ATLANTIS SECRETARIES LIMITED - NEW MILTON
Company Profile | Company Filings |
Overview
ATLANTIS SECRETARIES LIMITED is a Private Limited Company from NEW MILTON ENGLAND and has the status: Active.
ATLANTIS SECRETARIES LIMITED was incorporated 16 years ago on 29/10/2007 and has the registered number: 06410737. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ATLANTIS SECRETARIES LIMITED was incorporated 16 years ago on 29/10/2007 and has the registered number: 06410737. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ATLANTIS SECRETARIES LIMITED - NEW MILTON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
QUEENSWAY HOUSE
NEW MILTON
HAMPSHIRE
BH25 5NR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/05/2023 | 23/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FIRSTPORT SECRETARIAL LIMITED | Corporate Secretary | 2022-06-20 | CURRENT | ||
MR OUDA SALEH | Jan 1979 | British | Director | 2022-06-20 | CURRENT |
MR STEVE PERRETT | Apr 1965 | British | Director | 2022-06-27 | CURRENT |
MISS TINA MARIE WATKIN | Jul 1984 | British | Director | 2013-07-16 UNTIL 2016-03-31 | RESIGNED |
MRS SALLY RUTH SYKES | Mar 1978 | British | Director | 2008-01-24 UNTIL 2009-01-20 | RESIGNED |
MR JOHN JAC SYKES | Jun 1971 | British | Director | 2007-10-29 UNTIL 2021-04-06 | RESIGNED |
MR JAMES STEPHEN HATHAWAY | Aug 1977 | British | Director | 2007-10-29 UNTIL 2013-11-06 | RESIGNED |
MR CHARLIE JOHN SYKES | Jun 2002 | British | Director | 2021-04-06 UNTIL 2022-06-20 | RESIGNED |
MR ANDREW JAMES STRONG | Oct 1981 | British | Director | 2007-10-29 UNTIL 2022-06-20 | RESIGNED |
MISS ANNABELLE ELIZABETH SYKES | Sep 2000 | British | Director | 2021-04-06 UNTIL 2022-06-20 | RESIGNED |
MISS HEATHER RUTH SMITH | Dec 1980 | English | Director | 2009-11-01 UNTIL 2010-09-30 | RESIGNED |
TINA MARIE WATKIN | Secretary | 2016-04-01 UNTIL 2017-07-28 | RESIGNED | ||
MRS SALLY RUTH SYKES | Mar 1978 | British | Secretary | 2008-11-24 UNTIL 2009-01-20 | RESIGNED |
MR ANDREW JAMES STRONG | Oct 1981 | British | Secretary | 2009-01-20 UNTIL 2016-04-01 | RESIGNED |
MR KOICHI NICHOLAS | Secretary | 2017-07-28 UNTIL 2022-06-20 | RESIGNED | ||
REBECCA JANE DAVIES | British | Secretary | 2007-10-29 UNTIL 2008-11-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Atlantis Estates Ltd | 2018-12-31 | New Milton Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr John Jac Sykes | 2016-04-06 - 2018-12-31 | 6/1971 | Reading Berkshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - ATLANTIS SECRETARIES LIMITED | 2023-09-08 | 31-12-2022 | £1 Cash £1 equity |
ATLANTIS_SECRETARIES_LIMI - Accounts | 2022-07-05 | 31-12-2021 | |
ATLANTIS_SECRETARIES_LIMI - Accounts | 2021-09-28 | 31-12-2020 | |
ATLANTIS_SECRETARIES_LIMI - Accounts | 2020-09-25 | 31-12-2019 | |
Atlantis Secretaries Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2019-08-20 | 31-12-2018 | £1 equity |
Atlantis Secretaries Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2018-08-15 | 31-12-2017 | £1 equity |
Atlantis Secretaries Limited - Dormant company accounts 17.1 | 2017-08-17 | 31-12-2016 | £1 equity |
Atlantis Secretaries Limited - Dormant company accounts 16.1 | 2016-09-20 | 31-12-2015 | £1 equity |
Atlantis Secretaries Limited - Dormant company accounts 11.9 | 2015-11-28 | 31-03-2015 | £1 equity |
Atlantis Secretaries Limited - Dormant company accounts 11.4.1 | 2014-07-29 | 31-03-2014 | £1 equity |