ATLANTIC ENTERPRISE U.K. LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC ENTERPRISE U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02726698

Incorporation date

26/06/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Drewitt House, 865 Ringwood Road, Bournemouth, Dorset BH11 8LWCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1992)
dot icon01/04/2026
Return of final meeting in a members' voluntary winding up
dot icon12/06/2025
Resolutions
dot icon12/06/2025
Appointment of a voluntary liquidator
dot icon12/06/2025
Declaration of solvency
dot icon12/06/2025
Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY to Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW on 2025-06-12
dot icon11/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon02/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-06-26 with updates
dot icon10/01/2022
Change of details for Atlantic Enterprise U.K. Holdings Limited as a person with significant control on 2022-01-06
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/10/2021
Notification of Atlantic Enterprise U.K. Holdings Limited as a person with significant control on 2021-10-13
dot icon21/10/2021
Cessation of Stuart Roy Munro as a person with significant control on 2021-10-13
dot icon21/10/2021
Termination of appointment of Stuart Roy Munro as a secretary on 2021-10-14
dot icon21/10/2021
Termination of appointment of Joyce Munro as a director on 2021-10-14
dot icon21/10/2021
Termination of appointment of Stuart Roy Munro as a director on 2021-10-14
dot icon19/10/2021
Appointment of Mr Stephen James Munro as a director on 2021-10-13
dot icon19/10/2021
Appointment of Stephen James Munro as a secretary on 2021-10-13
dot icon07/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/08/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/08/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon07/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon07/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/07/2017
Notification of Stuart Roy Munro as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon04/05/2017
Termination of appointment of Stephen James Munro as a director on 2017-05-04
dot icon24/01/2017
Appointment of Stephen James Munro as a director on 2017-01-24
dot icon11/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon14/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/08/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/09/2013
Satisfaction of charge 2 in full
dot icon15/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon22/06/2010
Registered office address changed from 1 St Stephens Court St Stephens Road Bournemouth BH2 6LA on 2010-06-22
dot icon03/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon25/11/2009
Secretary's details changed for Mr Stuart Roy Munro on 2009-10-29
dot icon25/11/2009
Director's details changed for Mr Stuart Roy Munro on 2009-10-29
dot icon25/11/2009
Director's details changed for Joyce Munro on 2009-10-29
dot icon13/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/09/2009
Director's change of particulars / joyce munro / 01/08/2009
dot icon18/09/2009
Director and secretary's change of particulars / stuart munro / 01/08/2009
dot icon27/08/2009
Director's change of particulars / joyce munro / 01/08/2009
dot icon27/08/2009
Director and secretary's change of particulars / stuart munro / 01/08/2009
dot icon13/07/2009
26/06/09 no member list
dot icon30/01/2009
Amended accounts made up to 2008-03-31
dot icon16/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/07/2008
Return made up to 26/06/08; full list of members
dot icon04/07/2008
Director and secretary's change of particulars / stuart munro / 04/03/2008
dot icon04/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/06/2007
Return made up to 26/06/07; full list of members
dot icon08/02/2007
Accounts for a small company made up to 2006-03-31
dot icon06/07/2006
Return made up to 26/06/06; full list of members
dot icon24/02/2006
Particulars of mortgage/charge
dot icon13/01/2006
Accounts for a small company made up to 2005-03-31
dot icon22/07/2005
Return made up to 26/06/05; full list of members
dot icon17/12/2004
Accounts for a small company made up to 2004-03-31
dot icon23/06/2004
Return made up to 26/06/04; full list of members
dot icon04/12/2003
Declaration of satisfaction of mortgage/charge
dot icon18/08/2003
Accounts for a small company made up to 2003-03-31
dot icon20/06/2003
Return made up to 26/06/03; full list of members
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon25/06/2002
Return made up to 26/06/02; full list of members
dot icon28/12/2001
Accounts for a small company made up to 2001-03-31
dot icon05/09/2001
Return made up to 26/06/01; full list of members
dot icon05/10/2000
Director's particulars changed
dot icon05/10/2000
Return made up to 26/06/00; full list of members
dot icon21/09/2000
Accounts for a small company made up to 2000-03-31
dot icon02/09/1999
Return made up to 26/06/99; no change of members
dot icon27/07/1999
Accounts for a small company made up to 1999-03-31
dot icon20/08/1998
Return made up to 26/06/98; full list of members
dot icon16/07/1998
Accounts for a small company made up to 1998-03-31
dot icon06/04/1998
Particulars of mortgage/charge
dot icon09/01/1998
Accounts for a small company made up to 1997-03-31
dot icon05/09/1997
Return made up to 26/06/97; full list of members
dot icon03/04/1997
Ad 16/01/97--------- £ si 98@1=98 £ ic 2/100
dot icon08/01/1997
Full accounts made up to 1996-03-31
dot icon04/08/1996
Return made up to 26/06/96; full list of members
dot icon11/07/1996
Full accounts made up to 1995-03-31
dot icon11/08/1995
Return made up to 26/06/95; no change of members
dot icon04/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Return made up to 26/06/94; no change of members
dot icon03/12/1993
Full accounts made up to 1993-06-30
dot icon02/12/1993
Accounting reference date shortened from 30/06 to 31/03
dot icon15/07/1993
Return made up to 26/06/93; full list of members
dot icon08/07/1992
Secretary resigned
dot icon26/06/1992
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
31/03/2024
dot iconNext confirmation date
26/06/2025
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)
2022
8
171.14K
-
0.00
177.73K
-
2023
8
339.74K
-
0.00
338.13K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munro, Joyce
Director
26/06/1992 - 14/10/2021
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/06/1992 - 26/06/1992
99600
Munro, Stuart Roy
Director
26/06/1992 - 14/10/2021
7
Munro, Stephen James
Director
13/10/2021 - Present
5
Munro, Stephen James
Director
24/01/2017 - 04/05/2017
5

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLANTIC ENTERPRISE U.K. LIMITED

ATLANTIC ENTERPRISE U.K. LIMITED is an(a) Liquidation company incorporated on 26/06/1992 with the registered office located at Drewitt House, 865 Ringwood Road, Bournemouth, Dorset BH11 8LW. 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 ENTERPRISE U.K. LIMITED?

toggle

ATLANTIC ENTERPRISE U.K. LIMITED is currently Liquidation. It was registered on 26/06/1992 .

Where is ATLANTIC ENTERPRISE U.K. LIMITED located?

toggle

ATLANTIC ENTERPRISE U.K. LIMITED is registered at Drewitt House, 865 Ringwood Road, Bournemouth, Dorset BH11 8LW.

What does ATLANTIC ENTERPRISE U.K. LIMITED do?

toggle

ATLANTIC ENTERPRISE U.K. LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for ATLANTIC ENTERPRISE U.K. LIMITED?

toggle

The latest filing was on 01/04/2026: Return of final meeting in a members' voluntary winding up.