About

Registered Number: 04082023
Date of Incorporation: 02/10/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Unit 6 Atlantic Business Park, Hayes Road, Barry, Vale Of Glamorgan, CF63 3RF

 

Established in 2000, Atlantic Tank Clean Barry Ltd have registered office in Barry, it has a status of "Active". We don't know the number of employees at this organisation. The current directors of the company are listed as Murphy, Patricia, Rees, Penny, Rees, Peter, Rudeforth, David Michael, Withey, Bethan Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Patricia 03 June 2011 - 1
REES, Peter 24 April 2002 02 October 2004 1
RUDEFORTH, David Michael 01 June 2003 03 June 2011 1
WITHEY, Bethan Louise 31 May 2007 03 October 2017 1
Secretary Name Appointed Resigned Total Appointments
REES, Penny 24 April 2002 01 October 2007 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 24 October 2019
PSC01 - N/A 24 October 2019
PSC07 - N/A 24 October 2019
AA - Annual Accounts 28 January 2019
DISS40 - Notice of striking-off action discontinued 09 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
CS01 - N/A 02 January 2019
TM02 - Termination of appointment of secretary 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
AP01 - Appointment of director 02 January 2019
AA - Annual Accounts 29 January 2018
CS01 - N/A 30 October 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 06 October 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 16 December 2013
AP01 - Appointment of director 23 July 2013
TM01 - Termination of appointment of director 22 July 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 02 December 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
363a - Annual Return 02 October 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 16 July 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
225 - Change of Accounting Reference Date 14 March 2007
363a - Annual Return 06 February 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 01 February 2007
287 - Change in situation or address of Registered Office 22 January 2007
AA - Annual Accounts 30 June 2005
363s - Annual Return 03 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
AA - Annual Accounts 10 June 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
363s - Annual Return 06 October 2003
AA - Annual Accounts 28 August 2003
RESOLUTIONS - N/A 20 November 2002
AA - Annual Accounts 20 November 2002
363s - Annual Return 25 October 2002
363s - Annual Return 14 July 2002
RESOLUTIONS - N/A 14 July 2002
287 - Change in situation or address of Registered Office 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
NEWINC - New incorporation documents 02 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.