ATLANTIC LINEN SERVICES LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC LINEN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05013770

Incorporation date

13/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Tower Lane Business Park, Warmley, Bristol BS30 8XYCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2004)
dot icon05/03/2026
Director's details changed for Mr Abdul Mujib Choudhury on 2026-03-04
dot icon05/03/2026
Secretary's details changed for Mr Abdul Mujib Choudhury on 2026-03-04
dot icon05/03/2026
Director's details changed for Mr Abdul Mujib Choudhury on 2026-03-04
dot icon04/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon17/11/2025
Director's details changed for Mr Abdul Basith Choudhury on 2025-11-17
dot icon17/11/2025
Director's details changed for Mr Abdul Mujib Choudhury on 2025-11-17
dot icon17/11/2025
Director's details changed for Mr Abdul Basith Choudhury on 2025-11-17
dot icon17/11/2025
Secretary's details changed for Mr Abdul Mujib Choudhury on 2025-11-17
dot icon17/11/2025
Director's details changed for Mr Abdul Mujib Choudhury on 2025-11-17
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with updates
dot icon25/12/2024
Compulsory strike-off action has been discontinued
dot icon24/12/2024
First Gazette notice for compulsory strike-off
dot icon23/12/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/11/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/11/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon16/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/12/2020
Registration of charge 050137700004, created on 2020-12-08
dot icon27/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon16/08/2018
Notification of a person with significant control statement
dot icon18/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon06/10/2017
Cessation of Masuma Akther Choudhury as a person with significant control on 2017-10-01
dot icon06/10/2017
Cessation of Ena Choudhury as a person with significant control on 2017-10-01
dot icon06/10/2017
Cessation of Abdul Mujib Choudhury as a person with significant control on 2017-10-01
dot icon06/10/2017
Cessation of Abdul Basith Choudhury as a person with significant control on 2017-10-01
dot icon06/10/2017
Cessation of Abdul Basith Choudhury as a person with significant control on 2017-10-01
dot icon18/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2017-01-13 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon09/01/2015
Satisfaction of charge 2 in full
dot icon09/01/2015
Satisfaction of charge 1 in full
dot icon07/01/2015
Registration of charge 050137700003, created on 2014-12-22
dot icon02/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon04/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon04/02/2010
Director's details changed for Abdul Mujib Choudhury on 2009-10-01
dot icon04/02/2010
Director's details changed for Abdul Basith Choudhury on 2009-10-01
dot icon18/11/2009
Current accounting period shortened from 2010-01-31 to 2009-12-31
dot icon06/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/05/2009
Registered office changed on 12/05/2009 from 30-31 st james place mangotsfield bristol south gloucester BS16 9JB
dot icon09/02/2009
Return made up to 13/01/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon16/01/2008
Return made up to 13/01/08; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon13/03/2007
Return made up to 13/01/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon20/01/2006
Return made up to 13/01/06; full list of members
dot icon14/12/2005
Particulars of mortgage/charge
dot icon21/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon18/01/2005
Return made up to 13/01/05; full list of members
dot icon10/03/2004
Ad 13/01/04--------- £ si 999@1=999 £ ic 1/1000
dot icon26/02/2004
Secretary resigned
dot icon26/02/2004
Director resigned
dot icon26/02/2004
New secretary appointed;new director appointed
dot icon26/02/2004
New director appointed
dot icon23/02/2004
Registered office changed on 23/02/04 from: unit 10, west point trading estate, wood road kingswood bristol BS15 8DX
dot icon13/01/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

33
2022
change arrow icon-68.57 % *

* during past year

Cash in Bank

£42,791.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
705.06K
-
0.00
136.13K
-
2022
33
833.49K
-
0.00
42.79K
-
2022
33
833.49K
-
0.00
42.79K
-

Employees

2022

Employees

33 Ascended0 % *

Net Assets(GBP)

833.49K £Ascended18.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.79K £Descended-68.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
12/01/2004 - 12/01/2004
38039
WATERLOW NOMINEES LIMITED
Nominee Director
12/01/2004 - 12/01/2004
36021
Mr Abdul Mujib Choudhury
Director
13/01/2004 - Present
3
Choudhury, Abdul Mujib
Secretary
13/01/2004 - Present
-
Mr Abdul Basith Choudhury
Director
13/01/2004 - Present
3

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ATLANTIC LINEN SERVICES LIMITED

ATLANTIC LINEN SERVICES LIMITED is an(a) Active company incorporated on 13/01/2004 with the registered office located at Unit 7 Tower Lane Business Park, Warmley, Bristol BS30 8XY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC LINEN SERVICES LIMITED?

toggle

ATLANTIC LINEN SERVICES LIMITED is currently Active. It was registered on 13/01/2004 .

Where is ATLANTIC LINEN SERVICES LIMITED located?

toggle

ATLANTIC LINEN SERVICES LIMITED is registered at Unit 7 Tower Lane Business Park, Warmley, Bristol BS30 8XY.

What does ATLANTIC LINEN SERVICES LIMITED do?

toggle

ATLANTIC LINEN SERVICES LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

How many employees does ATLANTIC LINEN SERVICES LIMITED have?

toggle

ATLANTIC LINEN SERVICES LIMITED had 33 employees in 2022.

What is the latest filing for ATLANTIC LINEN SERVICES LIMITED?

toggle

The latest filing was on 05/03/2026: Director's details changed for Mr Abdul Mujib Choudhury on 2026-03-04.