Company NameAtlantic Marine Resources Limited
DirectorsJames Humphries and Terence Robert Christie
Company StatusActive
Company Number10809816
CategoryPrivate Limited Company
Incorporation Date8 June 2017(6 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Humphries
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(same day as company formation)
RoleHealth & Safety Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2-4 Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH
Director NameMr Terence Robert Christie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2-4 Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH
Director NameMs Kelly Louise Humphries
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NA

Location

Registered AddressUnit 2-4 Protection House
Albion Road
North Shields
Tyne & Wear
NE30 2RH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 June

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Filing History

20 July 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
15 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
20 February 2023Accounts for a dormant company made up to 29 June 2022 (2 pages)
21 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
5 November 2021Accounts for a dormant company made up to 29 June 2021 (2 pages)
21 October 2021Change of details for Mr Terence Christie as a person with significant control on 1 June 2021 (2 pages)
20 October 2021Change of details for Mr Terence Christie as a person with significant control on 1 June 2021 (2 pages)
20 October 2021Director's details changed for Mr Terence Robert Christie on 1 June 2021 (2 pages)
20 October 2021Director's details changed for Mr Terence Robert Christie on 1 June 2021 (2 pages)
28 September 2021Accounts for a dormant company made up to 29 June 2020 (2 pages)
30 June 2021Current accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
11 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
17 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
12 August 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
21 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
28 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 September 2018Registered office address changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA United Kingdom to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 12 September 2018 (1 page)
11 September 2018Director's details changed for Mr James Humphries on 11 September 2018 (2 pages)
11 September 2018Change of details for Mr James Humphries as a person with significant control on 11 September 2018 (2 pages)
11 September 2018Change of details for Mr Terence Christie as a person with significant control on 11 September 2018 (2 pages)
11 September 2018Director's details changed for Mr Terence Christie on 11 September 2018 (2 pages)
12 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
26 September 2017Cessation of Kelly Louise Humphries as a person with significant control on 5 September 2017 (1 page)
26 September 2017Cessation of Kelly Louise Humphries as a person with significant control on 5 September 2017 (1 page)
26 September 2017Termination of appointment of Kelly Louise Humphries as a director on 5 September 2017 (1 page)
26 September 2017Termination of appointment of Kelly Louise Humphries as a director on 5 September 2017 (1 page)
8 August 2017Director's details changed for Mr Terence Christie on 8 August 2017 (2 pages)
8 August 2017Director's details changed for Mr Terence Christie on 8 August 2017 (2 pages)
8 June 2017Incorporation
Statement of capital on 2017-06-08
  • GBP 30
(24 pages)
8 June 2017Incorporation
Statement of capital on 2017-06-08
  • GBP 30
(24 pages)