Company NameATL Dunbar Limited
DirectorsAnthony John Norman and Philip Mark Salmon
Company StatusActive
Company Number09253522
CategoryPrivate Limited Company
Incorporation Date8 October 2014(9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Anthony John Norman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilk House Park Green
Macclesfield
Cheshire
SK11 7QW
Director NameMr Philip Mark Salmon
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilk House Park Green
Macclesfield
Cheshire
SK11 7QW

Location

Registered AddressFirst Floor, Merchant Exchange
Waters Green
Macclesfield
Cheshire
SK11 6JX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Charges

30 April 2015Delivered on: 6 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
26 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
30 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
10 November 2021Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 10 November 2021 (1 page)
27 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
10 December 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
15 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
17 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
17 October 2018Director's details changed for Mr Philip Mark Salmon on 27 September 2018 (2 pages)
17 October 2018Change of details for Mr Philip Mark Salmon as a person with significant control on 27 September 2018 (2 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
14 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
27 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
6 May 2015Registration of charge 092535220001, created on 30 April 2015 (6 pages)
6 May 2015Registration of charge 092535220001, created on 30 April 2015 (6 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 100
(36 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 100
(36 pages)