-
ATLANTIC WEST MANAGEMENT LIMITED - The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom
Company Information
- Company registration number
- 08785081
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Old Workshop
- 1 Ecclesall Road South
- Sheffield
- S11 9PA The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA UK
Management
- Managing Directors
- HAYES, Amanda Kay
- HAYES, Peter James
- Company secretaries
- HAYES, Amanda Kay
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-11-21
- Age Of Company 2013-11-21 10 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mrs Amanda Kay Hayes
- Mr Peter James Hayes
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- VUMORE LIMITED
- Filing of Accounts
- Due Date: 2022-01-31
- Last Date: 2020-04-30
- Annual Return
- Due Date: 2020-11-05
- Last Date: 2019-09-24
-
ATLANTIC WEST MANAGEMENT LIMITED Company Description
- ATLANTIC WEST MANAGEMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 08785081. Its current trading status is "live". It was registered 2013-11-21. It was previously called VUMORE LIMITED. It has declared SIC or NACE codes as "68209". It has 2 directors and 1 secretary.It can be contacted at The Old Workshop .
Get ATLANTIC WEST MANAGEMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Atlantic West Management Limited - The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom
- 2013-11-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ATLANTIC WEST MANAGEMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-10) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-02) - AD01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-25) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-06) - CS01
-
change-person-director-company-with-change-date (2018-12-06) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-12-06) - AA
-
accounts-with-accounts-type-micro-entity (2018-01-02) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-22) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-25) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-02) - CS01
-
second-filing-of-form-with-form-type-made-up-date (2016-03-24) - RP04
-
appoint-person-director-company-with-name-date (2016-02-24) - AP01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-07-30) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-03) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-26) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-17) - AA
-
change-person-director-company-with-change-date (2015-07-31) - CH01
-
change-account-reference-date-company-previous-extended (2015-06-09) - AA01
-
termination-secretary-company-with-name-termination-date (2015-02-04) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-19) - AR01
-
appoint-person-director-company-with-name-date (2015-01-19) - AP01
-
termination-director-company-with-name-termination-date (2015-01-19) - TM01
-
certificate-change-of-name-company (2015-01-19) - CERTNM
-
appoint-person-director-company-with-name-date (2015-01-15) - AP01
-
termination-director-company-with-name-termination-date (2015-01-15) - TM01
-
appoint-person-secretary-company-with-name-date (2015-06-05) - AP03
keyboard_arrow_right 2014
-
certificate-change-of-name-company (2014-04-16) - CERTNM
-
capital-allotment-shares (2014-04-16) - SH01
-
appoint-person-director-company-with-name (2014-04-28) - AP01
-
appoint-person-secretary-company-with-name-date (2014-10-08) - AP03
-
appoint-person-director-company-with-name (2014-06-25) - AP01
-
termination-director-company-with-name-termination-date (2014-10-08) - TM01
-
memorandum-articles (2014-05-08) - MEM/ARTS
keyboard_arrow_right 2013
-
incorporation-company (2013-11-21) - NEWINC