ATLANTIC TANK CLEAN BARRY LIMITED
Overview
Company Name | ATLANTIC TANK CLEAN BARRY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04082023 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ATLANTIC TANK CLEAN BARRY LIMITED?
- Other passenger land transport (49390) / Transportation and storage
Where is ATLANTIC TANK CLEAN BARRY LIMITED located?
Registered Office Address | Limerick Road Dormanstown TS10 5JU Redcar England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ATLANTIC TANK CLEAN BARRY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ATLANTIC TANK CLEAN BARRY LIMITED?
Last Confirmation Statement Made Up To | Sep 27, 2025 |
---|---|
Next Confirmation Statement Due | Oct 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 27, 2024 |
Overdue | No |
What are the latest filings for ATLANTIC TANK CLEAN BARRY LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Termination of appointment of Anthony Vincent Morsovillo as a director on Jun 01, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2023 | 9 pages | AA | ||||||
Appointment of Mr Antony John Leighton as a director on Dec 06, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Colin Garnett as a director on Dec 06, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Joseph James Troy as a director on Dec 06, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||||||
Second filing of Confirmation Statement dated Oct 02, 2022 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Oct 02, 2022 with updates | 5 pages | CS01 | ||||||
| ||||||||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||||||
Micro company accounts made up to Apr 30, 2021 | 5 pages | AA | ||||||
Current accounting period shortened from Apr 30, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||
Termination of appointment of Peter Rees as a director on Oct 19, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Colin Garnett as a director on Oct 19, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Patricia Murphy as a director on Oct 19, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Anthony Vincent Morsovillo as a director on Oct 19, 2021 | 2 pages | AP01 | ||||||
Appointment of Mr Joseph James Troy as a director on Oct 19, 2021 | 2 pages | AP01 | ||||||
Appointment of Mr John Thornton Wilson as a director on Oct 19, 2021 | 2 pages | AP01 | ||||||
Cessation of Peter Rees as a person with significant control on Oct 19, 2021 | 1 pages | PSC07 | ||||||
Notification of Isotank Services Limited as a person with significant control on Oct 19, 2021 | 2 pages | PSC02 | ||||||
Registered office address changed from Unit 6 Atlantic Business Park Hayes Road Barry Vale of Glamorgan CF63 3RF to Limerick Road Dormanstown Redcar TS10 5JU on Oct 22, 2021 | 1 pages | AD01 | ||||||
Confirmation statement made on Oct 02, 2021 with updates | 4 pages | CS01 | ||||||
Change of details for Mr Peter Rees as a person with significant control on Sep 03, 2021 | 2 pages | PSC04 | ||||||
Cessation of Penelope Rees as a person with significant control on Sep 03, 2021 | 1 pages | PSC07 | ||||||
Who are the officers of ATLANTIC TANK CLEAN BARRY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEIGHTON, Antony John | Director | Dormanstown TS10 5JU Redcar Limerick Road England | England | British | Director | 190985190001 | ||||
WILSON, John Thornton | Director | Dormanstown TS10 5JU Redcar Limerick Road England | United States | American | Director | 209708810001 | ||||
REES, Penny | Secretary | The Croft 17 Sully Road Sully CF64 5TG Penarth | British | Secretary | 83072340001 | |||||
WITHEY, Bethan Louise | Secretary | PO BOX 59362 Pissouri Village Pissouri FOREIGN Limassol Pissouri 4607 Cyprus | British | 122502670002 | ||||||
FORMATION SECRETARIES LIMITED | Nominee Secretary | 2 Cathedral Road CF11 9LJ Cardiff South Glamorgan | 900018100001 | |||||||
GARNETT, Colin | Director | Dormanstown TS10 5JU Redcar Limerick Road England | England | British | Director | 44382240001 | ||||
MORSOVILLO, Anthony Vincent | Director | Dormanstown TS10 5JU Redcar Limerick Road England | United States | American | Director | 288679760001 | ||||
MURPHY, Patricia | Director | Cannington Close Sully CF64 5EU Penarth 1 South Glamorgan Wales | Wales | British | Director | 152542980001 | ||||
REES, Peter | Director | Dormanstown TS10 5JU Redcar Limerick Road England | Cyprus | British | Director | 72183640006 | ||||
REES, Peter | Director | The Croft 17 Sully Road Sully CF64 5TG Penarth | British | Company Director | 83072550001 | |||||
RUDEFORTH, David Michael | Director | PO BOX 59310 Pissouri Village Limassol 4610 Cyprus | Cyprus | British | Retired | 93851220001 | ||||
TROY, Joseph James | Director | Dormanstown TS10 5JU Redcar Limerick Road England | United States | American | Director | 207838820001 | ||||
WITHEY, Bethan Louise | Director | PO BOX 59362 Pissouri Village Pissouri FOREIGN Limassol Pissouri 4607 Cyprus | Cyprus | British | Director | 122502670002 | ||||
FORMATION NOMINEES LIMITED | Nominee Director | 2 Cathedral Road CF11 9LJ Cardiff South Glamorgan | 900018090001 |
Who are the persons with significant control of ATLANTIC TANK CLEAN BARRY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Isotank Services Limited | Oct 19, 2021 | Dormanstown TS10 5JU Redcar Limerick Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Peter Rees | Jul 01, 2016 | Raleigh Walk, Brigantine Place CF10 4LN Cardiff 7-8 Wales | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Penelope Rees | Jul 01, 2016 | Unit 6 Atlantic Business Park Hayes Road CF63 3RF Barry Vale Of Glamorgan | Yes | ||||||||||
Nationality: British Country of Residence: Cyprus | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Penelope Rees | Jul 01, 2016 | Raleigh Walk, Brigantine Place CF10 4LN Cardiff 7-8 Wales | Yes | ||||||||||
Nationality: British Country of Residence: Cyprus | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0