Atomic Estates Ltd PLYMOUTH


Atomic Estates Ltd was formally closed on 2023-12-05. Atomic Estates was a private limited company that was situated at 38 Birch Pond Road, Plymouth, PL9 7PG, UNITED KINGDOM. This company (officially started on 2018-02-19) was run by 2 directors and 1 secretary.
Director Michael R. who was appointed on 19 February 2018.
Director Thomas R. who was appointed on 19 February 2018.
Among the secretaries, we can name: Thomas R. appointed on 19 February 2018.

The company was categorised as "development of building projects" (41100). The most recent confirmation statement was filed on 2023-08-17 and last time the annual accounts were filed was on 28 February 2022.

Atomic Estates Ltd Address / Contact

Office Address 38 Birch Pond Road
Town Plymouth
Post code PL9 7PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11211402
Date of Incorporation Mon, 19th Feb 2018
Date of Dissolution Tue, 5th Dec 2023
Industry Development of building projects
End of financial Year 28th February
Company age 5 years old
Account next due date Thu, 30th Nov 2023
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 31st Aug 2024
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Michael R.

Position: Director

Appointed: 19 February 2018

Thomas R.

Position: Director

Appointed: 19 February 2018

Thomas R.

Position: Secretary

Appointed: 19 February 2018

People with significant control

Atomic Holdings Ltd

25a Sherford Road, Plymouth, PL9 8DG, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11249092
Notified on 1 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas R.

Notified on 19 February 2018
Ceased on 1 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael R.

Notified on 19 February 2018
Ceased on 1 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-192019-02-282019-03-012020-02-282020-03-012021-02-282021-03-012022-02-28
Balance Sheet
Cash Bank On Hand      22
Net Assets Liabilities      22
Cash Bank In Hand222222  
Net Assets Liabilities Including Pension Asset Liability222222  
Reserves/Capital
Called Up Share Capital222222  
Other
Number Shares Allotted        
Par Value Share       1
Capital Employed222222  

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
Free Download (1 page)

Company search