Atlantis Plumbing Company Limited BIGGLESWADE


Founded in 2006, Atlantis Plumbing Company, classified under reg no. 05957116 is an active company. Currently registered at Unit 5 Granary Buildings Millow Hall Farm SG18 8RH, Biggleswade the company has been in the business for eighteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has one director. Robert T., appointed on 5 October 2006. There are currently no secretaries appointed. As of 29 May 2024, there was 1 ex secretary - Joanna T.. There were no ex directors.

Atlantis Plumbing Company Limited Address / Contact

Office Address Unit 5 Granary Buildings Millow Hall Farm
Office Address2 Dunton
Town Biggleswade
Post code SG18 8RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05957116
Date of Incorporation Thu, 5th Oct 2006
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Robert T.

Position: Director

Appointed: 05 October 2006

Joanna T.

Position: Secretary

Appointed: 05 October 2006

Resigned: 06 April 2014

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we researched, there is Robert T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Robert T. This PSC .

Robert T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand243 734339 304125 468345 645454 761168 288
Current Assets698 611616 389621 9321 001 343874 5421 099 216
Debtors448 712270 920465 299639 351403 434916 428
Net Assets Liabilities337 184415 459372 124346 897359 704386 341
Other Debtors10 613124 447303 347497 936341 475605 507
Property Plant Equipment20 04930 10729 29925 76033 01546 423
Total Inventories6 1656 16531 16516 34716 347 
Other
Accumulated Depreciation Impairment Property Plant Equipment31 94530 89240 36449 19318 51329 100
Average Number Employees During Period 66666
Bank Borrowings Overdrafts   165 833115 83375 000
Corporation Tax Payable78 25741 7818 98321 77936 53333 009
Creditors377 667225 317273 540165 833115 83379 200
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 8403 840    
Increase From Depreciation Charge For Year Property Plant Equipment 8 19411 9348 82911 24910 587
Net Current Assets Liabilities320 944391 072348 392490 920442 854421 431
Other Creditors1 70837 33911 2132 43639 3454 200
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 2472 462 41 929 
Other Disposals Property Plant Equipment 15 9952 609 91 217 
Other Taxation Social Security Payable14 33212 744  24 57130 794
Property Plant Equipment Gross Cost51 99460 99969 66374 95351 52875 523
Provisions For Liabilities Balance Sheet Subtotal3 8095 7205 5673 9503322 313
Total Additions Including From Business Combinations Property Plant Equipment 25 00011 2735 29067 79223 995
Total Assets Less Current Liabilities340 993421 179377 691516 680475 869467 854
Trade Creditors Trade Payables283 370133 453253 344477 041322 072538 554
Trade Debtors Trade Receivables438 099146 473161 952141 41561 959310 921

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2024/03/03 director's details were changed
filed on: 3rd, March 2024
Free Download (2 pages)

Company search