Company NameAtlantic Interiors Limited
DirectorBretton Douglas Ashley Collins
Company StatusActive
Company Number03495049
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBretton Douglas Ashley Collins
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wentworth Dene
Weybridge
Surrey
KT13 9AJ
Secretary NameMs Susan Bohane
NationalityBritish
StatusCurrent
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wentworth Dene
Weybridge
Surrey
KT13 9AJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteatlantic-interiors.co.uk
Email address[email protected]
Telephone01932 221272
Telephone regionWeybridge

Location

Registered AddressC/O Johnson Smith & Co Ltd, Centurion House
London Road
Staines-Upon-Thames
Surrey
TW18 4AX
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Bretton Douglas Ashley-collins
100.00%
Ordinary

Financials

Year2014
Net Worth£4,987
Cash£24,680
Current Liabilities£28,146

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Filing History

27 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
20 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
18 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
8 March 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
31 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
13 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
3 February 2019Registered office address changed from Centurion House London Road Staines-upon-Thames Surrey TW18 4AX England to C/O Johnson Smith & Co Ltd, Centurion House, London Road, Staines-upon-Thames, Surrey, TW18 4AX on 3 February 2019 (1 page)
23 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
18 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
7 August 2017Registered office address changed from Northumberland House Drake Avenue Staines Middlesex TW18 2AP to Centurion House London Road Staines-upon-Thames Surrey TW18 4AX on 7 August 2017 (1 page)
7 August 2017Registered office address changed from Northumberland House Drake Avenue Staines Middlesex TW18 2AP to Centurion House London Road Staines-upon-Thames Surrey TW18 4AX on 7 August 2017 (1 page)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
1 November 2010Registered office address changed from Suite a, 1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom on 1 November 2010 (2 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
1 November 2010Registered office address changed from Suite a, 1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom on 1 November 2010 (2 pages)
1 November 2010Registered office address changed from Suite a, 1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom on 1 November 2010 (2 pages)
11 February 2010Director's details changed for Bretton Douglas Ashley Collins on 22 January 2010 (2 pages)
11 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Bretton Douglas Ashley Collins on 22 January 2010 (2 pages)
11 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
5 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 February 2009Return made up to 19/01/09; full list of members (3 pages)
27 February 2009Return made up to 19/01/09; full list of members (3 pages)
26 February 2009Registered office changed on 26/02/2009 from suite a 1ST floor midas house 62 goldsworth road woking surrey GU21 6LQ (1 page)
26 February 2009Registered office changed on 26/02/2009 from suite a 1ST floor midas house 62 goldsworth road woking surrey GU21 6LQ (1 page)
26 February 2009Registered office changed on 26/02/2009 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
26 February 2009Registered office changed on 26/02/2009 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
2 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 January 2008Return made up to 19/01/08; full list of members (2 pages)
23 January 2008Return made up to 19/01/08; full list of members (2 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 February 2007Return made up to 19/01/07; full list of members (2 pages)
14 February 2007Return made up to 19/01/07; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 February 2006Return made up to 19/01/06; full list of members (6 pages)
10 February 2006Return made up to 19/01/06; full list of members (6 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
24 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
27 January 2004Return made up to 19/01/04; full list of members (6 pages)
27 January 2004Return made up to 19/01/04; full list of members (6 pages)
18 January 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
18 January 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
18 February 2003Return made up to 19/01/03; full list of members (6 pages)
18 February 2003Return made up to 19/01/03; full list of members (6 pages)
20 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
20 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
24 January 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
12 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
14 February 2001Return made up to 19/01/01; full list of members (6 pages)
14 February 2001Return made up to 19/01/01; full list of members (6 pages)
30 November 2000Full accounts made up to 31 January 2000 (4 pages)
30 November 2000Full accounts made up to 31 January 2000 (4 pages)
11 April 2000Return made up to 19/01/00; full list of members (6 pages)
11 April 2000Return made up to 19/01/00; full list of members (6 pages)
21 January 2000Accounts for a small company made up to 31 January 1999 (4 pages)
21 January 2000Accounts for a small company made up to 31 January 1999 (4 pages)
1 February 1999Return made up to 19/01/99; full list of members (6 pages)
1 February 1999Return made up to 19/01/99; full list of members (6 pages)
21 January 1998Director resigned (1 page)
21 January 1998New secretary appointed (2 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998Secretary resigned (1 page)
21 January 1998Registered office changed on 21/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 January 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998Registered office changed on 21/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 January 1998Incorporation (13 pages)
19 January 1998Incorporation (13 pages)