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.
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 | : |
|
Registered Address | : | Sigma House Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 33, Woodview Road, Torbay Business Park, Paignton, England, TQ4 7HP | Director | 21 May 2021 | Active |
Unit 33, Woodview Road, Torbay Business Park, Paignton, England, TQ4 7HP | Director | 21 May 2021 | Active |
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 | Director | 15 December 2020 | Active |
Sigma House, Oak View Close, Edginswell Park, Torquay, TQ2 7FF | Director | 15 December 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Address | Change registered office address company with date old address new address. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Officers | Termination secretary company with name termination date. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.