ATLANTIC EXECUTIVE TRAVEL LTD

Register to unlock more data on OkredoRegister

ATLANTIC EXECUTIVE TRAVEL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03697308

Incorporation date

19/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Bluepits Mill, Queensway, Rochdale, Greater Manchester OL11 2YWCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1999)
dot icon28/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon21/11/2025
Amended total exemption full accounts made up to 2025-03-31
dot icon16/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/10/2025
Director's details changed for Khalid Ashraf on 2025-09-20
dot icon03/10/2025
Registered office address changed from Unit 2 Blue Pit Mill Queensway Rochdale OL11 2YW England to Unit 2 Bluepits Mill Queensway Rochdale Greater Manchester OL11 2YW on 2025-10-03
dot icon30/09/2025
Registered office address changed from 34 Bradshaw Street Heywood Greater Manchester Lancashire OL10 1NZ to Unit 2 Blue Pit Mill Queensway Rochdale OL11 2YW on 2025-09-30
dot icon30/09/2025
Change of details for Mr Tariq Mahmood Ahmed as a person with significant control on 2025-09-30
dot icon05/08/2025
Change of details for Mr Tariq Mahmood Ahmed as a person with significant control on 2025-08-05
dot icon25/03/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon09/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon11/07/2024
Notification of Khalid Ashraf as a person with significant control on 2023-02-27
dot icon05/02/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/02/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/06/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon29/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon26/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon11/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon28/01/2016
Registered office address changed from , 7 Bagslate Moor Road, Rochdale, Lancashire, OL11 5XT to 34 Bradshaw Street Heywood Greater Manchester Lancashire OL10 1NZ on 2016-01-28
dot icon17/05/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon21/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/09/2010
Registered office address changed from , 828 Edenfield Road, Norden, Rochdale, OL12 7RB on 2010-09-15
dot icon16/03/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon16/03/2010
Director's details changed for Tariq Mahmood Ahmed on 2010-03-16
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2009
Return made up to 19/01/09; full list of members
dot icon31/01/2008
Return made up to 19/01/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/07/2007
Return made up to 19/01/07; full list of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/06/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/05/2006
Return made up to 19/01/06; full list of members
dot icon05/09/2005
Director resigned
dot icon30/03/2005
Return made up to 19/01/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/10/2004
Return made up to 19/01/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/05/2003
New secretary appointed;new director appointed
dot icon30/04/2003
Return made up to 19/01/03; full list of members
dot icon18/04/2003
New director appointed
dot icon18/04/2003
Secretary resigned;director resigned
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/03/2002
Return made up to 19/01/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon08/01/2002
Ad 24/12/01--------- £ si 98@1=98 £ ic 2/100
dot icon23/01/2001
Return made up to 19/01/01; full list of members
dot icon29/11/2000
Accounts for a small company made up to 2000-03-31
dot icon11/07/2000
Ad 28/06/00--------- £ si 1@1=1 £ ic 1/2
dot icon01/02/2000
Return made up to 19/01/00; full list of members
dot icon10/03/1999
New director appointed
dot icon10/03/1999
New secretary appointed;new director appointed
dot icon19/02/1999
Registered office changed on 19/02/99 from:\1-3 st marys place, bury, lancashire BL9 0DZ
dot icon19/02/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon27/01/1999
Director resigned
dot icon27/01/1999
Secretary resigned
dot icon19/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
19/01/1999 - 19/01/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
19/01/1999 - 19/01/1999
12878
Mr Tariq Mahmood Ahmed
Director
27/02/2003 - Present
2
Ahmed, Tariq Mahmood
Secretary
27/02/2003 - Present
-
Winrow, Joyce
Secretary
20/01/1999 - 27/02/2003
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLANTIC EXECUTIVE TRAVEL LTD

ATLANTIC EXECUTIVE TRAVEL LTD is an(a) Active company incorporated on 19/01/1999 with the registered office located at Unit 2 Bluepits Mill, Queensway, Rochdale, Greater Manchester OL11 2YW. 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 EXECUTIVE TRAVEL LTD?

toggle

ATLANTIC EXECUTIVE TRAVEL LTD is currently Active. It was registered on 19/01/1999 .

Where is ATLANTIC EXECUTIVE TRAVEL LTD located?

toggle

ATLANTIC EXECUTIVE TRAVEL LTD is registered at Unit 2 Bluepits Mill, Queensway, Rochdale, Greater Manchester OL11 2YW.

What does ATLANTIC EXECUTIVE TRAVEL LTD do?

toggle

ATLANTIC EXECUTIVE TRAVEL LTD operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for ATLANTIC EXECUTIVE TRAVEL LTD?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-19 with no updates.