UKBizDB.co.uk

HERCULES ATLANTIC PRODUCTS LIMITED

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

This company is commonly known as Hercules Atlantic Products Limited. The company was founded 38 years ago and was given the registration number 02005889. The firm's registered office is in TORQUAY. You can find them at Sigma House Oak View Close, Edginswell Park, Torquay, Devon. This company's SIC code is 25620 - Machining.

Company Information

Name:HERCULES ATLANTIC PRODUCTS LIMITED
Company Number:02005889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1986
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Sigma House Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 33, Woodview Road, Torbay Business Park, Paignton, England, TQ4 7HP

Director21 May 2021Active
Unit 33, Woodview Road, Torbay Business Park, Paignton, England, TQ4 7HP

Director21 May 2021Active
Unit 14, - 16, Nelson Road Townstal Industrial Estate, Dartmouth, TQ6 9LA

Secretary-Active
Unit 14, - 16, Nelson Road Townstal Industrial Estate, Dartmouth, TQ6 9LA

Director-Active
Unit 14, - 16, Nelson Road Townstal Industrial Estate, Dartmouth, TQ6 9LA

Director-Active
Sigma House, Oak View Close, Edginswell Park, Torquay, TQ2 7FF

Director15 December 2020Active
Sigma House, Oak View Close, Edginswell Park, Torquay, TQ2 7FF

Director15 December 2020Active

People with Significant Control

Hercules Group (South West) Limited
Notified on:15 December 2020
Status:Active
Country of residence:England
Address:Sigma House, Oak View Close, Torquay, England, TQ2 7FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hap (Holdings) Limited
Notified on:05 March 2017
Status:Active
Country of residence:United Kingdom
Address:Sigma House, Oak View Close, Torquay, United Kingdom, TQ2 7FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Samantha Jane Crang
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 14, - 16, Dartmouth, United Kingdom, TQ6 9LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert George Crang
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:Unit 14, - 16, Dartmouth, United Kingdom, TQ6 9LA
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 (7 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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Address

Change registered office address company with date old address new address.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination secretary company with name termination date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.