Hexham
Northumberland
NE46 4LW
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Rd Enfield Middx EN2 6EY |
Website | atlasoverland.com |
---|---|
Telephone | 0151 0221559 |
Telephone region | Liverpool |
Registered Address | Anick Farmstead Anick Hexham Northumberland NE46 4LW |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Sandhoe |
Ward | Corbridge |
1 at £1 | Mr Peter Girling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,198 |
Cash | £7,535 |
Current Liabilities | £8,260 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
19 December 2023 | Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP to C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ on 19 December 2023 (1 page) |
---|---|
19 December 2023 | Change of details for Mr Peter Girling as a person with significant control on 19 December 2023 (2 pages) |
19 December 2023 | Change of details for Mrs Andrea Joanne Girling as a person with significant control on 19 December 2023 (2 pages) |
29 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
30 January 2023 | Confirmation statement made on 20 January 2023 with updates (5 pages) |
25 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
24 January 2022 | Confirmation statement made on 20 January 2022 with updates (5 pages) |
8 September 2021 | Previous accounting period extended from 30 December 2020 to 29 June 2021 (1 page) |
22 February 2021 | Confirmation statement made on 20 January 2021 with updates (5 pages) |
26 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
28 January 2020 | Confirmation statement made on 20 January 2020 with updates (5 pages) |
27 January 2020 | Change of details for Mr Peter Girling as a person with significant control on 27 January 2020 (2 pages) |
27 January 2020 | Director's details changed for Mr Peter Girling on 27 January 2020 (2 pages) |
27 January 2020 | Change of details for Mrs Andrea Joanne Girling as a person with significant control on 27 January 2020 (2 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
6 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
24 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
22 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
27 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 February 2015 | Annual return made up to 20 January 2015 Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 20 January 2015 Statement of capital on 2015-02-19
|
24 November 2014 | Statement of capital following an allotment of shares on 14 October 2014
|
24 November 2014 | Statement of capital following an allotment of shares on 14 October 2014
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
4 May 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
4 May 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
15 February 2010 | Appointment of Mr Peter Girling as a director (2 pages) |
15 February 2010 | Appointment of Mr Peter Girling as a director (2 pages) |
20 January 2010 | Termination of appointment of Clifford Wing as a director (1 page) |
20 January 2010 | Termination of appointment of Clifford Wing as a director (1 page) |
20 January 2010 | Incorporation (31 pages) |
20 January 2010 | Incorporation (31 pages) |