ATLAS BUSINESS PARK LIMITED

Register to unlock more data on OkredoRegister

ATLAS BUSINESS PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03528147

Incorporation date

16/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Atlas Business Park, Rye Harbour Road, Rye, East Sussex TN31 7TECopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1998)
dot icon09/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/05/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/07/2021
Notification of Kpdc Limited as a person with significant control on 2021-07-27
dot icon27/07/2021
Cessation of David Nathan Kowitz as a person with significant control on 2021-07-27
dot icon14/05/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon19/11/2020
Notification of David Nathan Kowitz as a person with significant control on 2020-11-12
dot icon12/11/2020
Cessation of Rodney James Chapman as a person with significant control on 2020-11-12
dot icon12/11/2020
Termination of appointment of Rodney James Chapman as a director on 2020-11-12
dot icon08/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/06/2020
Registration of charge 035281470007, created on 2020-06-03
dot icon08/06/2020
Registration of charge 035281470006, created on 2020-06-03
dot icon08/06/2020
Registration of charge 035281470005, created on 2020-06-03
dot icon28/05/2020
Appointment of Miss Heidi Hampson as a secretary on 2020-05-28
dot icon07/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon06/04/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon06/04/2020
Appointment of Mr David Nathan Kowitz as a director on 2020-04-06
dot icon20/03/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2019
Termination of appointment of Denis Frank Puttock as a director on 2019-12-17
dot icon17/12/2019
Termination of appointment of Denis Frank Puttock as a secretary on 2019-12-17
dot icon17/12/2019
Satisfaction of charge 035281470004 in full
dot icon17/12/2019
Satisfaction of charge 1 in full
dot icon17/12/2019
Satisfaction of charge 2 in full
dot icon17/12/2019
Satisfaction of charge 3 in full
dot icon13/09/2019
Appointment of Mr Denis Frank Puttock as a director on 2019-09-04
dot icon16/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon07/03/2016
Appointment of Mr Denis Frank Puttock as a secretary on 2015-12-22
dot icon07/03/2016
Termination of appointment of Rosemarie Jean Pshenychka as a secretary on 2015-12-21
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/09/2014
Registered office address changed from Sussex House Farningham Road Crowborough East Sussex TN6 6BX to Atlas Business Park Rye Harbour Road Rye East Sussex TN31 7TE on 2014-09-03
dot icon16/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon16/04/2014
Director's details changed for Rodney James Chapman on 2014-03-15
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/08/2013
Appointment of Mrs Rosemarie Jean Pshenychka as a secretary
dot icon20/08/2013
Termination of appointment of Gemma Dilworth as a secretary
dot icon22/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon17/04/2013
Registration of charge 035281470004
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/10/2010
Certificate of change of name
dot icon22/10/2010
Change of name notice
dot icon09/06/2010
Statement of capital following an allotment of shares on 2010-06-04
dot icon24/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon17/11/2009
Appointment of Gemma Louise Dilworth as a secretary
dot icon10/11/2009
Termination of appointment of Nicola Puttock as a secretary
dot icon21/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 16/03/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2008
Return made up to 16/03/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/03/2007
Return made up to 16/03/07; no change of members
dot icon08/02/2007
Particulars of mortgage/charge
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/05/2006
New secretary appointed
dot icon10/05/2006
Secretary resigned
dot icon20/03/2006
Return made up to 16/03/06; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/04/2005
Return made up to 16/03/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/11/2004
Secretary's particulars changed
dot icon10/09/2004
Secretary resigned
dot icon10/09/2004
New secretary appointed
dot icon29/03/2004
Return made up to 16/03/04; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/06/2003
Particulars of mortgage/charge
dot icon30/05/2003
Particulars of mortgage/charge
dot icon01/04/2003
Return made up to 16/03/03; full list of members
dot icon02/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon21/03/2002
Return made up to 16/03/02; full list of members
dot icon04/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon17/04/2001
Return made up to 16/03/01; full list of members
dot icon24/01/2001
Accounts for a small company made up to 2000-03-31
dot icon22/03/2000
Return made up to 16/03/00; full list of members
dot icon16/12/1999
Accounts for a small company made up to 1999-03-31
dot icon07/06/1999
Return made up to 16/04/99; full list of members
dot icon23/03/1998
Secretary resigned
dot icon23/03/1998
Director resigned
dot icon23/03/1998
New secretary appointed
dot icon23/03/1998
New director appointed
dot icon16/03/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+65.87 % *

* during past year

Cash in Bank

£118,901.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.94M
-
0.00
71.68K
-
2022
1
5.11M
-
0.00
118.90K
-
2022
1
5.11M
-
0.00
118.90K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

5.11M £Ascended3.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

118.90K £Ascended65.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Rodney James
Director
15/03/1998 - 11/11/2020
11
Chalfen Nominees Limited
Nominee Director
15/03/1998 - 15/03/1998
1639
Chalfen Secretaries Limited
Nominee Secretary
15/03/1998 - 15/03/1998
1629
Dilworth, Gemma Louise
Secretary
31/08/2004 - 07/05/2006
-
Hampson, Heidi
Secretary
27/05/2020 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATLAS BUSINESS PARK LIMITED

ATLAS BUSINESS PARK LIMITED is an(a) Active company incorporated on 16/03/1998 with the registered office located at Atlas Business Park, Rye Harbour Road, Rye, East Sussex TN31 7TE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLAS BUSINESS PARK LIMITED?

toggle

ATLAS BUSINESS PARK LIMITED is currently Active. It was registered on 16/03/1998 .

Where is ATLAS BUSINESS PARK LIMITED located?

toggle

ATLAS BUSINESS PARK LIMITED is registered at Atlas Business Park, Rye Harbour Road, Rye, East Sussex TN31 7TE.

What does ATLAS BUSINESS PARK LIMITED do?

toggle

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

How many employees does ATLAS BUSINESS PARK LIMITED have?

toggle

ATLAS BUSINESS PARK LIMITED had 1 employees in 2022.

What is the latest filing for ATLAS BUSINESS PARK LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-07 with no updates.