Atlantic Shore Ltd ST IVES


Atlantic Shore started in year 2014 as Private Limited Company with registration number 08881052. The Atlantic Shore company has been functioning successfully for ten years now and its status is active. The firm's office is based in St Ives at The Old School. Postal code: TR26 1QU.

The firm has 2 directors, namely Sian L., Stephen L.. Of them, Stephen L. has been with the company the longest, being appointed on 7 February 2014 and Sian L. has been with the company for the least time - from 7 October 2022. As of 15 May 2024, there was 1 ex director - Sian L.. There were no ex secretaries.

Atlantic Shore Ltd Address / Contact

Office Address The Old School
Office Address2 The Stennack
Town St Ives
Post code TR26 1QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08881052
Date of Incorporation Fri, 7th Feb 2014
Industry Retail sale of clothing in specialised stores
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Sian L.

Position: Director

Appointed: 07 October 2022

Stephen L.

Position: Director

Appointed: 07 February 2014

Sian L.

Position: Director

Appointed: 07 February 2014

Resigned: 15 March 2018

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats established, there is Sian L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Stephen L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sian L., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sian L.

Notified on 7 October 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephen L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sian L.

Notified on 6 April 2016
Ceased on 15 March 2018
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 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth20 89643 802       
Balance Sheet
Cash Bank In Hand4 6885 746       
Cash Bank On Hand 5 7461 1847 6691 11010211 01712 0897 289
Current Assets41 47076 27673 06976 56970 69862 84578 22570 26255 342
Debtors6 7828 5304 3853 9004 5882 74322 20813 1733 053
Intangible Fixed Assets9 0008 000       
Other Debtors 2 594 3 9004 5882 74322 20813 1733 053
Property Plant Equipment 3 4043 3662 3031 3521 2172 1996 1394 542
Stocks Inventory30 00062 000       
Tangible Fixed Assets4 1003 404       
Total Inventories 62 00067 50065 00065 00060 00045 00045 00045 000
Net Assets Liabilities      28 67820 8333 093
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve20 79643 702       
Shareholder Funds20 89643 802       
Other
Accrued Liabilities Deferred Income 2 2002 7313 055     
Accumulated Amortisation Impairment Intangible Assets 2 0003 0004 0005 0006 0007 0008 0009 000
Accumulated Depreciation Impairment Property Plant Equipment 1 8882 9714 0344 9855 1205 3056 3157 912
Average Number Employees During Period  5676986
Bank Borrowings Overdrafts    7 0252 39448 00039 15734 080
Corporation Tax Payable 5 7162 225875     
Creditors 43 87837 53845 57432 30426 91248 00039 15734 080
Creditors Due Within One Year33 67443 878       
Fixed Assets13 10011 40410 3668 3036 3525 2175 1998 1395 542
Increase From Amortisation Charge For Year Intangible Assets  1 0001 0001 0001 0001 0001 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment  1 0831 0639511351851 0101 597
Intangible Assets 8 0007 0006 0005 0004 0003 0002 0001 000
Intangible Assets Gross Cost 10 00010 00010 00010 00010 00010 00010 000 
Intangible Fixed Assets Additions10 000        
Intangible Fixed Assets Aggregate Amortisation Impairment1 0002 000       
Intangible Fixed Assets Amortisation Charged In Period1 0001 000       
Intangible Fixed Assets Cost Or Valuation10 000        
Net Current Assets Liabilities7 79632 39835 53130 99538 39435 93323 47951 85131 631
Number Shares Allotted100100       
Number Shares Issued Fully Paid  100100     
Other Creditors 1 400 35 35316 8682 5349223 1035 413
Other Taxation Social Security Payable  2793 9305 8259 3484 8429 3957 238
Par Value Share1111     
Prepayments Accrued Income 4 4453 9003 900     
Property Plant Equipment Gross Cost 5 2926 3376 3376 3376 3377 50412 454 
Recoverable Value-added Tax 186       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions5 000292       
Tangible Fixed Assets Cost Or Valuation5 0005 292       
Tangible Fixed Assets Depreciation9001 888       
Tangible Fixed Assets Depreciation Charged In Period900988       
Total Additions Including From Business Combinations Property Plant Equipment  1 045   1 1674 950 
Total Assets Less Current Liabilities20 89643 80245 89739 29844 74641 15028 67859 99037 173
Trade Creditors Trade Payables 8 0232 4866 2912 58612 6369821 1136 122
Trade Debtors Trade Receivables 1 305485      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2024/02/07
filed on: 9th, February 2024
Free Download (4 pages)

Company search

Advertisements