About

Registered Number: 05566961
Date of Incorporation: 19/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Atlantic House, 36 Ayr Close, Stevenage, Hertfordshire, SG1 5RZ

 

Founded in 2005, Atlantic Construction & Design Services Ltd are based in Hertfordshire. The companies directors are listed as David, Wayne Patrick, Duffield, Amanda at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVID, Wayne Patrick 19 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
DUFFIELD, Amanda 19 September 2005 14 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 28 June 2020
CS01 - N/A 12 October 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 13 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 21 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 16 October 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 18 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 01 November 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 03 November 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 09 November 2012
CH01 - Change of particulars for director 09 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 29 November 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 14 October 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 31 July 2009
288b - Notice of resignation of directors or secretaries 10 November 2008
363a - Annual Return 31 October 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 06 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
287 - Change in situation or address of Registered Office 18 May 2007
288b - Notice of resignation of directors or secretaries 30 November 2006
363a - Annual Return 21 September 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
NEWINC - New incorporation documents 19 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.