Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATLANTIC CONTRACTS LIMITED
Company Information for

ATLANTIC CONTRACTS LIMITED

ATLANTIC HOUSE, 7 STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2BT,
Company Registration Number
04232289
Private Limited Company
Active

Company Overview

About Atlantic Contracts Ltd
ATLANTIC CONTRACTS LIMITED was founded on 2001-06-11 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Atlantic Contracts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ATLANTIC CONTRACTS LIMITED
 
Legal Registered Office
ATLANTIC HOUSE
7 STIRLING WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 2BT
Other companies in WD6
 
Previous Names
ATLANTIC JOINERY LIMITED12/09/2005
Filing Information
Company Number 04232289
Company ID Number 04232289
Date formed 2001-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB772489291  
Last Datalog update: 2023-07-05 17:23:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLANTIC CONTRACTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ATLANTIC CONTRACTS LIMITED
The following companies were found which have the same name as ATLANTIC CONTRACTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATLANTIC CONTRACTS L.P. 272 BATH STREET GLASGOW G2 4JR Active Company formed on the 2015-02-16

Company Officers of ATLANTIC CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL MASTERSON
Company Secretary 2001-06-11
ANDREW DARREN HENRY CHOWINGS
Director 2010-01-01
ALASTAIR COLE
Director 2001-06-11
TERRY MARK DYETT
Director 2011-01-03
KEITH LEONARD MASTERSON
Director 2007-06-22
MICHAEL CHRISTIAN MASTERSON
Director 2009-07-10
MICHAEL MASTERSON
Director 2001-06-11
MONA ANN MASTERSON
Director 2001-06-26
SEAN MASTERSON
Director 2007-06-22
MICHAEL O'HAGAN
Director 2011-08-31
SIMON O'SHEA
Director 2017-08-31
NATHAN BRETT PASKELL
Director 2004-11-10
RICHARD GRAHAM WATTS
Director 2014-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL O'NEILL
Director 2011-01-03 2016-05-31
PETER CHARLES O MALLEY
Director 2007-03-30 2014-05-30
DENIS PAUL TREACY
Director 2001-07-01 2003-12-31
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2001-06-11 2001-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL MASTERSON MASTERSON HOLDINGS LIMITED Company Secretary 2001-06-29 CURRENT 2001-06-29 Active
MICHAEL MASTERSON GLENCOE PLANT SERVICES LIMITED Company Secretary 1994-12-20 CURRENT 1994-12-20 Active
MICHAEL MASTERSON GETJAR LIMITED Company Secretary 1991-11-13 CURRENT 1980-05-12 Active
ANDREW DARREN HENRY CHOWINGS GETJAR LIMITED Director 2010-01-01 CURRENT 1980-05-12 Active
TERRY MARK DYETT GETJAR LIMITED Director 1995-03-24 CURRENT 1980-05-12 Active
KEITH LEONARD MASTERSON CHALKMEAD LTD. Director 2011-06-10 CURRENT 2011-06-10 Active - Proposal to Strike off
KEITH LEONARD MASTERSON MASTERSON HOLDINGS LIMITED Director 2007-06-22 CURRENT 2001-06-29 Active
KEITH LEONARD MASTERSON GLENCOE PLANT SERVICES LIMITED Director 2007-06-22 CURRENT 1994-12-20 Active
KEITH LEONARD MASTERSON GETJAR LIMITED Director 2007-06-22 CURRENT 1980-05-12 Active
KEITH LEONARD MASTERSON KMSM MASTERSON LIMITED Director 2006-04-28 CURRENT 2006-04-28 Active
MICHAEL CHRISTIAN MASTERSON GETJAR LIMITED Director 2011-08-31 CURRENT 1980-05-12 Active
MICHAEL CHRISTIAN MASTERSON MASTERSON HOLDINGS LIMITED Director 2009-07-10 CURRENT 2001-06-29 Active
MICHAEL CHRISTIAN MASTERSON GLENCOE PLANT SERVICES LIMITED Director 2009-07-10 CURRENT 1994-12-20 Active
MICHAEL CHRISTIAN MASTERSON KMSM MASTERSON LIMITED Director 2006-09-13 CURRENT 2006-04-28 Active
MICHAEL MASTERSON MASTERSON HOLDINGS LIMITED Director 2001-06-29 CURRENT 2001-06-29 Active
MICHAEL MASTERSON GLENCOE PLANT SERVICES LIMITED Director 1994-12-20 CURRENT 1994-12-20 Active
MICHAEL MASTERSON GETJAR LIMITED Director 1991-11-13 CURRENT 1980-05-12 Active
MONA ANN MASTERSON MASTERSON HOLDINGS LIMITED Director 2001-06-29 CURRENT 2001-06-29 Active
MONA ANN MASTERSON GLENCOE PLANT SERVICES LIMITED Director 1994-12-20 CURRENT 1994-12-20 Active
MONA ANN MASTERSON THE FARTHINGS RESIDENTS' ASSOCIATION (RADLETT) LIMITED Director 1993-07-05 CURRENT 1992-03-31 Active
MONA ANN MASTERSON GETJAR LIMITED Director 1991-11-13 CURRENT 1980-05-12 Active
SEAN MASTERSON GLENCOE PLANT LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active
SEAN MASTERSON SGO PROPERTIES LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active
SEAN MASTERSON MASTERSON HOLDINGS LIMITED Director 2007-06-22 CURRENT 2001-06-29 Active
SEAN MASTERSON GETJAR LIMITED Director 2007-06-22 CURRENT 1980-05-12 Active
SEAN MASTERSON KMSM MASTERSON LIMITED Director 2006-04-28 CURRENT 2006-04-28 Active
MICHAEL O'HAGAN SUNCLEAR LIMITED Director 2013-12-13 CURRENT 1999-12-13 Dissolved 2015-10-06
MICHAEL O'HAGAN LONDON IRISH HOLDINGS LIMITED Director 2013-12-13 CURRENT 1997-04-01 In Administration
MICHAEL O'HAGAN GETJAR LIMITED Director 2009-07-10 CURRENT 1980-05-12 Active
NATHAN BRETT PASKELL GETJAR LIMITED Director 2011-08-31 CURRENT 1980-05-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14Director's details changed for Mrs Mona Ann Masterson on 2024-01-17
2024-03-14Director's details changed for Mr Michael Masterson on 2024-01-17
2023-06-13CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-05-25FULL ACCOUNTS MADE UP TO 31/08/22
2022-10-13Change of details for Masterson Holdings Limited as a person with significant control on 2022-07-01
2022-06-06CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2022-05-30AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-04-06CH01Director's details changed for Mr Keith Leonard Masterson on 2021-12-08
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD O'HAGAN
2020-05-29AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-05-29AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-06-04AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-05-30AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-04-05CH01Director's details changed for Mr Michael Christian Masterson on 2018-04-05
2017-10-12AP01DIRECTOR APPOINTED MR SIMON O'SHEA
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-05-26AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-15AR0110/06/16 ANNUAL RETURN FULL LIST
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'NEILL
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-08-18CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL MASTERSON on 2015-08-18
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-16AR0110/06/15 ANNUAL RETURN FULL LIST
2015-01-16AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-10AR0110/06/14 ANNUAL RETURN FULL LIST
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER O MALLEY
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES O MALLEY / 06/06/2014
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN BRETT PASKELL / 06/06/2014
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MASTERSON / 06/06/2014
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MONA ANN MASTERSON / 06/06/2014
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTIAN MASTERSON / 06/06/2014
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MASTERSON / 06/06/2014
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. KEITH LEONARD MASTERSON / 06/06/2014
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR COLE / 06/06/2014
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR COLE / 06/06/2014
2014-05-23AP01DIRECTOR APPOINTED MR RICHARD GRAHAM WATTS
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-06-10AR0110/06/13 FULL LIST
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTIAN MASTERSON / 01/01/2013
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-06-12AR0110/06/12 FULL LIST
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NATHAN BRETT PASKELL / 01/10/2011
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MASTERSON / 01/10/2011
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-19AP01DIRECTOR APPOINTED MR MICHAEL O'HAGAN
2011-06-17AR0110/06/11 FULL LIST
2011-06-17AP01DIRECTOR APPOINTED MR MICHAEL O'NEILL
2011-06-17AP01DIRECTOR APPOINTED MR TERRY MARK DYETT
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR COLE / 05/04/2010
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM MASTERSON HOUSE 30-31 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7BW
2011-03-14AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-06-17AR0110/06/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES O MALLEY / 01/11/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NATHAN BRETT PASKELL / 01/11/2009
2010-02-23AP01DIRECTOR APPOINTED ANDREW DARREN HENRY CHOWINGS
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-17AP01DIRECTOR APPOINTED MR MICHAEL CHRISTIAN MASTERSON
2009-06-10363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2008-12-15AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-11-21363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-06-13AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-06-03288aDIRECTOR APPOINTED PETER CHARLES O MALLEY
2007-08-04288aNEW DIRECTOR APPOINTED
2007-08-04288aNEW DIRECTOR APPOINTED
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-07-03363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2006-09-28363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-06-12ELRESS386 DISP APP AUDS 02/06/06
2006-06-12ELRESS366A DISP HOLDING AGM 02/06/06
2006-06-09AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-03-04395PARTICULARS OF MORTGAGE/CHARGE
2005-09-12CERTNMCOMPANY NAME CHANGED ATLANTIC JOINERY LIMITED CERTIFICATE ISSUED ON 12/09/05
2005-09-09363aRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-06-28AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-12-14288aNEW DIRECTOR APPOINTED
2004-07-07363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-07-02AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-03-06288bDIRECTOR RESIGNED
2003-11-12395PARTICULARS OF MORTGAGE/CHARGE
2003-06-07363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-04-15AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-07-11363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-04-17225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02
2001-07-24288aNEW DIRECTOR APPOINTED
2001-07-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ATLANTIC CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATLANTIC CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSITS 2006-03-04 Outstanding AIB GROUP (UK) P.L.C.
CHARGE OVER DEPOSITS 2003-11-12 Outstanding AIB GROUP(UK) PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATLANTIC CONTRACTS LIMITED

Intangible Assets
Patents
We have not found any records of ATLANTIC CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLANTIC CONTRACTS LIMITED
Trademarks
We have not found any records of ATLANTIC CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLANTIC CONTRACTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as ATLANTIC CONTRACTS LIMITED are:

BLUE SQUARE BUILDING LIMITED £ 254,790
KEITH PHILLIPS AND SONS LIMITED £ 159,233
C3S PROJECTS LIMITED £ 156,899
TOTAL INSTALLATIONS LIMITED £ 101,756
OPENING THE BOOK LIMITED £ 64,616
RICHMOND JOINERS AND BUILDERS LIMITED £ 61,881
BELL GROUP LTD £ 61,809
ITS PROJECTS LIMITED £ 48,910
R & G SMITH (SOUTHERN) LIMITED £ 40,698
JOHN SMETHURST & SON (CONSTRUCTION) LTD £ 26,492
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
Outgoings
Business Rates/Property Tax
No properties were found where ATLANTIC CONTRACTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLANTIC CONTRACTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATLANTIC CONTRACTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.