Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATLANTICA UK LIMITED
Company Information for

ATLANTICA UK LIMITED

CRANE COURT HESSLEWOOD COUNTRY OFFICE PARK, FERRIBY ROAD, HESSLE, HU13 0PA,
Company Registration Number
06803572
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Atlantica Uk Ltd
ATLANTICA UK LIMITED was founded on 2009-01-28 and has its registered office in Hessle. The organisation's status is listed as "Active - Proposal to Strike off". Atlantica Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATLANTICA UK LIMITED
 
Legal Registered Office
CRANE COURT HESSLEWOOD COUNTRY OFFICE PARK
FERRIBY ROAD
HESSLE
HU13 0PA
Other companies in EX2
 
Filing Information
Company Number 06803572
Company ID Number 06803572
Date formed 2009-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2021
Account next due 31/10/2022
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-10-13 18:17:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLANTICA UK LIMITED
Is this data useful to you?
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.

Company Officers of ATLANTICA UK LIMITED

Current Directors
Officer Role Date Appointed
JANE LOUISE HESS
Director 2009-02-27
NICHOLAS GORDON HESS
Director 2009-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
COVADONGA PASTOR PIQUERO
Director 2009-07-03 2013-01-26
JOSE LUIS GONZALEZ DEL VALLE LOPEZ
Director 2009-04-08 2013-01-25
MICHELMORES SECRETARIES LIMITED
Company Secretary 2009-02-27 2009-04-08
MICHELMORES DIRECTORS LIMITED
Director 2009-01-28 2009-02-27
STEPHEN ANDREW MORSE
Director 2009-01-28 2009-02-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-25GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-08-17CAP-SSSolvency Statement dated 24/06/22
2022-08-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-03SH19Statement of capital on 2022-08-03 GBP 50
2022-08-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-08-02DS01Application to strike the company off the register
2022-04-20DISS40Compulsory strike-off action has been discontinued
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-04-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068035720003
2021-06-30AP03Appointment of Mr Steven Glover as company secretary on 2021-06-18
2021-06-30AP01DIRECTOR APPOINTED MR ADAM COUCH
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JANE LOUISE HESS
2021-06-25AP01DIRECTOR APPOINTED MR JOHN MARK BOTTOMLEY
2021-06-25PSC07CESSATION OF JANE LOUISE HESS AS A PERSON OF SIGNIFICANT CONTROL
2021-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/21 FROM Centenary House Peninsula Park Rydon Lane Exeter Devon EX2 7XE United Kingdom
2021-06-25PSC02Notification of Katsouris Brothers Limited as a person with significant control on 2021-06-18
2021-05-21AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2021-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 068035720003
2020-05-07AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2019-08-28AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2018-09-07AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/18 FROM C/O Francis Clark Vantage Point, Woodwater Park Pynes Hill Exeter Devon EX2 5FD
2018-04-10PSC04Change of details for Mrs Jane Louise Hess as a person with significant control on 2018-04-10
2018-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE HESS / 10/04/2018
2018-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GORDON HESS / 10/04/2018
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 50
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2017-10-10AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 50
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-10-05AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 50
2016-02-02AR0127/01/16 ANNUAL RETURN FULL LIST
2015-09-23AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 068035720002
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 50
2015-01-29AR0127/01/15 ANNUAL RETURN FULL LIST
2014-07-24AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 50
2014-01-31AR0127/01/14 ANNUAL RETURN FULL LIST
2013-06-04AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR COVADONGA PIQUERO
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSE GONZALEZ DEL VALLE LOPEZ
2013-02-05AR0127/01/13 ANNUAL RETURN FULL LIST
2012-10-30SH03Purchase of own shares
2012-10-15RES09Resolution of authority to purchase a number of shares
2012-10-15SH06Cancellation of shares. Statement of capital on 2012-10-15 GBP 50
2012-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/12
2012-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-06AR0127/01/12 FULL LIST
2011-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-02-09AR0128/01/11 FULL LIST
2011-02-09AD02SAIL ADDRESS CHANGED FROM: C/O MICELMORES SOLICITORS WOODWATER HOUSE WOODWATER PARK PAYNES HILL EXETER DEVON EX2 5PW ENGLAND
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GORDON HESS / 28/01/2011
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE HESS / 28/01/2011
2010-10-12AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-08AR0128/01/10 FULL LIST
2010-03-08AD02SAIL ADDRESS CREATED
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GORDON HESS / 28/01/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COVADONGA PASTOR PIQUERO / 28/01/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE HESS / 28/01/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE LUIS GONZALEZ DEL VALLE LOPEZ / 28/01/2010
2009-07-13288aDIRECTOR APPOINTED COVADONGA PASTOR PIQUERO
2009-05-27288aDIRECTOR APPOINTED NICHOLAS GORDON HESS
2009-04-14288bAPPOINTMENT TERMINATED SECRETARY MICHAELMORES SECRETARIES LIMITED
2009-04-14288aDIRECTOR APPOINTED JOSE LUIS GONZALEZ DEL VALLE LOPEZ
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM WOODWATER HOUSE PYNES HILL EXETER EX2 5WR
2009-03-23288aSECRETARY APPOINTED MICHAELMORES SECRETARIES LIMITED
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR MICHELMORES DIRECTORS LIMITED
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MORSE
2009-03-06288aDIRECTOR APPOINTED JANE LOUISE HESS
2009-03-0688(2)AD 27/02/09 GBP SI 99@1=99 GBP IC 1/100
2009-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to ATLANTICA UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATLANTICA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-02-21 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 ATLANTICA UK LIMITED

Intangible Assets
Patents
We have not found any records of ATLANTICA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLANTICA UK LIMITED
Trademarks
We have not found any records of ATLANTICA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLANTICA UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46390 - Non-specialised wholesale of food, beverages and tobacco) as ATLANTICA UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATLANTICA UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLANTICA UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATLANTICA UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1