About

Registered Number: 03528147
Date of Incorporation: 16/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Atlas Business Park, Rye Harbour Road, Rye, East Sussex, TN31 7TE

 

Founded in 1998, Atlas Business Park Ltd have registered office in Rye, East Sussex, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Hampson, Heidi, Chapman, Rodney James, Bloe, Francis Albert, Dilworth, Gemma Louise, Dilworth, Gemma Louise, Pshenychka, Rosemarie Jean, Puttock, Denis Frank, Puttock, Nicola Alberta for Atlas Business Park Ltd. We don't currently know the number of employees at Atlas Business Park Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Rodney James 16 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
HAMPSON, Heidi 28 May 2020 - 1
BLOE, Francis Albert 16 March 1998 01 September 2004 1
DILWORTH, Gemma Louise 12 October 2009 01 August 2013 1
DILWORTH, Gemma Louise 01 September 2004 08 May 2006 1
PSHENYCHKA, Rosemarie Jean 01 August 2013 21 December 2015 1
PUTTOCK, Denis Frank 22 December 2015 17 December 2019 1
PUTTOCK, Nicola Alberta 09 May 2006 12 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
MR01 - N/A 09 June 2020
MR01 - N/A 08 June 2020
MR01 - N/A 08 June 2020
AP03 - Appointment of secretary 28 May 2020
CS01 - N/A 07 April 2020
CS01 - N/A 06 April 2020
AP01 - Appointment of director 06 April 2020
AA01 - Change of accounting reference date 20 March 2020
AA - Annual Accounts 19 December 2019
TM01 - Termination of appointment of director 17 December 2019
TM02 - Termination of appointment of secretary 17 December 2019
MR04 - N/A 17 December 2019
MR04 - N/A 17 December 2019
MR04 - N/A 17 December 2019
MR04 - N/A 17 December 2019
AP01 - Appointment of director 13 September 2019
CS01 - N/A 16 March 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 05 April 2016
AP03 - Appointment of secretary 07 March 2016
TM02 - Termination of appointment of secretary 07 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 19 December 2014
AD01 - Change of registered office address 03 September 2014
AR01 - Annual Return 16 April 2014
CH01 - Change of particulars for director 16 April 2014
AA - Annual Accounts 18 December 2013
AP03 - Appointment of secretary 20 August 2013
TM02 - Termination of appointment of secretary 20 August 2013
AR01 - Annual Return 22 April 2013
MR01 - N/A 17 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 23 December 2010
CERTNM - Change of name certificate 22 October 2010
CONNOT - N/A 22 October 2010
SH01 - Return of Allotment of shares 09 June 2010
AR01 - Annual Return 24 March 2010
AP03 - Appointment of secretary 17 November 2009
TM02 - Termination of appointment of secretary 10 November 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 27 March 2007
395 - Particulars of a mortgage or charge 08 February 2007
AA - Annual Accounts 06 February 2007
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 25 January 2005
288c - Notice of change of directors or secretaries or in their particulars 18 November 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 23 December 2003
395 - Particulars of a mortgage or charge 03 June 2003
395 - Particulars of a mortgage or charge 30 May 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 21 March 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 22 March 2000
AA - Annual Accounts 16 December 1999
363a - Annual Return 07 June 1999
288b - Notice of resignation of directors or secretaries 23 March 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
NEWINC - New incorporation documents 16 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2020 Outstanding

N/A

A registered charge 03 June 2020 Outstanding

N/A

A registered charge 03 June 2020 Outstanding

N/A

A registered charge 15 April 2013 Fully Satisfied

N/A

Legal charge 29 January 2007 Fully Satisfied

N/A

Legal charge 30 May 2003 Fully Satisfied

N/A

Legal charge 30 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.