Atlantic Press Limited PENRYN


Atlantic Press Limited was dissolved on 2022-09-13. Atlantic Press was a private limited company that was situated at 50 Calver Close, Penryn, TR10 8SG, ENGLAND. Its net worth was estimated to be approximately -9396 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (formally started on 2004-05-07) was run by 6 directors and 1 secretary.
Director Matthew O. who was appointed on 24 November 2017.
Director Charlie S. who was appointed on 07 November 2017.
Director John K. who was appointed on 17 November 2014.
Among the secretaries, we can name: Stephen B. appointed on 07 May 2004.

The company was officially categorised as "book publishing" (58110). The latest confirmation statement was filed on 2022-05-07 and last time the statutory accounts were filed was on 30 September 2020. 2016-05-07 is the date of the most recent annual return.

Atlantic Press Limited Address / Contact

Office Address 50 Calver Close
Town Penryn
Post code TR10 8SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05122849
Date of Incorporation Fri, 7th May 2004
Date of Dissolution Tue, 13th Sep 2022
Industry Book publishing
End of financial Year 30th September
Company age 18 years old
Account next due date Thu, 30th Jun 2022
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Sun, 21st May 2023
Last confirmation statement dated Sat, 7th May 2022

Company staff

Matthew O.

Position: Director

Appointed: 24 November 2017

Charlie S.

Position: Director

Appointed: 07 November 2017

John K.

Position: Director

Appointed: 17 November 2014

Dean O.

Position: Director

Appointed: 22 May 2012

Roger C.

Position: Director

Appointed: 09 September 2005

Stephen B.

Position: Director

Appointed: 07 May 2004

Stephen B.

Position: Secretary

Appointed: 07 May 2004

Neil M.

Position: Director

Appointed: 04 May 2005

Resigned: 01 November 2005

Rachel D.

Position: Director

Appointed: 07 May 2004

Resigned: 24 March 2006

Barnaby R.

Position: Director

Appointed: 07 May 2004

Resigned: 04 May 2005

Nicholas W.

Position: Director

Appointed: 07 May 2004

Resigned: 09 September 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 2004

Resigned: 07 May 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 May 2004

Resigned: 07 May 2004

People with significant control

Stephen B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-30
Net Worth-9 396-7 608    
Balance Sheet
Cash Bank On Hand 1 4115 8961 6911 6711 420
Current Assets6 5739 4389 9997 5247 4087 034
Net Assets Liabilities -7 608-8 383-10 364-9 986-10 318
Total Inventories 4 1154 1035 8335 7375 614
Cash Bank In Hand1 4881 411    
Debtors 3 912    
Net Assets Liabilities Including Pension Asset Liability-9 396-7 608    
Stocks Inventory5 0854 115    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve-9 496-7 708    
Shareholder Funds-9 396-7 608    
Other
Balances Amounts Owed To Related Parties     16 392
Creditors 16 04516 33816 33816 34416 392
Net Current Assets Liabilities5 8038 4377 9555 9746 3586 074
Other Creditors 16 04516 33816 33816 34416 392
Trade Creditors Trade Payables 1 0012 0441 5501 050960
Creditors Due After One Year15 19916 045    
Creditors Due Within One Year7701 001    
Number Shares Allotted 100    
Par Value Share 1    
Share Capital Allotted Called Up Paid100100    
Total Assets Less Current Liabilities5 8038 4377 955   
Trade Debtors Trade Receivables 3 912    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
On Thursday 12th May 2022 secretary's details were changed
filed on: 17th, May 2022
Free Download (1 page)

Company search