Company NameAtanak Forwarding Limited
DirectorSela Koydengoctu
Company StatusActive
Company Number04498020
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 51210Freight air transport

Directors

Director NameMr Sela Koydengoctu
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2002(same day as company formation)
RoleFowarding Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Engine House 2 Veridion Way
Erith
DA18 4AL
Secretary NameMrs Pinar Koydengoctu
NationalityBritish
StatusCurrent
Appointed29 July 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Engine House 2 Veridion Way
Erith
DA18 4AL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.atanak.com
Email address[email protected]
Telephone020 83119111
Telephone regionLondon

Location

Registered AddressThe Engine House
2 Veridion Way
Erith
DA18 4AL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1S. Koydengoctu
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,501
Cash£792
Current Liabilities£208,766

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 March 2024 (4 weeks ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Charges

19 August 2008Delivered on: 21 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
20 April 2023Confirmation statement made on 30 March 2023 with updates (4 pages)
29 December 2022Registered office address changed from Ikra Park Mulberry Way Belvedere Kent DA17 6AN to The Engine House 2 Veridion Way Erith DA18 4AL on 29 December 2022 (1 page)
25 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
7 April 2022Confirmation statement made on 30 March 2022 with updates (4 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
1 April 2021Confirmation statement made on 30 March 2021 with updates (5 pages)
16 December 2020Director's details changed for Mr Selahittin Koydengoctu on 11 February 2020 (2 pages)
29 September 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
28 September 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
12 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
1 October 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
5 October 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 August 2016Confirmation statement made on 15 August 2016 with no updates (3 pages)
15 August 2016Confirmation statement made on 15 August 2016 with no updates (3 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
20 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
20 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Registered office address changed from Unit 8 Europa Trading Estate Fraser Road Erith Kent DA8 1QL England to Ikra Park Mulberry Way Belvedere Kent DA17 6AN on 13 October 2014 (1 page)
13 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Registered office address changed from Unit 8 Europa Trading Estate Fraser Road Erith Kent DA8 1QL England to Ikra Park Mulberry Way Belvedere Kent DA17 6AN on 13 October 2014 (1 page)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
12 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
17 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 February 2010Director's details changed for Mr Selahittin Koydengoctu on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Mrs Pinar Koydengoctu on 8 February 2010 (1 page)
8 February 2010Director's details changed for Mr Selahittin Koydengoctu on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Mrs Pinar Koydengoctu on 8 February 2010 (1 page)
8 February 2010Director's details changed for Mr Selahittin Koydengoctu on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Mrs Pinar Koydengoctu on 8 February 2010 (1 page)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 August 2009Location of debenture register (1 page)
21 August 2009Location of debenture register (1 page)
21 August 2009Location of register of members (1 page)
21 August 2009Return made up to 29/07/09; full list of members (3 pages)
21 August 2009Return made up to 29/07/09; full list of members (3 pages)
21 August 2009Location of register of members (1 page)
21 August 2009Registered office changed on 21/08/2009 from unit 2 river wharf business park mulberry way belvedere kent DA17 6AR (1 page)
21 August 2009Registered office changed on 21/08/2009 from unit 2 river wharf business park mulberry way belvedere kent DA17 6AR (1 page)
2 January 2009Director's change of particulars / selahattin koydengoctu / 21/06/2006 (2 pages)
2 January 2009Secretary's change of particulars / pinar koydengoctu / 21/06/2006 (2 pages)
2 January 2009Return made up to 29/07/08; full list of members (3 pages)
2 January 2009Secretary's change of particulars / pinar koydengoctu / 21/06/2006 (2 pages)
2 January 2009Return made up to 29/07/07; full list of members (3 pages)
2 January 2009Return made up to 29/07/07; full list of members (3 pages)
2 January 2009Director's change of particulars / selahattin koydengoctu / 21/06/2006 (2 pages)
2 January 2009Return made up to 29/07/08; full list of members (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 August 2006Return made up to 29/07/06; full list of members (2 pages)
9 August 2006Return made up to 29/07/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 August 2005Return made up to 29/07/05; full list of members (2 pages)
10 August 2005Return made up to 29/07/05; full list of members (2 pages)
13 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
13 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
5 October 2004Return made up to 29/07/04; full list of members (6 pages)
5 October 2004Return made up to 29/07/04; full list of members (6 pages)
19 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
19 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
7 May 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
7 May 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
12 February 2004Registered office changed on 12/02/04 from: 2ND floor manfield house 1 southampton street london WC2R 0LR (1 page)
12 February 2004Registered office changed on 12/02/04 from: 2ND floor manfield house 1 southampton street london WC2R 0LR (1 page)
27 November 2003Registered office changed on 27/11/03 from: 138 park lane london W1K 7AS (1 page)
27 November 2003Registered office changed on 27/11/03 from: 138 park lane london W1K 7AS (1 page)
23 September 2003Return made up to 29/07/03; full list of members (6 pages)
23 September 2003Return made up to 29/07/03; full list of members (6 pages)
16 September 2002Director's particulars changed (1 page)
16 September 2002Director's particulars changed (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
29 July 2002Incorporation (15 pages)
29 July 2002Incorporation (15 pages)