UKBizDB.co.uk

ATLANTIC PROJECTS COMPANY (UK) LIMITED

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

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.

Company Information

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:
  • 42220 - Construction of utility projects for electricity and telecommunications

Office Address & Contact

Registered Address:Peat House, 5 Stuart Street, Derby, England, DE1 2EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peat House, 5 Stuart Street, Derby, England, DE1 2EQ

Secretary29 July 2021Active
Peat House, 5 Stuart Street, Derby, England, DE1 2EQ

Director12 July 2017Active
Peat House, 5 Stuart Street, Derby, England, DE1 2EQ

Director01 July 2020Active
Peat House, 5 Stuart Street, Derby, England, DE1 2EQ

Director29 July 2021Active
Peat House, 5 Stuart Street, Derby, England, DE1 2EQ

Director31 May 2017Active
18 Longford Terrace, Monkstown, Ireland,

Secretary05 February 2004Active
Peat House, 5 Stuart Street, Derby, England, DE1 2EQ

Secretary01 July 2020Active
18, Aubrey Grove, Shankill, Ireland,

Secretary12 April 2010Active
28 Hillside, Greystones, Eire, IRISH

Director05 February 2004Active
13 Colege Green, Ennis, Eire, IRISH

Director05 February 2004Active
10 Alma Park, Monkstown, Ireland, IRISH

Director05 February 2004Active
18 Longford Terrace, Monkstown, Ireland,

Director05 February 2004Active
24 Rochestown Rise, Rochestown, Ireland, IRISH

Director05 February 2004Active
Peat House, 5 Stuart Street, Derby, England, DE1 2EQ

Director06 February 2016Active
Ard-Na-Mara, Saval Park Road, Dalkey, Ireland, IRISH

Director05 February 2004Active
6 Stauridge Close, Middleton, Manchester, M24 2UB

Director05 February 2004Active
Peat House, 5 Stuart Street, Derby, England, DE1 2EQ

Director06 February 2016Active
18, Aubrey Grove, Shankill, Ireland,

Director12 April 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Persons with significant control

Notification of a person with significant control.

Download
2024-02-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-11-02Accounts

Accounts with accounts type full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type full.

Download
2022-02-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Appoint person secretary company with name date.

Download
2021-08-02Officers

Termination secretary company with name termination date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type full.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Appoint person secretary company with name date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-02-19Gazette

Gazette filings brought up to date.

Download
2020-02-18Accounts

Accounts with accounts type full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-15Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.