Company NameGreen Deal Atlantic Limited
DirectorOliver Milton Monk
Company StatusActive
Company Number08010435
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years ago)
Previous NameAtlantic Monk Limited

Business Activity

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

Director

Director NameOliver Milton Monk
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(same day as company formation)
RoleMotor Vehicle Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ

Contact

Websitewww.greendealatlantic.com

Location

Registered AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Oliver Monk
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,054
Cash£990
Current Liabilities£3,192

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 5 days from now)

Filing History

15 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
15 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
9 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
29 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
29 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
7 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
6 March 2013Company name changed atlantic monk LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-02-28
(2 pages)
6 March 2013Company name changed atlantic monk LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-02-28
(2 pages)
6 March 2013Change of name notice (2 pages)
6 March 2013Change of name notice (2 pages)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)