ATLANTIC TS LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC TS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05771685

Incorporation date

06/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Brunel Road, Gorse Lane Industrial Estate, Clacton-On-Sea, Essex CO15 4LUCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2006)
dot icon27/03/2026
Confirmation statement made on 2026-03-07 with updates
dot icon10/11/2025
Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to 20 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LU on 2025-11-10
dot icon10/11/2025
Director's details changed for Mr Christopher John Hill on 2025-11-10
dot icon10/11/2025
Director's details changed for Mrs Jane Anne Hill on 2025-11-10
dot icon10/11/2025
Change of details for Atlantic Family Holdings Ltd as a person with significant control on 2025-11-10
dot icon09/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/06/2025
Resolutions
dot icon05/06/2025
Statement of capital following an allotment of shares on 2025-06-04
dot icon24/03/2025
Director's details changed for Mr Christopher John Hill on 2025-03-21
dot icon24/03/2025
Director's details changed for Mrs Jane Anne Hill on 2025-03-21
dot icon24/03/2025
Confirmation statement made on 2025-03-07 with updates
dot icon20/03/2025
Change of details for Atlantic Family Holdings Ltd as a person with significant control on 2025-02-12
dot icon04/02/2025
Termination of appointment of James Stephen Hill as a secretary on 2024-03-06
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/11/2024
Second filing of Confirmation Statement dated 2024-03-07
dot icon13/11/2024
Change of details for Atlantic Family Holdings Ltd as a person with significant control on 2024-03-06
dot icon17/06/2024
Termination of appointment of Susan Elaine Hill as a director on 2024-03-06
dot icon17/06/2024
Termination of appointment of Anthony Stephen Hill as a director on 2024-03-06
dot icon17/06/2024
Cessation of Anthony Stephen Hill as a person with significant control on 2024-03-06
dot icon17/06/2024
Notification of Atlantic Family Holdings Ltd as a person with significant control on 2024-03-06
dot icon17/06/2024
Confirmation statement made on 2024-03-07 with updates
dot icon20/03/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/01/2022
Compulsory strike-off action has been discontinued
dot icon25/01/2022
First Gazette notice for compulsory strike-off
dot icon21/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/11/2020
Compulsory strike-off action has been discontinued
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon23/06/2020
Secretary's details changed for Mr James Stephen Hill on 2020-06-23
dot icon23/06/2020
Change of details for Mr Anthony Stephen Hill as a person with significant control on 2020-06-23
dot icon23/06/2020
Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 2020-06-23
dot icon11/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon18/09/2018
Director's details changed for Mr Anthony Stephen Hill on 2018-09-05
dot icon18/09/2018
Director's details changed for Mrs Susan Elaine Hill on 2018-09-05
dot icon18/09/2018
Change of details for Mr Anthony Stephen Hill as a person with significant control on 2018-09-05
dot icon13/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/05/2017
Director's details changed for Mr Anthony Stephen Hill on 2016-05-12
dot icon04/05/2017
Confirmation statement made on 2017-04-06 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon11/11/2015
Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2015-11-11
dot icon07/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/06/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon26/02/2014
Appointment of Mrs Jane Anne Hill as a director
dot icon26/02/2014
Appointment of Mrs Susan Elaine Hill as a director
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/06/2012
Certificate of change of name
dot icon18/06/2012
Change of name notice
dot icon17/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/06/2010
Appointment of Mr Christopher John Hill as a director
dot icon16/06/2010
Appointment of Mr Anthony Stephen Hill as a director
dot icon16/06/2010
Termination of appointment of Andrew Mirza as a director
dot icon08/06/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon14/04/2010
Director's details changed for Andrew Mirza on 2010-04-04
dot icon14/04/2010
Secretary's details changed for Mr James Hill on 2010-04-04
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/05/2009
Return made up to 06/04/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/01/2009
Return made up to 06/04/08; full list of members
dot icon27/05/2008
Secretary appointed james hill
dot icon16/05/2008
Appointment terminated secretary robert munns
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2008
New director appointed
dot icon22/01/2008
Director resigned
dot icon17/08/2007
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon26/04/2007
Director's particulars changed
dot icon26/04/2007
Return made up to 06/04/07; full list of members
dot icon06/04/2006
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
31/03/2025
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
93.75K
-
0.00
226.05K
-
2022
4
87.96K
-
0.00
62.82K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Christopher John
Director
30/04/2010 - Present
26
Hill, James Stephen
Secretary
20/05/2008 - 06/03/2024
4
Mirza, Andrew
Director
16/01/2008 - 30/04/2010
2
Hill, Susan Elaine
Director
17/02/2014 - 06/03/2024
13
Hill, Jane Anne
Director
17/02/2014 - Present
12

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

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 TS LIMITED

ATLANTIC TS LIMITED is an(a) Active company incorporated on 06/04/2006 with the registered office located at 20 Brunel Road, Gorse Lane Industrial Estate, Clacton-On-Sea, Essex CO15 4LU. 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 TS LIMITED?

toggle

ATLANTIC TS LIMITED is currently Active. It was registered on 06/04/2006 .

Where is ATLANTIC TS LIMITED located?

toggle

ATLANTIC TS LIMITED is registered at 20 Brunel Road, Gorse Lane Industrial Estate, Clacton-On-Sea, Essex CO15 4LU.

What does ATLANTIC TS LIMITED do?

toggle

ATLANTIC TS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ATLANTIC TS LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-07 with updates.