Company NameAtlantic Outlet Limited
DirectorBenjamin William Bescoby
Company StatusActive
Company Number11204907
CategoryPrivate Limited Company
Incorporation Date14 February 2018(6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Benjamin William Bescoby
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed18 February 2018(4 days after company formation)
Appointment Duration6 years, 2 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address88 Bolton Road West
Ramsbottom
Bury
BL0 9PD
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence AddressCanmore House 90 Chapeltown Road
Bromley Cross
Bolton
BL7 9ND

Location

Registered Address88 Bolton Road West
Ramsbottom
Bury
BL0 9PD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Filing History

8 March 2024Total exemption full accounts made up to 28 February 2023 (8 pages)
29 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
14 February 2024Compulsory strike-off action has been discontinued (1 page)
6 February 2024First Gazette notice for compulsory strike-off (1 page)
28 February 2023Total exemption full accounts made up to 28 February 2022 (8 pages)
28 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 28 February 2021 (7 pages)
22 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
6 May 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 28 February 2020 (7 pages)
4 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
17 October 2019Registered office address changed from Canmore House 90 Chapeltown Road Bromley Cross Bolton BL7 9nd United Kingdom to 88 Bolton Road West Ramsbottom Bury BL0 9PD on 17 October 2019 (1 page)
6 September 2019Notification of Benjamen Bescoby as a person with significant control on 1 September 2019 (2 pages)
25 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
19 March 2018Appointment of Mr Benjamin William Bescoby as a director on 18 February 2018 (2 pages)
19 March 2018Cessation of Richard Stuart Hardbattle as a person with significant control on 20 February 2018 (1 page)
19 March 2018Termination of appointment of Richard Stuart Hardbattle as a director on 20 February 2018 (1 page)
14 February 2018Incorporation
Statement of capital on 2018-02-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 February 2018Incorporation
Statement of capital on 2018-02-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)