ATLANTIC RESOURCE (SERVICES) LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC RESOURCE (SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08622351

Incorporation date

24/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Womanby House Jones Court, Womanby Street, Cardiff, Wales CF10 1BRCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2013)
dot icon09/04/2026
Satisfaction of charge 086223510002 in full
dot icon01/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon22/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon30/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon23/08/2024
Termination of appointment of Svetlana Kochetova as a director on 2024-03-01
dot icon22/08/2024
Appointment of Ms Svetlana Kochetova as a director on 2024-03-01
dot icon14/12/2023
Resolutions
dot icon12/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon11/12/2023
Change of share class name or designation
dot icon08/12/2023
Second filing of Confirmation Statement dated 2023-09-17
dot icon18/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon06/03/2023
Registration of charge 086223510003, created on 2023-02-28
dot icon12/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon30/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon29/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon18/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon19/02/2020
Cessation of Mary Edwards as a person with significant control on 2020-01-13
dot icon19/02/2020
Notification of Simon Nicholas James as a person with significant control on 2020-01-13
dot icon24/01/2020
Director's details changed for Mr Simon Nicholas James on 2020-01-13
dot icon21/01/2020
Termination of appointment of Mary Edwards as a director on 2020-01-13
dot icon21/01/2020
Appointment of Mr Simon Nicholas James as a director on 2020-01-13
dot icon12/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon04/10/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon24/09/2019
Change of details for Mrs Mary Edwards as a person with significant control on 2019-09-20
dot icon23/09/2019
Director's details changed for Mrs Mary Edwards on 2019-09-20
dot icon23/09/2019
Change of details for Mrs Mary Edwards as a person with significant control on 2019-09-20
dot icon23/09/2019
Director's details changed for Mrs Mary Edwards on 2019-09-20
dot icon23/09/2019
Registered office address changed from Jones Court Womanby Street Cardiff Wales CF10 1BR United Kingdom to Womanby House Jones Court Womanby Street Cardiff Wales CF10 1BR on 2019-09-23
dot icon08/04/2019
Director's details changed for Mrs Mary Edwards on 2019-03-30
dot icon08/04/2019
Amended total exemption full accounts made up to 2018-08-31
dot icon05/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon19/10/2018
Satisfaction of charge 086223510001 in full
dot icon01/10/2018
17/09/18 Statement of Capital gbp 100
dot icon21/09/2018
Director's details changed for Mrs Mary Edwards on 2018-09-08
dot icon20/09/2018
Notification of Mary Edwards as a person with significant control on 2018-09-07
dot icon20/09/2018
Cessation of David John Rhys Edwards as a person with significant control on 2018-09-07
dot icon31/08/2018
Total exemption full accounts made up to 2017-08-31
dot icon31/05/2018
Previous accounting period shortened from 2017-08-31 to 2017-08-30
dot icon28/03/2018
Registration of charge 086223510002, created on 2018-03-27
dot icon12/02/2018
Previous accounting period extended from 2017-06-30 to 2017-08-31
dot icon28/09/2017
Confirmation statement made on 2017-09-17 with updates
dot icon22/09/2017
Registered office address changed from Highdale House 7 Centre Court Main Avenue, Treforest Industrial Estate Pontypridd CF37 5YR to Jones Court Womanby Street Cardiff Wales CF10 1BR on 2017-09-22
dot icon14/07/2017
Appointment of Mrs Mary Edwards as a director on 2017-01-31
dot icon14/07/2017
Termination of appointment of Melissa Rachel Edwards as a director on 2017-01-31
dot icon17/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/11/2016
Confirmation statement made on 2016-09-17 with updates
dot icon24/11/2016
Appointment of Mrs Melissa Rachel Edwards as a director on 2016-07-01
dot icon09/09/2016
Registration of charge 086223510001, created on 2016-09-09
dot icon11/08/2016
Rectified The AP01 form was removed from the public register on 11/08/2016 as the information was invalid or ineffective, forged and is factually inaccurate or is derived from something factually inaccurate
dot icon02/08/2016
Termination of appointment of David John Rhys Edwards as a director on 2016-07-01
dot icon07/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/11/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon31/10/2014
Accounts for a dormant company made up to 2014-06-30
dot icon29/10/2014
Previous accounting period shortened from 2014-07-31 to 2014-06-30
dot icon20/10/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon18/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon24/07/2013
Director's details changed for Mr David John Rhys Evans on 2013-07-24
dot icon24/07/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-160 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
30/08/2026
dot iconNext due on
30/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
125
126.76K
-
0.00
304.77K
-
2022
160
187.41K
-
0.00
269.71K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Kochetova, Svetlana
Director
01/03/2024 - 01/03/2024
-
Edwards, Melissa Rachel
Director
01/07/2016 - 31/01/2017
9
Edwards, David John Rhys
Director
24/07/2013 - 01/07/2016
9
James, Simon Nicholas
Director
13/01/2020 - Present
4
Mrs Mary Edwards
Director
31/01/2017 - 13/01/2020
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

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

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

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

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About ATLANTIC RESOURCE (SERVICES) LIMITED

ATLANTIC RESOURCE (SERVICES) LIMITED is an(a) Active company incorporated on 24/07/2013 with the registered office located at Womanby House Jones Court, Womanby Street, Cardiff, Wales CF10 1BR. There is currently 1 active director 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 RESOURCE (SERVICES) LIMITED?

toggle

ATLANTIC RESOURCE (SERVICES) LIMITED is currently Active. It was registered on 24/07/2013 .

Where is ATLANTIC RESOURCE (SERVICES) LIMITED located?

toggle

ATLANTIC RESOURCE (SERVICES) LIMITED is registered at Womanby House Jones Court, Womanby Street, Cardiff, Wales CF10 1BR.

What does ATLANTIC RESOURCE (SERVICES) LIMITED do?

toggle

ATLANTIC RESOURCE (SERVICES) LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ATLANTIC RESOURCE (SERVICES) LIMITED?

toggle

The latest filing was on 09/04/2026: Satisfaction of charge 086223510002 in full.