General information

Name:

Atlanta Impex Ltd

Office Address:

St Helen's House King Street DE1 3EE Derby

Number: 03639062

Incorporation date: 1998-09-25

Dissolution date: 2020-02-26

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was registered in Derby under the following Company Registration No.: 03639062. This company was established in 1998. The main office of this company was situated at St Helen's House King Street. The postal code is DE1 3EE. This business was formally closed in 2020, meaning it had been in business for twenty two years. The listed name change from Etchco 992 to Atlanta Impex Limited took place on November 4, 1998.

Susan E. was this enterprise's managing director, formally appointed on December 19, 2007.

Susan E. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Atlanta Impex Limited 1998-11-04
  • Etchco 992 Limited 1998-09-25

Financial data based on annual reports

Company staff

Susan E.

Role: Director

Appointed: 19 December 2007

Latest update: 22 January 2024

Susan E.

Role: Secretary

Appointed: 13 July 1999

Latest update: 22 January 2024

People with significant control

Susan E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 09 October 2019
Confirmation statement last made up date 25 September 2018
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Change of registered address from C/O Smith Cooper St John's House St John's Street Ashbourne Derbyshire DE6 1GH on 2019/04/11 to St Helen's House King Street Derby DE1 3EE (AD01)
filed on: 11th, April 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

54 St. John Street

Post code:

DE6 1GH

City / Town:

Ashbourne

HQ address,
2013

Address:

54 St. John Street

Post code:

DE6 1GH

City / Town:

Ashbourne

HQ address,
2014

Address:

54 St. John Street

Post code:

DE6 1GH

City / Town:

Ashbourne

HQ address,
2015

Address:

54 St. John Street

Post code:

DE6 1GH

City / Town:

Ashbourne

Accountant/Auditor,
2015 - 2013

Name:

Smith Cooper Limited

Address:

St John's House 54 St John Street

Post code:

DE6 1GH

City / Town:

Ashbourne

Accountant/Auditor,
2012

Name:

Smith Cooper Llp

Address:

St John's House 54 St John Street

Post code:

DE6 1GH

City / Town:

Ashbourne

Accountant/Auditor,
2014

Name:

Smith Cooper Limited

Address:

St John's House 54 St John Street

Post code:

DE6 1GH

City / Town:

Ashbourne

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode