Company Information for ATLANTIC ORIENT TRADING LIMITED
E P C N, 3RD FLOOR, MONTPELIER HOUSE, 99 MONTPELIER ROAD, BRIGHTON, BN1 3BE,
|
Company Registration Number
05510283
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ATLANTIC ORIENT TRADING LIMITED | |
Legal Registered Office | |
E P C N, 3RD FLOOR, MONTPELIER HOUSE 99 MONTPELIER ROAD BRIGHTON BN1 3BE Other companies in CT3 | |
Company Number | 05510283 | |
---|---|---|
Company ID Number | 05510283 | |
Date formed | 2005-07-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2020 | |
Account next due | 27/04/2022 | |
Latest return | 15/07/2015 | |
Return next due | 12/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 13:24:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ATLANTIC ORIENT TRADING INC | Massachusetts | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER EDWIN CHILCOTT |
||
KARON YVONNE NEWELL |
||
MICHAEL ROY NEWELL |
||
JOVAN PAVLICEVIC |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ROY NEWELL |
Company Secretary | ||
DANIEL JOHN DWYER |
Company Secretary | ||
DANIEL JAMES DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EPCN LIMITED | Company Secretary | 2001-03-14 | CURRENT | 2000-01-24 | Dissolved 2014-02-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/21 FROM 99 Montpelier Road Brighton BN1 3BE England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
AA01 | Previous accounting period shortened from 28/07/16 TO 27/07/16 | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/16 FROM Bell Court Chislet Marshside Nr Canterbury Kent CT3 4EQ | |
AA01 | Previous accounting period shortened from 29/07/15 TO 28/07/15 | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/07/11 TO 29/07/11 | |
AR01 | 15/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOVAN PAVLICEVIC / 15/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROY NEWELL / 15/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KARON YVONNE NEWELL / 15/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 31/07/2009 TO 30/07/2009 | |
363a | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOVAN PAULICEVIC / 16/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KARON NEWELL / 16/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NEWELL / 16/05/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL NEWELL | |
288a | SECRETARY APPOINTED MR PETER EDWIN CHILCOTT | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/09/05--------- £ SI 1000@1=1000 £ IC 1/1001 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 3RD FLOOR, MONTPELIER HOUSE 99 MONTPELIER ROAD BRIGHTON EAST SUSSEX BN1 3BE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.92 | 9 |
MortgagesNumMortOutstanding | 0.62 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38320 - Recovery of sorted materials
Creditors Due After One Year | 2013-07-31 | £ 50,000 |
---|---|---|
Creditors Due After One Year | 2012-08-01 | £ 50,000 |
Creditors Due Within One Year | 2013-07-31 | £ 93,267 |
Creditors Due Within One Year | 2012-08-01 | £ 90,974 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATLANTIC ORIENT TRADING LIMITED
ATLANTIC ORIENT TRADING LIMITED owns 1 domain names.
atlantic-orient.co.uk
The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as ATLANTIC ORIENT TRADING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |