MARITIME ATLANTIC LIMITED

Unit 1 Temple Bar Business Park Unit 1 Temple Bar Business Park, Chichester, PO18 0TU, West Sussex, England
StatusACTIVE
Company No.02987400
CategoryPrivate Limited Company
Incorporated07 Nov 1994
Age29 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

MARITIME ATLANTIC LIMITED is an active private limited company with number 02987400. It was incorporated 29 years, 6 months, 24 days ago, on 07 November 1994. The company address is Unit 1 Temple Bar Business Park Unit 1 Temple Bar Business Park, Chichester, PO18 0TU, West Sussex, England.



Company Fillings

Gazette filings brought up to date

Date: 22 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2024

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2024

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Nov 2023

Action Date: 23 Nov 2022

Category: Accounts

Type: AA01

New date: 2022-11-23

Made up date: 2022-11-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2023

Action Date: 24 Nov 2022

Category: Accounts

Type: AA01

New date: 2022-11-24

Made up date: 2022-11-25

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2023

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Address

Type: AD01

Old address: Unit 1 Temple Bar Business Park Strettington Lane Chichester West Sussex PO18 0LB England

Change date: 2023-02-28

New address: Unit 1 Temple Bar Business Park Strettington Lane Chichester West Sussex PO18 0TU

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-01

Psc name: Mr Paul Anthony Crowther

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Crowther

Change date: 2023-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Address

Type: AD01

Old address: C3 the Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS

Change date: 2023-02-20

New address: Unit 1 Temple Bar Business Park Strettington Lane Chichester West Sussex PO18 0LB

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2023

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Mr Paul Anthony Crowther

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-01

Psc name: Mr Paul Anthony Crowther

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2022

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2022

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Caroline Jill Crowther

Cessation date: 2021-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Nov 2021

Action Date: 25 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-25

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2020

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-01

Psc name: Mrs Caroline Jill Crowther

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Anthony Crowther

Change date: 2020-12-01

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Caroline Jill Crowther

Change date: 2020-12-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Captain Paul Anthony Crowther

Change date: 2020-10-20

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Captain Paul Anthony Crowther

Change date: 2020-10-20

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-23

Officer name: Captain Paul Anthony Crowther

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Jill Crowther

Termination date: 2020-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Jill Crowther

Termination date: 2020-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

New address: C3 the Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS

Old address: Maritime House Basin Road North Hove East Sussex BN41 1WR

Change date: 2020-02-03

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Nov 2019

Action Date: 26 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-27

New date: 2018-11-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Aug 2019

Action Date: 27 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-27

Made up date: 2018-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2018

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2017

Action Date: 28 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-29

New date: 2016-11-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2017

Action Date: 29 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-29

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-26

New date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2017

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Feb 2017

Action Date: 26 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-26

Made up date: 2016-11-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2017

Action Date: 10 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-10

Charge number: 029874000011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2017

Action Date: 10 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-10

Charge number: 029874000012

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2016

Action Date: 27 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-27

Made up date: 2015-11-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Aug 2016

Action Date: 28 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-28

Made up date: 2015-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-27

Officer name: Mrs Caroline Jill Crowther

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-27

Officer name: Ms Caroline Jill Crowther

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-27

Officer name: Mr Paul Anthony Crowther

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2015

Action Date: 28 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-28

Charge number: 029874000010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2015

Action Date: 28 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029874000009

Charge creation date: 2015-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Aug 2015

Action Date: 29 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Caroline Jill Crowther

Change date: 2014-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 20 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-01

Officer name: Mrs Caroline Jill Crowther

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr Paul Anthony Crowther

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 28 May 2014

Action Date: 27 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-27

Officer name: Mrs Caroline Jill Crowther

Documents

View document PDF

Change person director company with change date

Date: 28 May 2014

Action Date: 27 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-27

Officer name: Mrs Caroline Jill Crowther

Documents

View document PDF

Change person director company with change date

Date: 28 May 2014

Action Date: 27 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Crowther

Change date: 2014-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Gazette notice compulsary

Date: 29 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 11 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-11

Documents

View document PDF

Change person secretary company with change date

Date: 26 Feb 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Caroline Jill Crowther

Change date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-31

Officer name: Mr Paul Anthony Crowther

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Caroline Jill Crowther

Change date: 2010-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2010

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2009

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / paul crowther / 01/01/2009

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / caroline crowther / 01/01/2009

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 2008

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2007

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2006

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ANDREW WILSON WINES LIMITED

SUITE 1 MARCUS HOUSE,STOKE ON TRENT,ST3 5XA

Number:04691288
Status:LIQUIDATION
Category:Private Limited Company
Number:CE007434
Status:ACTIVE
Category:Charitable Incorporated Organisation

GIANT A V LIMITED

THE OLD POST HOUSE, CHURCH ROAD,TYNE & WEAR,NE27 0JE

Number:05444732
Status:ACTIVE
Category:Private Limited Company

GOLDEN RULE LIMITED

61 HAYDONS ROAD,LONDON,SW19 1HQ

Number:08465552
Status:ACTIVE
Category:Private Limited Company

LODHA DEVELOPERS DORSET CLOSE LIMITED

FIRST ISLAND HOUSE,ST. HELIER,JE2 4SP

Number:FC035797
Status:ACTIVE
Category:Other company type

MR-TRIATHLON LTD

37 LARCH LANE,WITNEY,OX28 1AG

Number:10741596
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source