Atlantic West Management Limited

General information

Name:

Atlantic West Management Ltd

Office Address:

The Old Workshop 1 Ecclesall Road South S11 9PA Sheffield

Number: 08785081

Incorporation date: 2013-11-21

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is located in Sheffield registered with number: 08785081. The firm was registered in the year 2013. The headquarters of the firm is located at The Old Workshop 1 Ecclesall Road South. The post code for this address is S11 9PA. Although recently known as Atlantic West Management Limited, it was not always so. The firm was known under the name Waltzer Records until 2014-04-16, then the company name was replaced by Vumore. The last change occurred on 2015-01-19. The company's principal business activity number is 68209, that means Other letting and operating of own or leased real estate. Atlantic West Management Ltd filed its latest accounts for the period that ended on 2022/04/30. Its most recent confirmation statement was filed on 2023/09/24.

From the data we have, this particular firm was founded eleven years ago and has so far been steered by six directors, and out of them two (Amanda H. and Peter H.) are still a part of the company. In order to provide support to the directors, this specific firm has been using the skills of Amanda H. as a secretary since 2015.

  • Previous company's names
  • Atlantic West Management Limited 2015-01-19
  • Vumore Limited 2014-04-16
  • Waltzer Records Limited 2013-11-21

Financial data based on annual reports

Company staff

Amanda H.

Role: Secretary

Appointed: 05 June 2015

Latest update: 28 March 2024

Amanda H.

Role: Director

Appointed: 01 May 2015

Latest update: 28 March 2024

Peter H.

Role: Director

Appointed: 21 November 2014

Latest update: 28 March 2024

People with significant control

Executives with significant control over the firm are: Amanda H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Amanda H.
Notified on 21 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter H.
Notified on 21 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 08 October 2024
Confirmation statement last made up date 24 September 2023
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 21 November 2013
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 11 August 2015
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 18 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 8th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2016

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Accountant/Auditor,
2015 - 2016

Name:

Brown Mcleod Limited

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
10
Company Age

Closest Companies - by postcode