Company NameAtlantic International Movers Ltd
DirectorsRussell James Start and Mark Costa-Rising
Company StatusActive
Company Number05249474
CategoryPrivate Limited Company
Incorporation Date4 October 2004(19 years, 6 months ago)
Previous NamesGlobal Moving Services Ltd and Abels Group Moving Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Russell James Start
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressThe Heights East Cranborne Road
Potters Bar
EN6 3JN
Director NameMr Mark Costa-Rising
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heights East Cranborne Road
Potters Bar
EN6 3JN
Director NameChristopher Andrew Killick
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleConsultant
Correspondence Address9 Nailers Way
Belper
Derbyshire
DE56 0HT
Secretary NameSue Jones
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLoom Cottage Smeeton Court
Smeeton Road, Kibworth
Leicester
LE8 0PZ
Director NameMr Robert Fothergill Crosthwaite
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Chequers Lane
Saham Toney
Watton
Norfolk
IP25 7HQ
Director NameMr Philip Pertoldi
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(1 year, 4 months after company formation)
Appointment Duration15 years (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Agm Ltd Cranborne Road
Potters Bar
EN6 3JN
Secretary NameMr Robert Fothergill Crosthwaite
NationalityBritish
StatusResigned
Appointed27 February 2006(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Chequers Lane
Saham Toney
Watton
Norfolk
IP25 7HQ
Secretary NameMiles Jonathan Lewis Chandler
StatusResigned
Appointed31 March 2008(3 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 December 2008)
RoleCompany Director
Correspondence AddressFirethorn Rattlesden Road
Drinkstone
Bury St. Edmunds
Suffolk
IP30 9TL
Secretary NameMr Peter James Bowyer
StatusResigned
Appointed09 December 2008(4 years, 2 months after company formation)
Appointment Duration10 months (resigned 08 October 2009)
RoleCompany Director
Correspondence AddressAppynest School Road
Risby
Bury St Edmunds
Suffolk
IP28 6RG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteabels.co.uk

Location

Registered AddressThe Heights East
Cranborne Road
Potters Bar
EN6 3JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Philip Pertoldi
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Filing History

25 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
13 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
7 June 2022Notification of Agm Relocation Limited as a person with significant control on 7 June 2022 (2 pages)
7 June 2022Cessation of Agm Group as a person with significant control on 7 June 2022 (1 page)
7 June 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
22 March 2022Appointment of Mr Mark Costa-Rising as a director on 1 March 2022 (2 pages)
22 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
7 March 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
11 January 2022Registered office address changed from 5 Smeaton Close Aylesbury HP19 8UN England to The Heights East Cranborne Road Potters Bar EN6 3JN on 11 January 2022 (1 page)
13 October 2021Change of details for Agm Group as a person with significant control on 1 July 2021 (2 pages)
11 October 2021Withdrawal of a person with significant control statement on 11 October 2021 (2 pages)
11 October 2021Appointment of Mr Russell James Start as a director on 1 July 2021 (2 pages)
21 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
19 May 2021Registered office address changed from C/O Agm Ltd Cranborne Road Potters Bar EN6 3JN England to 5 Smeaton Close Aylesbury HP19 8UN on 19 May 2021 (1 page)
16 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
12 March 2021Cessation of Philip Pertoldi as a person with significant control on 28 February 2021 (1 page)
12 March 2021Notification of a person with significant control statement (2 pages)
12 March 2021Termination of appointment of Philip Pertoldi as a director on 12 March 2021 (1 page)
12 March 2021Notification of Agm Group as a person with significant control on 1 March 2021 (2 pages)
11 March 2021Registered office address changed from C/O Abels Moving Services Ltd Wimbledon Ave Brandon Suffolk IP27 0NZ to C/O Agm Ltd Cranborne Road Potters Bar EN6 3JN on 11 March 2021 (1 page)
27 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
30 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
31 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
5 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-05
(3 pages)
5 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-05
(3 pages)
2 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
7 February 2017Registered office address changed from Abels House Wimbledon Avenue Brandon Suffolk IP27 0NZ to C/O Abels Moving Services Ltd Wimbledon Ave Brandon Suffolk 1P27 0Nz on 7 February 2017 (2 pages)
7 February 2017Registered office address changed from Abels House Wimbledon Avenue Brandon Suffolk IP27 0NZ to C/O Abels Moving Services Ltd Wimbledon Ave Brandon Suffolk 1P27 0Nz on 7 February 2017 (2 pages)
26 January 2016Director's details changed for Philip Pertoldi on 1 January 2016 (2 pages)
26 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 January 2016Director's details changed for Philip Pertoldi on 1 January 2016 (2 pages)
26 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
29 January 2015Registered office address changed from C/O C/O Abels Moving Services Ltd 18 Wimbledon Avenue Brandon Suffolk IP27 0NZ to Abels House Wimbledon Avenue Brandon Suffolk IP27 0NZ on 29 January 2015 (1 page)
29 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
29 January 2015Register inspection address has been changed from C/O C/O Abels Moving Services Ltd 18 Wimbledon Avenue Brandon Suffolk IP27 0NZ United Kingdom to Abels House Wimbledon Avenue Brandon Suffolk IP27 0NZ (1 page)
29 January 2015Register inspection address has been changed from C/O C/O Abels Moving Services Ltd 18 Wimbledon Avenue Brandon Suffolk IP27 0NZ United Kingdom to Abels House Wimbledon Avenue Brandon Suffolk IP27 0NZ (1 page)
29 January 2015Registered office address changed from C/O C/O Abels Moving Services Ltd 18 Wimbledon Avenue Brandon Suffolk IP27 0NZ to Abels House Wimbledon Avenue Brandon Suffolk IP27 0NZ on 29 January 2015 (1 page)
29 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
31 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
31 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
4 February 2013Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom (1 page)
4 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
4 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 February 2013Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom (1 page)
4 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 January 2012Registered office address changed from Wimbledon Avenue Brandon Suffolk Ip27 Onz on 23 January 2012 (1 page)
23 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 January 2012Registered office address changed from Wimbledon Avenue Brandon Suffolk Ip27 Onz on 23 January 2012 (1 page)
23 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
11 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
11 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
14 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
14 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Register(s) moved to registered inspection location (1 page)
26 October 2009Termination of appointment of Peter Bowyer as a secretary (1 page)
26 October 2009Termination of appointment of Peter Bowyer as a secretary (1 page)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
12 February 2009Location of register of members (1 page)
12 February 2009Location of register of members (1 page)
21 January 2009Return made up to 18/01/09; full list of members (3 pages)
21 January 2009Return made up to 18/01/09; full list of members (3 pages)
10 December 2008Appointment terminated secretary miles chandler (1 page)
10 December 2008Appointment terminated secretary miles chandler (1 page)
10 December 2008Secretary appointed mr peter james bowyer (1 page)
10 December 2008Secretary appointed mr peter james bowyer (1 page)
31 March 2008Appointment terminated director robert crosthwaite (1 page)
31 March 2008Appointment terminated secretary robert crosthwaite (1 page)
31 March 2008Appointment terminated secretary robert crosthwaite (1 page)
31 March 2008Secretary appointed miles jonathan lewis chandler (1 page)
31 March 2008Appointment terminated director robert crosthwaite (1 page)
31 March 2008Secretary appointed miles jonathan lewis chandler (1 page)
17 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
17 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
25 January 2008Return made up to 18/01/08; full list of members (2 pages)
25 January 2008Return made up to 18/01/08; full list of members (2 pages)
18 January 2007Return made up to 18/01/07; full list of members (3 pages)
18 January 2007Return made up to 18/01/07; full list of members (3 pages)
16 October 2006Return made up to 04/10/06; full list of members (3 pages)
16 October 2006Return made up to 04/10/06; full list of members (3 pages)
21 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
21 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
25 April 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
25 April 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
11 April 2006Director resigned (1 page)
11 April 2006New secretary appointed (1 page)
11 April 2006New director appointed (1 page)
11 April 2006New director appointed (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
11 April 2006Registered office changed on 11/04/06 from: unit 18, barn way lodge farm industrial estate northampton NN5 7UW (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (1 page)
11 April 2006Location of register of members (1 page)
11 April 2006New director appointed (1 page)
11 April 2006Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
11 April 2006New director appointed (1 page)
11 April 2006Registered office changed on 11/04/06 from: unit 18, barn way lodge farm industrial estate northampton NN5 7UW (1 page)
11 April 2006Location of register of members (1 page)
16 January 2006Return made up to 04/10/05; full list of members (6 pages)
16 January 2006Return made up to 04/10/05; full list of members (6 pages)
4 October 2004Incorporation (17 pages)
4 October 2004Incorporation (17 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004Secretary resigned (1 page)