Atlantis International Limited BANBURY


Atlantis International started in year 1995 as Private Limited Company with registration number 03108184. The Atlantis International company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Banbury at Karcher House. Postal code: OX16 3ED. Since Monday 27th November 1995 Atlantis International Limited is no longer carrying the name Foray 851.

Currently there are 2 directors in the the company, namely Simon K. and Mark V.. In addition one secretary - Mark V. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Atlantis International Limited Address / Contact

Office Address Karcher House
Office Address2 Brookhill Way
Town Banbury
Post code OX16 3ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 03108184
Date of Incorporation Fri, 29th Sep 1995
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Industry Manufacture of plastics and rubber machinery
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Mark V.

Position: Secretary

Appointed: 07 March 2008

Simon K.

Position: Director

Appointed: 07 March 2008

Mark V.

Position: Director

Appointed: 07 March 2008

David B.

Position: Secretary

Appointed: 02 May 2006

Resigned: 07 March 2008

Peter S.

Position: Director

Appointed: 02 November 1999

Resigned: 07 March 2008

Kenneth J.

Position: Director

Appointed: 17 May 1999

Resigned: 03 September 2002

Sarah B.

Position: Secretary

Appointed: 14 November 1995

Resigned: 02 May 2006

Robert M.

Position: Director

Appointed: 14 November 1995

Resigned: 12 June 2000

David B.

Position: Director

Appointed: 14 November 1995

Resigned: 07 March 2008

Michelle H.

Position: Director

Appointed: 29 September 1995

Resigned: 14 November 1995

Clare V.

Position: Director

Appointed: 29 September 1995

Resigned: 14 November 1995

Michelle H.

Position: Secretary

Appointed: 29 September 1995

Resigned: 14 November 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Karcher (Uk) Limited from Banbury, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Karcher (Uk) Limited

Karcher House Beaumont Road, Banbury, OX16 1TB, England

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House, Uk
Registration number 01350233
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

Foray 851 November 27, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Net Assets Liabilities25 00025 00025 00025 00025 00025 000
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset25 00025 00025 00025 00025 00025 000
Number Shares Allotted 25 00025 00025 00025 00025 000
Par Value Share 11111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 26th, February 2024
Free Download (2 pages)

Company search

Advertisements