ATLANTIC MED MARINE LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC MED MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01239270

Incorporation date

05/01/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

5/7 Ravensbourne Road, Bromley BR1 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1986)
dot icon10/05/2024
Final Gazette dissolved following liquidation
dot icon10/02/2024
Return of final meeting in a members' voluntary winding up
dot icon15/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon21/08/2023
Resolutions
dot icon21/08/2023
Appointment of a voluntary liquidator
dot icon21/08/2023
Declaration of solvency
dot icon21/08/2023
Registered office address changed from Butts Green Mayes Lane Sandon Chelmsford CM2 7RW England to 5/7 Ravensbourne Road Bromley BR1 1HN on 2023-08-21
dot icon26/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/11/2022
Termination of appointment of Daniel John Manley as a director on 2022-11-11
dot icon17/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon17/12/2021
Director's details changed for Mrs Lisa Jane Brady on 2021-12-14
dot icon17/12/2021
Change of details for Mrs Lisa Jane Brady as a person with significant control on 2021-12-14
dot icon23/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Previous accounting period shortened from 2021-04-30 to 2021-03-31
dot icon20/01/2021
Confirmation statement made on 2020-12-14 with updates
dot icon19/01/2021
Director's details changed for Mrs Lisa Jane Brady on 2020-12-14
dot icon18/01/2021
Change of details for Mrs Lisa Jane Brady as a person with significant control on 2020-12-14
dot icon18/01/2021
Change of details for Mr Neil John Manley as a person with significant control on 2020-12-14
dot icon18/01/2021
Change of details for Mrs Lisa Jane Brady as a person with significant control on 2020-12-14
dot icon18/01/2021
Director's details changed for Mr Neil John Manley on 2020-12-14
dot icon27/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon02/01/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon31/07/2018
Registered office address changed from Suite 5, Springfield Lyons Business Centre Chelmsford Business Park Chelmsford CM2 5LB to Butts Green Mayes Lane Sandon Chelmsford CM2 7RW on 2018-07-31
dot icon22/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon07/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon14/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon22/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon07/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/06/2013
Miscellaneous
dot icon07/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/03/2012
Amended full accounts made up to 2011-04-30
dot icon01/02/2012
Full accounts made up to 2011-04-30
dot icon18/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon16/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/02/2011
Accounts for a small company made up to 2010-04-30
dot icon22/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon02/03/2010
Director's details changed for Mrs Lisa Jane Brady on 2009-09-30
dot icon02/02/2010
Accounts for a small company made up to 2009-04-30
dot icon30/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon30/12/2009
Director's details changed for Mr Daniel John Manley on 2009-10-01
dot icon30/12/2009
Director's details changed for Lisa Jane Brady on 2009-10-01
dot icon30/12/2009
Director's details changed for Neil John Manley on 2009-10-01
dot icon20/01/2009
Return made up to 14/12/08; full list of members
dot icon20/01/2009
Appointment terminated director heather manley
dot icon20/01/2009
Appointment terminated secretary heather manley
dot icon04/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon09/07/2008
Accounting reference date extended from 31/03/2008 to 30/04/2008
dot icon08/07/2008
Registered office changed on 08/07/2008 from island retreat east hanningfield road sandon chelmsford essex CM2 7TP
dot icon12/06/2008
Return made up to 14/12/07; full list of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon11/09/2007
New director appointed
dot icon11/09/2007
New director appointed
dot icon29/01/2007
Return made up to 14/12/06; full list of members
dot icon21/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 14/12/05; full list of members
dot icon25/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/12/2004
Return made up to 14/12/04; full list of members
dot icon02/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon05/01/2004
Return made up to 14/12/03; full list of members
dot icon16/01/2003
Return made up to 14/12/02; full list of members
dot icon30/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon21/02/2002
Return made up to 14/12/01; full list of members
dot icon26/11/2001
Partial exemption accounts made up to 2001-03-31
dot icon17/04/2001
Return made up to 14/12/00; full list of members
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon20/12/1999
Return made up to 14/12/99; full list of members
dot icon01/11/1999
Full accounts made up to 1999-03-31
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon05/01/1999
Return made up to 14/12/98; full list of members
dot icon23/12/1997
Return made up to 14/12/97; full list of members
dot icon12/12/1997
Full accounts made up to 1997-03-31
dot icon17/12/1996
Return made up to 14/12/96; no change of members
dot icon11/11/1996
Full accounts made up to 1996-03-31
dot icon13/06/1996
Full accounts made up to 1995-03-31
dot icon01/03/1996
Return made up to 14/12/95; full list of members
dot icon18/12/1995
Certificate of change of name
dot icon20/02/1995
Return made up to 14/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Full accounts made up to 1994-03-31
dot icon13/04/1994
Registered office changed on 13/04/94 from: woodhaven north hill littlebaddow chelmsford essex CM3 4TF
dot icon25/02/1994
Return made up to 14/12/93; no change of members
dot icon12/12/1993
Full accounts made up to 1993-03-31
dot icon12/12/1993
Registered office changed on 12/12/93 from: 275 southbourne grove westcliff on sea essex SS0 0AL
dot icon09/06/1993
Full accounts made up to 1992-03-31
dot icon07/06/1993
Return made up to 14/12/92; full list of members
dot icon25/01/1993
Compulsory strike-off action has been discontinued
dot icon25/01/1993
Full accounts made up to 1991-03-31
dot icon12/01/1993
First Gazette notice for compulsory strike-off
dot icon28/04/1992
Certificate of change of name
dot icon28/04/1992
Certificate of change of name
dot icon03/10/1991
Return made up to 14/12/90; no change of members
dot icon12/09/1991
Full accounts made up to 1990-03-31
dot icon20/03/1990
Full accounts made up to 1989-03-31
dot icon20/03/1990
Return made up to 14/12/89; full list of members
dot icon19/07/1989
Return made up to 10/09/88; full list of members
dot icon19/07/1989
Full accounts made up to 1988-03-31
dot icon14/10/1987
Full accounts made up to 1987-03-31
dot icon14/10/1987
Return made up to 10/09/87; full list of members
dot icon18/06/1987
Full accounts made up to 1986-03-31
dot icon18/06/1987
Accounts made up to 1985-01-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
Return made up to 14/07/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

7
2023
change arrow icon+377.53 % *

* during past year

Cash in Bank

£1,318,559.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
1.08M
-
0.00
633.99K
-
2022
8
1.28M
-
0.00
276.12K
-
2023
7
1.75M
-
0.00
1.32M
-
2023
7
1.75M
-
0.00
1.32M
-

Employees

2023

Employees

7 Descended-13 % *

Net Assets(GBP)

1.75M £Ascended36.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.32M £Ascended377.53 % *

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
Mrs Lisa Jane Brady
Director
23/03/2007 - Present
4
Mr Neil John Manley
Director
23/03/2007 - Present
2

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ATLANTIC MED MARINE LIMITED

ATLANTIC MED MARINE LIMITED is an(a) Dissolved company incorporated on 05/01/1976 with the registered office located at 5/7 Ravensbourne Road, Bromley BR1 1HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC MED MARINE LIMITED?

toggle

ATLANTIC MED MARINE LIMITED is currently Dissolved. It was registered on 05/01/1976 and dissolved on 10/05/2024.

Where is ATLANTIC MED MARINE LIMITED located?

toggle

ATLANTIC MED MARINE LIMITED is registered at 5/7 Ravensbourne Road, Bromley BR1 1HN.

What does ATLANTIC MED MARINE LIMITED do?

toggle

ATLANTIC MED MARINE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ATLANTIC MED MARINE LIMITED have?

toggle

ATLANTIC MED MARINE LIMITED had 7 employees in 2023.

What is the latest filing for ATLANTIC MED MARINE LIMITED?

toggle

The latest filing was on 10/05/2024: Final Gazette dissolved following liquidation.