This company is commonly known as Atlantic Projects Company (uk) Limited. The company was founded 20 years ago and was given the registration number 05035404. The firm's registered office is in DERBY. You can find them at Peat House, 5 Stuart Street, Derby, . This company's SIC code is 42220 - Construction of utility projects for electricity and telecommunications.
Name | : | ATLANTIC PROJECTS COMPANY (UK) LIMITED |
---|---|---|
Company Number | : | 05035404 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2004 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Peat House, 5 Stuart Street, Derby, England, DE1 2EQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peat House, 5 Stuart Street, Derby, England, DE1 2EQ | Secretary | 29 July 2021 | Active |
Peat House, 5 Stuart Street, Derby, England, DE1 2EQ | Director | 12 July 2017 | Active |
Peat House, 5 Stuart Street, Derby, England, DE1 2EQ | Director | 01 July 2020 | Active |
Peat House, 5 Stuart Street, Derby, England, DE1 2EQ | Director | 29 July 2021 | Active |
Peat House, 5 Stuart Street, Derby, England, DE1 2EQ | Director | 31 May 2017 | Active |
18 Longford Terrace, Monkstown, Ireland, | Secretary | 05 February 2004 | Active |
Peat House, 5 Stuart Street, Derby, England, DE1 2EQ | Secretary | 01 July 2020 | Active |
18, Aubrey Grove, Shankill, Ireland, | Secretary | 12 April 2010 | Active |
28 Hillside, Greystones, Eire, IRISH | Director | 05 February 2004 | Active |
13 Colege Green, Ennis, Eire, IRISH | Director | 05 February 2004 | Active |
10 Alma Park, Monkstown, Ireland, IRISH | Director | 05 February 2004 | Active |
18 Longford Terrace, Monkstown, Ireland, | Director | 05 February 2004 | Active |
24 Rochestown Rise, Rochestown, Ireland, IRISH | Director | 05 February 2004 | Active |
Peat House, 5 Stuart Street, Derby, England, DE1 2EQ | Director | 06 February 2016 | Active |
Ard-Na-Mara, Saval Park Road, Dalkey, Ireland, IRISH | Director | 05 February 2004 | Active |
6 Stauridge Close, Middleton, Manchester, M24 2UB | Director | 05 February 2004 | Active |
Peat House, 5 Stuart Street, Derby, England, DE1 2EQ | Director | 06 February 2016 | Active |
18, Aubrey Grove, Shankill, Ireland, | Director | 12 April 2010 | Active |
Argan, Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Suite 201, One Church Street,, Rockville, United States, MD 20850 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-11-02 | Accounts | Accounts with accounts type full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type full. | Download |
2022-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-17 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Appoint person secretary company with name date. | Download |
2021-08-02 | Officers | Termination secretary company with name termination date. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type full. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Officers | Appoint person secretary company with name date. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Officers | Termination secretary company with name termination date. | Download |
2020-02-19 | Gazette | Gazette filings brought up to date. | Download |
2020-02-18 | Accounts | Accounts with accounts type full. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-31 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.