ATLAS PARTNERS (HASTINGS) 1 LTD

Register to unlock more data on OkredoRegister

ATLAS PARTNERS (HASTINGS) 1 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10007353

Incorporation date

16/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jade House, 87-89 Sterte Avenue West, Poole, Dorset BH15 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2016)
dot icon10/12/2024
Compulsory strike-off action has been suspended
dot icon05/11/2024
First Gazette notice for compulsory strike-off
dot icon20/08/2024
Notice of ceasing to act as receiver or manager
dot icon27/09/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
dot icon21/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon09/03/2023
Director's details changed for Mr Guy Laurence Hammond on 2023-03-02
dot icon02/03/2023
Director's details changed for Mr Guy Laurence Hammond on 2023-03-02
dot icon08/02/2023
Director's details changed for Mr Guy Laurence Hammond on 2022-10-20
dot icon27/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/09/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon09/08/2022
Notice of ceasing to act as receiver or manager
dot icon31/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon29/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon10/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon06/09/2021
Appointment of receiver or manager
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon23/07/2020
Director's details changed for Mr Guy Laurence Hammond on 2020-07-23
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/09/2019
Registration of charge 100073530003, created on 2019-09-04
dot icon10/09/2019
Registration of charge 100073530004, created on 2019-09-04
dot icon06/09/2019
Satisfaction of charge 100073530002 in full
dot icon06/09/2019
Satisfaction of charge 100073530001 in full
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon07/08/2019
Registered office address changed from Unit 4 Atlas House 1 Merton Lane South Canterbury Kent CT4 7BA England to Jade House 87-89 Sterte Avenue West Poole Dorset BH15 2AL on 2019-08-07
dot icon01/08/2019
Termination of appointment of Nicholas Brown as a director on 2019-07-29
dot icon31/07/2019
Appointment of Mr Ernest Stephen Battey as a director on 2019-07-29
dot icon31/07/2019
Appointment of Mr Guy Laurence Hammond as a director on 2019-07-29
dot icon05/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
Total exemption full accounts made up to 2017-12-31
dot icon04/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon01/06/2019
Compulsory strike-off action has been suspended
dot icon09/04/2019
First Gazette notice for compulsory strike-off
dot icon06/11/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon06/08/2018
Previous accounting period shortened from 2018-02-28 to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon16/04/2018
Registered office address changed from Unit 4 Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA England to Unit 4 Atlas House 1 Merton Lane South Canterbury Kent CT4 7BA on 2018-04-16
dot icon05/03/2018
Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT England to Unit 4 Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA on 2018-03-05
dot icon08/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/08/2017
Notification of Atlas Partners (Hastings) Limited as a person with significant control on 2016-06-04
dot icon02/08/2017
Confirmation statement made on 2017-06-03 with updates
dot icon27/06/2016
Registration of charge 100073530002, created on 2016-06-10
dot icon23/06/2016
Registration of charge 100073530001, created on 2016-06-10
dot icon09/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon13/04/2016
Registered office address changed from Suite 10 Kpch Business Centre Canterbury Road Ashford Kent TN24 0BP England to The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2016-04-13
dot icon16/02/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
20/08/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
28/12/2022
dot iconNext due on
27/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.03K
-
0.00
-
-
2021
0
10.03K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

10.03K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Nicholas
Director
16/02/2016 - 29/07/2019
97
Hammond, Guy Laurence
Director
29/07/2019 - Present
27
Battey, Ernest Stephen
Director
29/07/2019 - Present
79

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLAS PARTNERS (HASTINGS) 1 LTD

ATLAS PARTNERS (HASTINGS) 1 LTD is an(a) Active company incorporated on 16/02/2016 with the registered office located at Jade House, 87-89 Sterte Avenue West, Poole, Dorset BH15 2AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLAS PARTNERS (HASTINGS) 1 LTD?

toggle

ATLAS PARTNERS (HASTINGS) 1 LTD is currently Active. It was registered on 16/02/2016 .

Where is ATLAS PARTNERS (HASTINGS) 1 LTD located?

toggle

ATLAS PARTNERS (HASTINGS) 1 LTD is registered at Jade House, 87-89 Sterte Avenue West, Poole, Dorset BH15 2AL.

What does ATLAS PARTNERS (HASTINGS) 1 LTD do?

toggle

ATLAS PARTNERS (HASTINGS) 1 LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ATLAS PARTNERS (HASTINGS) 1 LTD?

toggle

The latest filing was on 10/12/2024: Compulsory strike-off action has been suspended.