Atlantic West Management Limited

DataGardener
atlantic west management limited
live
Micro

Atlantic West Management Limited

08785081Private Limited With Share Capital

The Old Workshop, 1 Ecclesall Road South, Sheffield, S119PA
Incorporated

21/11/2013

Company Age

12 years

Directors

3

Employees

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Atlantic West Management Limited (08785081) is a private limited with share capital incorporated on 21/11/2013 (12 years old) and registered in sheffield, S119PA. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Atlantic west management limited is a public relations and communications company based out of 51 clarkegrove road, sheffield, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 21/11/2013
S119PA

Financial Overview

Total Assets

£1.86M

Liabilities

£531.3K

Net Assets

£1.33M

Cash

£37.3K

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

47
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:24-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-06-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:19-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2014
Appoint Person Director Company With Name
Category:Officers
Date:25-06-2014
Memorandum Articles
Category:Incorporation
Date:08-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-04-2014
Capital Allotment Shares
Category:Capital
Date:16-04-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:16-04-2014
Incorporation Company
Category:Incorporation
Date:21-11-2013

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date29/01/2026
Latest Accounts30/04/2025

Trading Addresses

1 Ecclesall Road South, Sheffield, S119PARegistered

Related Companies

2

Contact

The Old Workshop, 1 Ecclesall Road South, Sheffield, S119PA