Atlantic Multipower Uk Limited

General information

Name:

Atlantic Multipower Uk Ltd

Office Address:

Robert Denholm House Bletchingley Road RH1 4HW Nutfield

Number: 02122831

Incorporation date: 1987-04-14

Dissolution date: 2020-12-21

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Atlantic Multipower Uk started its business in 1987 as a Private Limited Company registered with number: 02122831. The firm's office was registered in Nutfield at Robert Denholm House. This Atlantic Multipower Uk Limited business had been operating on the market for at least 33 years. The company has operated under three names. The company's very first listed name, Haleko (UK), was switched on 1997/04/18 to Power Gym. The current name is in use since 2006, is Atlantic Multipower Uk Limited.

This business had 1 director: Geoffrey B. who was leading it from 2018/10/05 to the date it was dissolved on 2020/12/21.

The companies that controlled this firm were: Atlantic Grupa D.D. owned over 3/4 of company shares. This business could have been reached in Zagreb at Miramarska, 10000 and was registered as a PSC under the registration number 080245039.

  • Previous company's names
  • Atlantic Multipower Uk Limited 2006-12-11
  • Power Gym Limited 1997-04-18
  • Haleko (UK) Limited 1987-04-14

Company staff

Geoffrey B.

Role: Director

Appointed: 05 October 2018

Latest update: 10 December 2022

Geoffrey B.

Role: Secretary

Appointed: 27 April 2007

Latest update: 10 December 2022

People with significant control

Atlantic Grupa D.D.
Address: 23 Miramarska, Zagreb, 10000, Croatia
Legal authority Commercial Companies Act (Croatia)
Legal form Joint Stock Company
Country registered Croatia
Place registered The Court Register Of The Commercial Court Of Zagreb
Registration number 080245039
Notified on 3 July 2017
Nature of control:
over 3/4 of shares
Atlantic Multipower Germany Gmbh & Co. Ohg
Address: 17 Moorfuhrtweg 17, D-22301, Hamburg, Germany
Legal authority Germany
Legal form Limited Company
Notified on 1 July 2016
Ceased on 3 July 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 14 January 2019
Confirmation statement last made up date 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Full accounts data made up to December 31, 2016 (AA)
filed on: 30th, September 2017
accounts
Free Download Download filing (17 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Derby City Council 8 £ 1 046.91
2015-05-03 2223727 £ 782.17 Derby Live - Catering-food
2015-05-03 2223727 £ 728.26 Derby Live - Catering-food
2015-05-03 2243721 £ 264.74 Derby Live - Catering-food
2014 New Forest District Council 1 £ 796.08
2014-02-13 8189012_1 £ 796.08 Sports Equipment For Resale
2013 New Forest District Council 2 £ 1 185.84
2013-02-21 8175316_1 £ 620.88 Sports Equipment For Resale
2013-10-03 8183994_1 £ 564.96 Sports Equipment For Resale

Search other companies

Services (by SIC Code)

  • 46390 :
33
Company Age

Similar companies nearby

Closest companies