Atlantic Contracts Limited BOREHAMWOOD


Founded in 2001, Atlantic Contracts, classified under reg no. 04232289 is an active company. Currently registered at Atlantic House WD6 2BT, Borehamwood the company has been in the business for twenty three years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31. Since 2005/09/12 Atlantic Contracts Limited is no longer carrying the name Atlantic Joinery.

Currently there are 11 directors in the the firm, namely Simon O., Richard W. and Terry D. and others. In addition one secretary - Michael M. - is with the company. As of 27 April 2024, there were 4 ex directors - Michael O., Michael O. and others listed below. There were no ex secretaries.

Atlantic Contracts Limited Address / Contact

Office Address Atlantic House
Office Address2 7 Stirling Way
Town Borehamwood
Post code WD6 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04232289
Date of Incorporation Mon, 11th Jun 2001
Industry Joinery installation
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Simon O.

Position: Director

Appointed: 31 August 2017

Richard W.

Position: Director

Appointed: 01 February 2014

Terry D.

Position: Director

Appointed: 03 January 2011

Andrew C.

Position: Director

Appointed: 01 January 2010

Michael M.

Position: Director

Appointed: 10 July 2009

Sean M.

Position: Director

Appointed: 22 June 2007

Keith M.

Position: Director

Appointed: 22 June 2007

Nathan P.

Position: Director

Appointed: 10 November 2004

Mona M.

Position: Director

Appointed: 26 June 2001

Michael M.

Position: Director

Appointed: 11 June 2001

Michael M.

Position: Secretary

Appointed: 11 June 2001

Alastair C.

Position: Director

Appointed: 11 June 2001

Michael O.

Position: Director

Appointed: 31 August 2011

Resigned: 31 March 2020

Michael O.

Position: Director

Appointed: 03 January 2011

Resigned: 31 May 2016

Peter O.

Position: Director

Appointed: 30 March 2007

Resigned: 30 May 2014

Denis T.

Position: Director

Appointed: 01 July 2001

Resigned: 31 December 2003

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 11 June 2001

Resigned: 11 June 2001

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Masterson Holdings Limited from Borehamwood, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Masterson Holdings Limited

Atlantic House, 7 Stirling Way, Borehamwood, WD6 2BT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 04243937
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Atlantic Joinery September 12, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-31
Balance Sheet
Cash Bank On Hand2 648 0063 229 1305 359 553
Debtors7 386 3885 834 2697 306 917
Other
Audit Fees Expenses20 00020 00020 000
Audit-related Assurance Services Fees  13 500
Taxation Compliance Services Fees 3 0003 000
Accrued Liabilities Deferred Income452 123388 182 
Administrative Expenses1 231 9761 159 0541 485 600
Amounts Owed By Group Undertakings2 608 324460 935535 283
Amounts Owed To Group Undertakings3 094 1281 946 3971 953 212
Amounts Recoverable On Contracts4 595 4785 299 1636 771 634
Average Number Employees During Period836564
Comprehensive Income Expense1 024 1671 175 436 
Corporation Tax Payable257 653270 277548 626
Cost Sales23 753 42220 080 44022 583 285
Creditors7 038 5475 642 1166 506 524
Current Tax For Period308 193427 624708 036
Dividends Paid800 000750 000 
Dividends Paid Classified As Financing Activities-800 000-750 000 
Income Taxes Paid Refund Classified As Operating Activities-215 332-415 000-429 687
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation213 610-581 124 
Interest Income On Bank Deposits4 1386 3091 138
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss4 1386 3091 138
Interest Received Classified As Investing Activities-4 138-6 309-1 138
Net Cash Flows From Used In Financing Activities800 000750 000 
Net Cash Flows From Used In Investing Activities-4 138-6 309 
Net Cash Flows From Used In Operating Activities-582 252-1 324 815-2 129 285
Net Cash Generated From Operations-797 584-1 739 815-2 558 972
Net Finance Income Costs4 1386 3091 138
Number Shares Issued Fully Paid  1 000
Operating Profit Loss1 328 2221 596 7513 445 561
Other Creditors22 98922 18046 731
Other Taxation Social Security Payable172 738113 220153 828
Par Value Share  1
Pension Other Post-employment Benefit Costs Other Pension Costs18 98417 23113 421
Profit Loss1 024 1671 175 4362 738 663
Profit Loss On Ordinary Activities Before Tax1 332 3601 603 060 
Social Security Costs309 064246 862253 744
Staff Costs Employee Benefits Expense3 095 9372 480 9912 686 130
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings8 697 19 310
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss33 024107 01233 853
Tax Tax Credit On Profit Or Loss On Ordinary Activities308 193427 624708 036
Trade Creditors Trade Payables3 038 9163 290 0423 804 127
Turnover Revenue26 313 62022 836 24527 514 446
Wages Salaries2 767 8892 216 8982 418 965
Payments To Third Parties For Director Services18 97520 80658 474

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/08/31
filed on: 25th, May 2023
Free Download (26 pages)

Company search

Advertisements