to Garden House Sandy Lane Road Charlton Kings Cheltenham GL53 9DA
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon20/09/2017
Notification of Stanley Thomas Filler as a person with significant control on 2016-10-02
dot icon14/06/2017
Director's details changed for Stanley Thomas Filler on 2017-06-13
dot icon12/06/2017
Micro company accounts made up to 2016-09-30
dot icon10/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon14/06/2016
Micro company accounts made up to 2015-09-30
dot icon08/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon20/04/2015
Micro company accounts made up to 2014-09-30
dot icon24/11/2014
Registered office address changed from 4 Park Place London SW1A 1LP England to 23 King Street London SW1Y 6QY on 2014-11-24
dot icon24/11/2014
Registered office address changed from 4 Park Place London SW1A 1LP to 23 King Street London SW1Y 6QY on 2014-11-24
dot icon07/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/01/2014
Registered office address changed from Suite 36 88-90 Hatton Garden London City of London EC1N 8PG United Kingdom on 2014-01-03
dot icon08/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon08/10/2013
Register inspection address has been changed
dot icon08/10/2013
Register(s) moved to registered inspection location
dot icon11/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/03/2012
Registered office address changed from Withymead Great Coverden Base Lane Sandhurst Gloucestershire GL2 9NU on 2012-03-19
dot icon03/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon03/10/2010
Director's details changed for Stanley Thomas Filler on 2010-09-30
dot icon18/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/10/2009
Return made up to 30/09/09; full list of members
dot icon13/04/2009
Appointment terminated secretary nominee secretary LTD
dot icon05/04/2009
Registered office changed on 05/04/2009 from suite b, 29 harley street london W1N 1DA
dot icon25/03/2009
Partial exemption accounts made up to 2008-09-30
dot icon14/10/2008
Return made up to 30/09/08; full list of members
dot icon08/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/11/2007
Return made up to 30/09/07; no change of members
dot icon03/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon29/11/2006
Return made up to 30/09/06; full list of members
dot icon05/07/2006
Return made up to 30/09/05; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon19/10/2004
Return made up to 30/09/04; full list of members
dot icon23/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon13/02/2004
Accounting reference date shortened from 31/10/03 to 30/09/03
dot icon06/11/2003
Return made up to 11/10/03; full list of members
dot icon19/11/2002
Secretary's particulars changed
dot icon11/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+212.84 % *

* during past year

Cash in Bank

£1,608.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
59.00
-
0.00
2.55K
-
2022
1
1.14K
-
0.00
514.00
-
2023
1
996.00
-
0.00
1.61K
-
2023
1
996.00
-
0.00
1.61K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

996.00 £Descended-12.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.61K £Ascended212.84 % *

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
NOMINEE SECRETARY LTD
Nominee Secretary
11/10/2002 - 07/04/2009
2516
Mr Stanley Thomas Filler
Director
11/10/2002 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATLANTIC ENERGY CONSULTING LTD

ATLANTIC ENERGY CONSULTING LTD is an(a) Dissolved company incorporated on 11/10/2002 with the registered office located at Ross House, The Square, Stow On The Wold, Gloucestershire GL54 1AF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC ENERGY CONSULTING LTD?

toggle

ATLANTIC ENERGY CONSULTING LTD is currently Dissolved. It was registered on 11/10/2002 and dissolved on 05/05/2026.

Where is ATLANTIC ENERGY CONSULTING LTD located?

toggle

ATLANTIC ENERGY CONSULTING LTD is registered at Ross House, The Square, Stow On The Wold, Gloucestershire GL54 1AF.

What does ATLANTIC ENERGY CONSULTING LTD do?

toggle

ATLANTIC ENERGY CONSULTING LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ATLANTIC ENERGY CONSULTING LTD have?

toggle

ATLANTIC ENERGY CONSULTING LTD had 1 employees in 2023.

What is the latest filing for ATLANTIC ENERGY CONSULTING LTD?

toggle

The latest filing was on 05/05/2026: Final Gazette dissolved via voluntary strike-off.