Check the

ATLANTIC BATHROOMS & KITCHENS LIMITED

Company
ATLANTIC BATHROOMS & KITCHENS LIMITED (04633435)

ATLANTIC BATHROOMS & KITCHENS

Phone: 01603 402 222
A⁺ rating

KEY FINANCES

Year
2017
Assets
£344.32k ▲ £37.44k (12.20 %)
Cash
£219.15k ▲ £49.75k (29.37 %)
Liabilities
£319.78k ▲ £57.14k (21.76 %)
Net Worth
£24.55k ▼ £-19.69k (-44.52 %)

REGISTRATION INFO

Company name
ATLANTIC BATHROOMS & KITCHENS LIMITED
Company number
04633435
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Jan 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.atlanticbathrooms.com
Phones
01603 402 222
Registered Address
21-23 WATERLOO ROAD,
NORWICH,
NORFOLK,
NR3 1EH

ECONOMIC ACTIVITIES

43290
Other construction installation

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

20 Feb 2017
Change of share class name or designation
10 Feb 2017
Confirmation statement made on 9 January 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016

See Also


Last update 2018

ATLANTIC BATHROOMS & KITCHENS LIMITED DIRECTORS

June Christine Valori

  Acting PSC
Appointed
12 April 2005
Role
Secretary
Nationality
British
Address
97 Yarmouth Road, Norwich, Norfolk, United Kingdom, NR7 0HF
Name
VALORI, June Christine
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Alfonso Luigi Valori

  Acting
Appointed
28 January 2004
Occupation
Bathroom Kitchen Installer
Role
Director
Age
65
Nationality
British
Address
97 Yarmouth Road, Norwich, Norfolk, United Kingdom, NR7 0HF
Country Of Residence
United Kingdom
Name
VALORI, Alfonso Luigi

Lewis Valori

  Acting
Appointed
16 July 2010
Occupation
None
Role
Director
Age
38
Nationality
British
Address
65 Drayton Wood Road, Hellesdon, Norwich, Norfolk, United Kingdom, NR6 5BY
Country Of Residence
United Kingdom
Name
VALORI, Lewis

Colin Anthony Richardson

  Resigned
Appointed
10 January 2003
Resigned
28 January 2004
Role
Secretary
Address
Running Free Farm, Church Road, Aylmerton, Norfolk, NR11 8PU
Name
RICHARDSON, Colin Anthony

Alfonso Luigi Valori

  Resigned PSC
Appointed
28 January 2004
Resigned
12 April 2005
Role
Secretary
Address
74 Woodland Drive, Old Catton, Norwich, Norfolk, NR6 7AZ
Name
VALORI, Alfonso Luigi
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
10 January 2003
Resigned
10 January 2003
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Peter David Garrett

  Resigned
Appointed
10 January 2003
Resigned
01 April 2005
Occupation
Bathroom Kitchen Installer
Role
Director
Age
64
Nationality
British
Address
3 Low Common, Swardeston, Norwich, Norfolk, NR14 8LG
Name
GARRETT, Peter David

INSTANT COMPANIES LIMITED

  Resigned
Appointed
10 January 2003
Resigned
10 January 2003
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.