UKBizDB.co.uk

ATLANTIS ELECTRICAL SYSTEMS LTD

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

This company is commonly known as Atlantis Electrical Systems Ltd. The company was founded 19 years ago and was given the registration number 05284592. The firm's registered office is in PLYMOUTH. You can find them at Western Wood Way, Langage Science Park Plympton, Plymouth, Devon. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:ATLANTIS ELECTRICAL SYSTEMS LTD
Company Number:05284592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Western Wood Way, Langage Science Park Plympton, Plymouth, Devon, PL7 5BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Via E. Fermi, 19, Buccinasco, Milano, Italy, 20090

Director30 September 2022Active
Via E. Fermi, 19, Buccinasco, Milano, Italy, 20090

Director30 September 2022Active
Western Wood Way, Langage Science Park Plympton, Plymouth, PL7 5BG

Director11 November 2004Active
Higher Well Farm, Ugborough, Ivybridge, PL21 0PD

Secretary11 November 2004Active
129 Sefton Avenue, Plymouth, PL4 7HB

Secretary25 August 2006Active
Apple Garth Oakridge Lane, Sidcot, Winscombe, BS25 1LZ

Corporate Secretary11 November 2004Active
Higher Well Farm, Ugborough, Ivybridge, PL21 0PD

Director11 November 2004Active
Higher Well Farm, Ugborough, Ivybridge, PL21 0PD

Director11 November 2004Active
Western Wood Way, Langage Science Park Plympton, Plymouth, PL7 5BG

Director11 November 2004Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director11 November 2004Active

People with Significant Control

Mr Peter James Middleton
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Western Wood Way, Langage Science Park Plympton, Devon, United Kingdom, PL7 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Stephen Lakey
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:Western Wood Way, Langage Science Park Plympton, Devon, United Kingdom, PL7 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Address

Change sail address company with old address new address.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Capital

Capital name of class of shares.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Address

Change sail address company with old address new address.

Download
2022-11-24Accounts

Change account reference date company previous extended.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Resolution

Resolution.

Download
2022-10-28Incorporation

Memorandum articles.

Download
2022-10-25Persons with significant control

Notification of a person with significant control statement.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Persons with significant control

Change to a person with significant control.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.