ATLANTIC FREIGHT LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC FREIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04137168

Incorporation date

08/01/2001

Size

Small

Contacts

Registered address

Registered address

3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge UB8 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2001)
dot icon10/02/2026
Director's details changed for Mr Ryan James on 2026-02-10
dot icon21/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon08/11/2024
Termination of appointment of John Mcmorris as a director on 2024-10-28
dot icon10/09/2024
Accounts for a small company made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon05/09/2023
Previous accounting period shortened from 2023-01-31 to 2022-12-31
dot icon12/07/2023
Termination of appointment of Daryl Andrew Hill as a director on 2023-06-30
dot icon12/07/2023
Termination of appointment of Daryl Andrew Hill as a secretary on 2023-06-30
dot icon12/07/2023
Termination of appointment of Howard Michael Charles Jupp as a director on 2023-06-30
dot icon26/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon02/11/2022
Accounts for a small company made up to 2022-01-31
dot icon24/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon02/11/2021
Accounts for a small company made up to 2021-01-31
dot icon09/06/2021
Director's details changed for Mr Daryl Andrew Hill on 2021-06-09
dot icon17/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon10/12/2020
Director's details changed for Mr Howard Michael Charles Jupp on 2020-12-10
dot icon04/11/2020
Accounts for a small company made up to 2020-01-31
dot icon26/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon28/10/2019
Current accounting period extended from 2019-11-30 to 2020-01-31
dot icon07/08/2019
Registration of charge 041371680003, created on 2019-08-07
dot icon05/08/2019
Appointment of Mr Ryan James as a director on 2019-07-31
dot icon05/08/2019
Appointment of Mr John Mcmorris as a director on 2019-07-31
dot icon05/08/2019
Appointment of Mr Mark Anthony Hawkins as a director on 2019-07-31
dot icon23/07/2019
Accounts for a small company made up to 2018-11-30
dot icon09/07/2019
Previous accounting period shortened from 2019-01-31 to 2018-11-30
dot icon18/04/2019
Registration of charge 041371680002, created on 2019-04-17
dot icon31/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon05/10/2018
Termination of appointment of Shaun O'hara as a director on 2018-09-14
dot icon05/10/2018
Cessation of Shaun O'hara as a person with significant control on 2018-09-14
dot icon01/10/2018
Termination of appointment of a director
dot icon28/09/2018
Appointment of Mr Daryl Andrew Hill as a secretary on 2018-09-14
dot icon28/09/2018
Cessation of Lorna O'hara as a person with significant control on 2018-09-14
dot icon28/09/2018
Termination of appointment of Amanda Jayne Noon as a director on 2018-09-14
dot icon28/09/2018
Appointment of Mr Howard Charles Jupp as a director on 2018-09-14
dot icon28/09/2018
Termination of appointment of Lorna O'hara as a secretary on 2018-09-14
dot icon28/09/2018
Cessation of Amanda Jayne Noon as a person with significant control on 2018-09-14
dot icon28/09/2018
Appointment of Mr Daryl Andrew Hill as a director on 2018-09-14
dot icon28/09/2018
Registered office address changed from Unit 1 Park Road Business Centre Park Road Bacup Lancashire OL13 0BW to 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX on 2018-09-28
dot icon28/09/2018
Notification of Elmex Sales Corporation Limited as a person with significant control on 2018-09-14
dot icon31/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/07/2018
Satisfaction of charge 1 in full
dot icon25/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon18/10/2017
Micro company accounts made up to 2017-01-31
dot icon20/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon08/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon04/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-01-08
dot icon17/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-01-08
dot icon17/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-08
dot icon02/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon02/02/2015
Director's details changed for Miss Amanda Jayne Edwards on 2012-11-24
dot icon20/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon19/02/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/02/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon16/07/2012
Total exemption full accounts made up to 2012-01-31
dot icon06/02/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon06/02/2012
Registered office address changed from , Unit a2 Toll Bar Business Park, Newchurch Road, Bacup, Lancashire, OL13 0NA on 2012-02-06
dot icon07/06/2011
Total exemption full accounts made up to 2011-01-31
dot icon09/02/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon09/02/2011
Director's details changed for Miss Amanda Jayne Edwards on 2010-05-01
dot icon02/06/2010
Total exemption full accounts made up to 2010-01-31
dot icon21/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon21/01/2010
Secretary's details changed for Lorna Durkin on 2010-01-21
dot icon21/01/2010
Director's details changed for Miss Amanda Jayne Edwards on 2010-01-21
dot icon26/06/2009
Total exemption full accounts made up to 2009-01-31
dot icon28/01/2009
Return made up to 08/01/09; full list of members
dot icon28/01/2009
Director appointed miss amanda jayne edwards
dot icon30/06/2008
Total exemption full accounts made up to 2008-01-31
dot icon01/02/2008
Return made up to 08/01/08; full list of members
dot icon15/05/2007
Total exemption full accounts made up to 2007-01-31
dot icon11/01/2007
Return made up to 08/01/07; full list of members
dot icon11/01/2007
Location of debenture register
dot icon11/01/2007
Location of register of members
dot icon11/01/2007
Registered office changed on 11/01/07 from: irwell house, 223 bacup road, bacup, lancashire, BB4 7PA
dot icon10/01/2007
Return made up to 08/01/06; full list of members
dot icon10/01/2007
Registered office changed on 10/01/07 from: unit A2 toll bar business park, newchurch road, bacup, lancashire OL13 0NA
dot icon10/01/2007
Registered office changed on 10/01/07 from: irwell house, 223 bacup road, lancashire, BB4 7PA
dot icon12/07/2006
Total exemption full accounts made up to 2006-01-31
dot icon08/04/2005
Total exemption full accounts made up to 2005-01-31
dot icon15/02/2005
Return made up to 08/01/05; full list of members
dot icon14/09/2004
Particulars of mortgage/charge
dot icon10/08/2004
Total exemption full accounts made up to 2004-01-31
dot icon16/02/2004
Return made up to 08/01/04; full list of members
dot icon26/09/2003
Total exemption full accounts made up to 2003-01-31
dot icon27/02/2003
Return made up to 08/01/03; full list of members
dot icon13/09/2002
Total exemption full accounts made up to 2002-01-31
dot icon01/03/2002
Return made up to 08/01/02; full list of members
dot icon20/02/2001
New director appointed
dot icon20/02/2001
New secretary appointed
dot icon16/01/2001
Secretary resigned
dot icon16/01/2001
Director resigned
dot icon08/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Shaun O'hara
Director
17/01/2001 - 14/09/2018
2
Mcmorris, John
Director
31/07/2019 - 28/10/2024
8
Mr Ryan James
Director
31/07/2019 - Present
10
BRIGHTON SECRETARY LIMITED
Nominee Secretary
08/01/2001 - 10/01/2001
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
08/01/2001 - 10/01/2001
9606

Persons with Significant Control

4
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 FREIGHT LIMITED

ATLANTIC FREIGHT LIMITED is an(a) Active company incorporated on 08/01/2001 with the registered office located at 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge UB8 2FX. 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 FREIGHT LIMITED?

toggle

ATLANTIC FREIGHT LIMITED is currently Active. It was registered on 08/01/2001 .

Where is ATLANTIC FREIGHT LIMITED located?

toggle

ATLANTIC FREIGHT LIMITED is registered at 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge UB8 2FX.

What does ATLANTIC FREIGHT LIMITED do?

toggle

ATLANTIC FREIGHT LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for ATLANTIC FREIGHT LIMITED?

toggle

The latest filing was on 10/02/2026: Director's details changed for Mr Ryan James on 2026-02-10.