ATLANTIC PACIFIC SERVICES LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC PACIFIC SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04152322

Incorporation date

01/02/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

49 Tump House, Bailey Close, London, Kent SE28 0NSCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2001)
dot icon14/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon03/02/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon06/02/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon03/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon26/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon19/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon21/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon17/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon23/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon18/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon21/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon04/01/2021
Termination of appointment of Janice Chinery as a director on 2021-01-04
dot icon29/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon10/11/2019
Director's details changed for Mr Isaac Thompson on 2019-11-01
dot icon07/04/2019
Confirmation statement made on 2019-04-07 with updates
dot icon27/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon10/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon27/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon19/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon29/05/2017
Termination of appointment of Adwowa Thompson as a director on 2017-05-26
dot icon13/05/2017
Appointment of Mrs Adwowa Thompson as a director on 2017-05-12
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon20/01/2014
Director's details changed for Mr Isaac Thompson on 2013-04-01
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon29/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon09/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon01/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon29/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon03/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon25/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon25/01/2010
Director's details changed for Mrs Janice Chinery on 2010-01-24
dot icon24/01/2010
Director's details changed for Mr Isaac Thompson on 2010-01-24
dot icon24/01/2010
Director's details changed for Isaac Thompson on 2005-09-01
dot icon24/01/2010
Director's details changed for Janice Efua Chinery on 2008-01-01
dot icon02/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon09/01/2009
Return made up to 05/01/09; full list of members
dot icon05/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon14/01/2008
Return made up to 05/01/08; full list of members
dot icon14/01/2008
Director's particulars changed
dot icon05/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon09/01/2007
Return made up to 05/01/07; full list of members
dot icon09/01/2007
Director's particulars changed
dot icon05/07/2006
Total exemption full accounts made up to 2005-05-31
dot icon24/04/2006
Secretary's particulars changed;director's particulars changed
dot icon24/04/2006
Registered office changed on 24/04/06 from: 48 tump house bailey close west thamesmead london SE28 0NS
dot icon20/03/2006
Return made up to 01/02/06; full list of members
dot icon23/08/2005
Registered office changed on 23/08/05 from: 85 binsey walk abbeywood london SE2 9TX
dot icon04/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon24/03/2005
Return made up to 01/02/05; full list of members
dot icon23/07/2004
New director appointed
dot icon23/07/2004
Director resigned
dot icon11/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon02/03/2004
Return made up to 01/02/04; full list of members
dot icon17/03/2003
Return made up to 01/02/03; no change of members
dot icon06/01/2003
Total exemption full accounts made up to 2002-05-31
dot icon03/12/2002
Accounting reference date extended from 28/02/02 to 31/05/02
dot icon07/05/2002
Registered office changed on 07/05/02 from: 51B ermine road ladywell london SE13 7JJ
dot icon21/03/2002
Return made up to 01/02/02; full list of members
dot icon23/07/2001
Registered office changed on 23/07/01 from: 81 louisa street openshaw manchester M11 1AD
dot icon01/02/2001
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
31/05/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.00K
-
0.00
-
-
2022
0
29.33K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chinery, Janice
Director
12/07/2004 - 04/01/2021
-
Thompson, Peter
Director
01/02/2001 - 12/07/2004
-
Thompson, Adwowa
Director
12/05/2017 - 26/05/2017
-
Thompson, Isaac
Secretary
01/02/2001 - Present
-
Mr Isaac Thompson
Director
01/02/2001 - Present
2

Persons with Significant Control

1
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 PACIFIC SERVICES LIMITED

ATLANTIC PACIFIC SERVICES LIMITED is an(a) Active company incorporated on 01/02/2001 with the registered office located at 49 Tump House, Bailey Close, London, Kent SE28 0NS. 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 PACIFIC SERVICES LIMITED?

toggle

ATLANTIC PACIFIC SERVICES LIMITED is currently Active. It was registered on 01/02/2001 .

Where is ATLANTIC PACIFIC SERVICES LIMITED located?

toggle

ATLANTIC PACIFIC SERVICES LIMITED is registered at 49 Tump House, Bailey Close, London, Kent SE28 0NS.

What does ATLANTIC PACIFIC SERVICES LIMITED do?

toggle

ATLANTIC PACIFIC SERVICES LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for ATLANTIC PACIFIC SERVICES LIMITED?

toggle

The latest filing was on 14/02/2026: Unaudited abridged accounts made up to 2025-05-31.