Ashton-Under-Lyne
Lancashire
OL6 6QU
Secretary Name | Marylyn Whittaker |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 1999(19 years, 10 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU |
Secretary Name | Mr Jack Thornley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 December 1999) |
Role | Company Director |
Correspondence Address | 8-10 Warrington Street Ashton Under Lyne Lancashire OL6 6XP |
Website | atlanticboilers.com |
---|
Registered Address | 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
2k at £1 | Harry Howard 99.95% Ordinary |
---|---|
1 at £1 | Jack Thornley 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £390,559 |
Cash | £32,480 |
Current Liabilities | £282,944 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
29 April 1988 | Delivered on: 12 May 1988 Satisfied on: 24 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on south west side of pottinger street. Ashton under lyme. And k/a unit 4, pottinger street. Ashton under lyme greater manchester t/n la 265114 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
5 January 1983 | Delivered on: 13 January 1983 Satisfied on: 24 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 henry square, ashton-under-lyne, greater manchester. T.N. - la 349622.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
6 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
6 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
8 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
15 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
4 December 2018 | Director's details changed for Mr Harry Howard on 1 November 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
11 August 2017 | Director's details changed for Mr Harry Howard on 11 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Harry Howard on 11 August 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
4 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
22 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
8 October 2015 | Registered office address changed from 1 Racefield Hamlet Chadderton Oldham Lancashire OL1 2TB to 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 1 Racefield Hamlet Chadderton Oldham Lancashire OL1 2TB to 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 1 Racefield Hamlet Chadderton Oldham Lancashire OL1 2TB to 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 8 October 2015 (1 page) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 December 2013 | Secretary's details changed for Marylyn Whittaker on 1 January 2012 (1 page) |
25 December 2013 | Secretary's details changed for Marylyn Whittaker on 1 January 2012 (1 page) |
25 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-25
|
25 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-25
|
25 December 2013 | Secretary's details changed for Marylyn Whittaker on 1 January 2012 (1 page) |
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
25 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
25 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Registered office address changed from 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU on 16 September 2010 (1 page) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Mr Harry Howard on 1 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Harry Howard on 1 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Harry Howard on 1 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 March 2007 | Resolutions
|
3 March 2007 | Resolutions
|
3 March 2007 | Nc inc already adjusted 26/01/07 (1 page) |
3 March 2007 | Nc inc already adjusted 26/01/07 (1 page) |
10 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 February 2006 | Return made up to 15/12/05; full list of members (6 pages) |
15 February 2006 | Return made up to 15/12/05; full list of members (6 pages) |
29 November 2005 | Amended accounts made up to 31 March 2005 (5 pages) |
29 November 2005 | Amended accounts made up to 31 March 2005 (5 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2005 | Return made up to 15/12/04; full list of members (6 pages) |
19 January 2005 | Return made up to 15/12/04; full list of members (6 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page) |
17 September 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
17 September 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
29 December 2003 | Return made up to 15/12/03; full list of members (6 pages) |
29 December 2003 | Return made up to 15/12/03; full list of members (6 pages) |
15 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
15 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members
|
20 January 2003 | Return made up to 31/12/02; full list of members
|
28 November 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
28 November 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members
|
3 February 2000 | Return made up to 31/12/99; full list of members
|
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | Registered office changed on 19/12/99 from: 15 queen street marple stockport cheshire SK6 6BQ (1 page) |
19 December 1999 | Registered office changed on 19/12/99 from: 15 queen street marple stockport cheshire SK6 6BQ (1 page) |
8 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
14 August 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
14 August 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
23 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
23 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
13 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
13 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
7 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
7 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: 60 wellington rd oldham OL8 1RT (1 page) |
25 August 1995 | Registered office changed on 25/08/95 from: 60 wellington rd oldham OL8 1RT (1 page) |
17 August 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
17 August 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
14 February 1994 | Accounts for a small company made up to 31 March 1993 (3 pages) |
14 February 1994 | Accounts for a small company made up to 31 March 1993 (3 pages) |
14 July 1992 | Accounts made up to 31 March 1991 (3 pages) |
14 July 1992 | Accounts made up to 31 March 1991 (3 pages) |
15 June 1992 | Accounts made up to 31 March 1992 (3 pages) |
15 June 1992 | Accounts made up to 31 March 1992 (3 pages) |
10 May 1991 | Accounts made up to 31 March 1990 (4 pages) |
10 May 1991 | Accounts made up to 31 March 1990 (4 pages) |
4 May 1990 | Accounts made up to 31 March 1989 (3 pages) |
4 May 1990 | Accounts made up to 31 March 1989 (3 pages) |
15 May 1989 | Accounts made up to 31 March 1988 (4 pages) |
15 May 1989 | Accounts made up to 31 March 1988 (4 pages) |
3 November 1988 | Accounts made up to 31 March 1986 (3 pages) |
3 November 1988 | Accounts made up to 31 March 1986 (3 pages) |
2 November 1988 | Accounts made up to 31 March 1987 (4 pages) |
2 November 1988 | Accounts made up to 31 March 1987 (4 pages) |
6 February 1980 | Incorporation (15 pages) |
6 February 1980 | Incorporation (15 pages) |