ATLANTIC PLAICE LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC PLAICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06320931

Incorporation date

23/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Cmb Partners Uk Ltd, 49 Tabernacle Street, London EC2A 4AACopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2007)
dot icon21/04/2026
Registered office address changed from 105 Seven Sisters Road Seven Sisters Road London N7 7QR England to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2026-04-21
dot icon20/04/2026
Resolutions
dot icon20/04/2026
Appointment of a voluntary liquidator
dot icon20/04/2026
Declaration of solvency
dot icon15/08/2025
Confirmation statement made on 2025-07-23 with updates
dot icon28/02/2025
Micro company accounts made up to 2024-07-31
dot icon15/08/2024
Confirmation statement made on 2024-07-23 with updates
dot icon13/02/2024
Micro company accounts made up to 2023-07-31
dot icon09/08/2023
Confirmation statement made on 2023-07-23 with updates
dot icon06/03/2023
Micro company accounts made up to 2022-07-31
dot icon10/08/2022
Confirmation statement made on 2022-07-23 with updates
dot icon16/01/2022
Micro company accounts made up to 2021-07-31
dot icon01/09/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon17/03/2021
Micro company accounts made up to 2020-07-31
dot icon24/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon22/04/2020
Micro company accounts made up to 2019-07-31
dot icon02/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon03/04/2019
Micro company accounts made up to 2018-07-31
dot icon09/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon09/08/2018
Registered office address changed from 105 Seven Sisters Road London N7 7QP to 105 Seven Sisters Road Seven Sisters Road London N7 7QR on 2018-08-09
dot icon19/04/2018
Micro company accounts made up to 2017-07-31
dot icon11/09/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon01/09/2016
Confirmation statement made on 2016-07-23 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon09/10/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon09/10/2015
Termination of appointment of Edelle Gabriel Lenihan as a secretary on 2015-07-15
dot icon09/10/2015
Director's details changed for Christopher Pittaras on 2015-07-15
dot icon23/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/09/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/10/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon22/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon29/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon29/07/2010
Director's details changed for Christopher Pittaras on 2009-10-01
dot icon04/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon23/07/2009
Return made up to 23/07/09; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon12/08/2008
Return made up to 23/07/08; full list of members
dot icon06/09/2007
New secretary appointed
dot icon06/09/2007
Director resigned
dot icon06/09/2007
Secretary resigned
dot icon06/09/2007
Registered office changed on 06/09/07 from: 8-10 stamford hill london N16 6XZ
dot icon06/09/2007
Ad 24/07/07--------- £ si 99@1=99 £ ic 1/100
dot icon06/09/2007
New director appointed
dot icon23/07/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
407.36K
-
0.00
-
-
2022
7
399.41K
-
0.00
-
-
2023
8
452.75K
-
0.00
-
-
2023
8
452.75K
-
0.00
-
-

Employees

2023

Employees

8 Ascended14 % *

Net Assets(GBP)

452.75K £Ascended13.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Pittaras
Director
24/07/2007 - Present
-
AA COMPANY SERVICES LIMITED
Nominee Secretary
23/07/2007 - 24/07/2007
6011
BUYVIEW LTD
Nominee Director
23/07/2007 - 24/07/2007
6028
Lenihan, Edelle Gabriel
Secretary
24/07/2007 - 15/07/2015
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ATLANTIC PLAICE LIMITED

ATLANTIC PLAICE LIMITED is an(a) Liquidation company incorporated on 23/07/2007 with the registered office located at Cmb Partners Uk Ltd, 49 Tabernacle Street, London EC2A 4AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC PLAICE LIMITED?

toggle

ATLANTIC PLAICE LIMITED is currently Liquidation. It was registered on 23/07/2007 .

Where is ATLANTIC PLAICE LIMITED located?

toggle

ATLANTIC PLAICE LIMITED is registered at Cmb Partners Uk Ltd, 49 Tabernacle Street, London EC2A 4AA.

What does ATLANTIC PLAICE LIMITED do?

toggle

ATLANTIC PLAICE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does ATLANTIC PLAICE LIMITED have?

toggle

ATLANTIC PLAICE LIMITED had 8 employees in 2023.

What is the latest filing for ATLANTIC PLAICE LIMITED?

toggle

The latest filing was on 21/04/2026: Registered office address changed from 105 Seven Sisters Road Seven Sisters Road London N7 7QR England to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2026-04-21.