Atlantic Sports Cars Limited

General information

Name:

Atlantic Sports Cars Ltd

Office Address:

C/o Neves Solicitors Llp Aurora House Deltic Avenue, Rooksley MK13 8LW Rooksley

Number: 05731088

Incorporation date: 2006-03-06

Dissolution date: 2018-07-03

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm named Atlantic Sports Cars was founded on 2006-03-06 as a private limited company. The firm office was registered in Rooksley on C/o Neves Solicitors Llp Aurora House, Deltic Avenue, Rooksley. The address postal code is MK13 8LW. The reg. no. for Atlantic Sports Cars Limited was 05731088. Atlantic Sports Cars Limited had been active for 12 years until 2018-07-03.

James G. was this specific enterprise's director, chosen to lead the company in 2006 in March.

James G. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

James G.

Role: Director

Appointed: 06 March 2006

Latest update: 6 November 2022

James G.

Role: Secretary

Appointed: 06 March 2006

Latest update: 6 November 2022

People with significant control

James G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 20 March 2018
Confirmation statement last made up date 06 March 2017
Annual Accounts 28 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 28 December 2012
Annual Accounts 2 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 2 December 2013
Annual Accounts 21 July 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 21 July 2014
Annual Accounts 9 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 9 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, July 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45111 : Sale of new cars and light motor vehicles
12
Company Age

Similar companies nearby

Closest companies