Green Deal Atlantic Limited

General information

Name:

Green Deal Atlantic Ltd

Office Address:

Park House 200 Drake Street OL16 1PJ Rochdale

Number: 08010435

Incorporation date: 2012-03-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Green Deal Atlantic began its operations in 2012 as a Private Limited Company with reg. no. 08010435. The company has been active for 12 years and the present status is active. This firm's headquarters is located in Rochdale at Park House. Anyone can also find the company using the area code of OL16 1PJ. This company debuted under the name Atlantic Monk, however for the last 11 years has been on the market under the name Green Deal Atlantic Limited. The enterprise's SIC and NACE codes are 96090 and has the NACE code: Other service activities not elsewhere classified. Thu, 31st Mar 2022 is the last time when the accounts were filed.

Within the following limited company, the full range of director's obligations have so far been carried out by Oliver M. who was appointed 12 years ago.

Oliver M. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Green Deal Atlantic Limited 2013-03-06
  • Atlantic Monk Limited 2012-03-28

Financial data based on annual reports

Company staff

Oliver M.

Role: Director

Appointed: 28 March 2012

Latest update: 20 March 2024

People with significant control

Oliver M.
Notified on 28 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 April 2024
Confirmation statement last made up date 28 March 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation
Free Download
Confirmation statement with no updates March 28, 2023 (CS01)
filed on: 6th, April 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

54 Henver Road

Post code:

TR73BN

City / Town:

Newquay

HQ address,
2016

Address:

54 Henver Road

Post code:

TR73BN

City / Town:

Newquay

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies