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.
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 | : |
|
Registered Address | : | Western Wood Way, Langage Science Park Plympton, Plymouth, Devon, PL7 5BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Via E. Fermi, 19, Buccinasco, Milano, Italy, 20090 | Director | 30 September 2022 | Active |
Via E. Fermi, 19, Buccinasco, Milano, Italy, 20090 | Director | 30 September 2022 | Active |
Western Wood Way, Langage Science Park Plympton, Plymouth, PL7 5BG | Director | 11 November 2004 | Active |
Higher Well Farm, Ugborough, Ivybridge, PL21 0PD | Secretary | 11 November 2004 | Active |
129 Sefton Avenue, Plymouth, PL4 7HB | Secretary | 25 August 2006 | Active |
Apple Garth Oakridge Lane, Sidcot, Winscombe, BS25 1LZ | Corporate Secretary | 11 November 2004 | Active |
Higher Well Farm, Ugborough, Ivybridge, PL21 0PD | Director | 11 November 2004 | Active |
Higher Well Farm, Ugborough, Ivybridge, PL21 0PD | Director | 11 November 2004 | Active |
Western Wood Way, Langage Science Park Plympton, Plymouth, PL7 5BG | Director | 11 November 2004 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Director | 11 November 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-08 | Address | Change sail address company with old address new address. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Capital | Capital name of class of shares. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Address | Change sail address company with old address new address. | Download |
2022-11-24 | Accounts | Change account reference date company previous extended. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Resolution | Resolution. | Download |
2022-10-28 | Incorporation | Memorandum articles. | Download |
2022-10-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-01 | Officers | Change person director company with change date. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.