UKBizDB.co.uk

ATLANTIC INERTIAL SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Atlantic Inertial Systems Limited. The company was founded 17 years ago and was given the registration number 06208660. The firm's registered office is in PLYMOUTH. You can find them at Clittaford Road, Southway, Plymouth, Devon. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:ATLANTIC INERTIAL SYSTEMS LIMITED
Company Number:06208660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Clittaford Road, Southway, Plymouth, Devon, PL6 6DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Stone Buildings, Lincoln's Inn, London, England, WC2A 3TH

Corporate Secretary09 August 2013Active
Clittaford Road, Southway, Plymouth, PL6 6DE

Director12 November 2020Active
Clittaford Road, Southway, Plymouth, PL6 6DE

Director16 January 2023Active
10 West 74th Street, Apt. 4h, Ny 10023, New York, Usa,

Secretary11 April 2007Active
Dainton House Dainton, Ipplepen, Newton Abbot, TQ12 5TZ

Secretary14 December 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 April 2007Active
Riverdale, Huckworthy Bridge, Sampford Spiney, Yelverton, United Kingdom, PL20 6LP

Director07 October 2008Active
3 The Strand, Shaldon, TQ14 0DL

Director20 August 2007Active
Utc Aerospace, Clittaford Road, Southway, Plymouth, United Kingdom, PL6 6DE

Director05 June 2014Active
155 Holmes Avenue, Darien, Usa,

Director11 April 2007Active
Greetings Cottage, Groves Down, West Wellow, Romsey, SO51 6DZ

Director22 January 2009Active
17, Old Ham Lane, Pedmore, Stourbridge, United Kingdom, DY9 OUN

Director19 April 2010Active
Dainton House Dainton, Ipplepen, Newton Abbot, TQ12 5TZ

Director20 August 2007Active
14300, Judicial Road, Burnsville, United States,

Director26 January 2015Active
Apartment 15d 530 Park Avenue, Ny 10065, New York, Usa,

Director14 June 2007Active
7, Meadow Crossing, Simsbury, Usa,

Director19 April 2010Active
Utas Aerospace Systems, 14300 Judicial Road, Burnsville, United States,

Director09 August 2013Active
141, Windward Place, Southington, Usa, 06489

Director15 May 2008Active
Utc Aerospace Systems, Clittaford Road, Southway, Plymouth, United Kingdom, PL6 6DE

Director09 August 2013Active
15, Melrose Drive, Elstow, Bedford, United Kingdom, MK42 9FH

Director01 March 2011Active

People with Significant Control

Keeney Hill Limited
Notified on:01 December 2022
Status:Active
Country of residence:England
Address:Fore 1 Fore Business Park, Huskisson Way, Solihull, England, B90 4SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Goodrich Limited
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:Fore 1, Fore Business Park, Huskisson Way, Stratford Road, Solihull, England, B90 4SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Officers

Appoint person director company with name date.

Download
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts amended with accounts type full.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-09-28Accounts

Accounts with accounts type full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.