Atlantic Towers Developments Limited LIVERPOOL


Atlantic Towers Developments started in year 2014 as Private Limited Company with registration number 09332673. The Atlantic Towers Developments company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Liverpool at 116 Duke Street. Postal code: L1 5JW.

The firm has one director. Denis M., appointed on 28 November 2014. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - Thomas C.. There were no ex secretaries.

Atlantic Towers Developments Limited Address / Contact

Office Address 116 Duke Street
Town Liverpool
Post code L1 5JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09332673
Date of Incorporation Fri, 28th Nov 2014
Industry Development of building projects
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Denis M.

Position: Director

Appointed: 28 November 2014

Thomas C.

Position: Director

Appointed: 06 February 2015

Resigned: 28 March 2022

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we found, there is Waterloo Aparthotel Limited from Liverpool, England. This PSC is classified as "a limited", 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. Another one in the persons with significant control register is Denis M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Thomas C., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Waterloo Aparthotel Limited

Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 13579660
Notified on 28 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Denis M.

Notified on 6 April 2016
Ceased on 7 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Thomas C.

Notified on 6 April 2016
Ceased on 28 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth100-698      
Balance Sheet
Cash Bank On Hand   40 3242 3412 1486 2693 771
Current Assets123 934124 940124 940179 304477 296502 568499 716874 168
Debtors50   131 12788 55281 579456 806
Other Debtors    83 94388 55220 65876 357
Property Plant Equipment    2 4731 6488242 626
Stocks Inventory123 884124 940      
Total Inventories 124 940124 940138 980343 828411 868411 868413 591
Net Assets Liabilities    -12 547-25 666-28 8291 000
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve -798      
Shareholder Funds100-698      
Other
Amount Specific Advance Or Credit Directors99 90099 95099 95099 95039 77551 019  
Amount Specific Advance Or Credit Repaid In Period Directors 50 1 098  51 019 
Amount Specific Advance Or Credit Made In Period Directors    139 72511 24411 866 
Accumulated Depreciation Impairment Property Plant Equipment    8241 6492 4733 411
Amounts Owed By Group Undertakings    47 184 75 579380 449
Amounts Owed To Group Undertakings 25 31825 51625 516 12 65519 881 
Creditors 125 638126 136181 598492 31644 16736 68836 112
Creditors Due Within One Year123 834125 638      
Increase From Depreciation Charge For Year Property Plant Equipment    824825824938
Net Current Assets Liabilities100-698-1 196-2 294-15 02016 8537 03534 985
Number Shares Allotted100100      
Other Creditors 100 320100 620156 082433 737446 503455 513475 511
Par Value Share11      
Property Plant Equipment Gross Cost    3 2973 2973 2976 037
Share Capital Allotted Called Up Paid100100      
Total Additions Including From Business Combinations Property Plant Equipment    3 297  2 740
Total Assets Less Current Liabilities100-698-1 196-2 294-12 54718 5017 85937 611
Trade Creditors Trade Payables    58 5792 4685 9624 073
Advances Credits Directors99 90099 950      
Advances Credits Repaid In Period Directors100 000       
Bank Borrowings Overdrafts     44 16736 68836 112
Other Taxation Social Security Payable     18 2561 3259 043
Provisions For Liabilities Balance Sheet Subtotal       499
Trade Debtors Trade Receivables      6 000 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023/09/08
filed on: 10th, October 2023
Free Download (3 pages)

Company search

Advertisements