ATLANTIC PLASTICS LIMITED
Overview
Company Name | ATLANTIC PLASTICS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01154347 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ATLANTIC PLASTICS LIMITED?
- Manufacture of plastics in primary forms (20160) / Manufacturing
Where is ATLANTIC PLASTICS LIMITED located?
Registered Office Address | Coytrahene Close Brackla Industrial Estate CF31 2AX Bridgend Pen-Y-Bont Ar Ogwr Wales |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ATLANTIC PLASTICS LIMITED?
Company Name | From | Until |
---|---|---|
TALIS-UK LIMITED | Apr 01, 2015 | Apr 01, 2015 |
ATLANTIC PLASTICS LIMITED | Jan 02, 1974 | Jan 02, 1974 |
What are the latest accounts for ATLANTIC PLASTICS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ATLANTIC PLASTICS LIMITED?
Last Confirmation Statement Made Up To | Oct 30, 2025 |
---|---|
Next Confirmation Statement Due | Nov 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 30, 2024 |
Overdue | No |
What are the latest filings for ATLANTIC PLASTICS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 36 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Ms Stephanie Thomas as a secretary on Jul 22, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard Jones as a secretary on Jul 22, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 30, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 35 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2022 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Lars Kudsk on Oct 29, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Arnoldus Franciscus Cornelis Kanters on Oct 29, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Paul Hubbard on Oct 29, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Ashley Fry on Oct 29, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Richard Jones on Oct 29, 2022 | 1 pages | CH03 | ||||||||||
Change of details for Mr Niels Aage Kjær as a person with significant control on Oct 29, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr James Ashley Fry on Oct 30, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from Talis-Uk Limited Coytrahene Close Brackla Industrial Estate Bridgend CF31 2AX to Coytrahene Close Brackla Industrial Estate Bridgend Pen-Y-Bont Ar Ogwr CF31 2AX on Nov 01, 2022 | 1 pages | AD01 | ||||||||||
Cessation of Avk Holding a/S as a person with significant control on Sep 07, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Niels Aage Kjær as a person with significant control on Sep 07, 2022 | 2 pages | PSC01 | ||||||||||
Satisfaction of charge 011543470019 in full | 1 pages | MR04 | ||||||||||
Notification of Avk Holding a/S as a person with significant control on Sep 07, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Talis Beteiligungs Gmbh as a person with significant control on Sep 07, 2022 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Sep 30, 2021 | 36 pages | AA | ||||||||||
All of the property or undertaking has been released from charge 011543470019 | 1 pages | MR05 | ||||||||||
Certificate of change of name Company name changed talis-uk LIMITED\certificate issued on 08/06/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Arnoldus Franciscus Cornelis Kanters as a director on Jun 07, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of ATLANTIC PLASTICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMAS, Stephanie | Secretary | Brackla Industrial Estate CF31 2AX Bridgend Coytrahene Close Pen-Y-Bont Ar Ogwr Wales | 326381640001 | |||||||
FRY, James Ashley | Director | Brackla Industrial Estate CF31 2AX Bridgend Coytrahene Close Wales | Wales | British | Finance Director | 99167610003 | ||||
HUBBARD, John Paul | Director | Brackla Industrial Estate CF31 2AX Bridgend Coytrahene Close Wales | England | British | Regional Director | 258532000002 | ||||
KANTERS, Arnoldus Franciscus Cornelis | Director | Brackla Industrial Estate CF31 2AX Bridgend Coytrahene Close Wales | Netherlands | Dutch | Managing Director | 296679260001 | ||||
KUDSK, Lars | Director | Brackla Industrial Estate CF31 2AX Bridgend Coytrahene Close Wales | Denmark | Danish | Chief Financial Officer | 296678180001 | ||||
FRY, James Ashley | Secretary | Coytrahene Close Brackla Industrial Estate CF31 2AX Bridgend Talis-Uk Limited United Kingdom | 158413200001 | |||||||
HALLETT, Ricky Courtney | Secretary | 20 St Davids Road Maesycwmmer CF82 7QU Hengoed Mid Glamorgan | British | Director | 56262290002 | |||||
HUDSON, Alison Charlotte | Secretary | 7 Marine Parade CF64 3BE Penarth South Glamorgan | British | 17452970002 | ||||||
JONES, Richard | Secretary | Brackla Industrial Estate CF31 2AX Bridgend Coytrahene Close Wales | 288880690001 | |||||||
LATHAM, Graham Charles Mason | Secretary | 27 Whitewells Gardens Scholes HD9 1TZ Holmfirth | British | Financial Controller | 81181550001 | |||||
MATTHEWS, Darren Jon | Secretary | 60 Whitemoor Drive Monkspath B90 4UL Shirley West Midlands | British | 112391130001 | ||||||
BILLMAN, Marcus | Director | Senefelder Strasse 2 63110 Rodgau Talis Management Hlding Gmbh Germany | United Kingdom | Swedish | Chief Executive Officer | 142246880001 | ||||
CATT, Nicholas William | Director | Farquhar Street SG14 3BP Hertford Little Eaves 6 Hertfordshire | England | British | Director | 128624750001 | ||||
DURN, Alan Charles Vincent | Director | The Courtyard Loddington Hall NN14 1PP Loddington | British | Group Financial Controller | 71228270002 | |||||
EVANS, Phillip David | Director | 20 Bron Y Deri CF45 4LL Mountain Ash Mid Glamorgan | United Kingdom | British | Director | 22452160001 | ||||
FORRESTER, Kevin Anthony | Director | 101 Tremains Court Brackla CF31 2SS Bridgend Mid Glamorgan | British | Technical Dir | 56262270002 | |||||
FOWLER, John | Director | 17 Denbigh Way CF62 9AT Barry South Glamorgan | British | Technical Director | 17452990001 | |||||
GODFREY, Saul Gideon | Director | Llysworney CF71 7NQ Nr Cowbridge Pond Cottage Vale Of Glamorgan United Kingdom | United Kingdom | British | Managing Director | 103524290002 | ||||
GOSEMANN, Oliver Frank | Director | Senefelder Strasse 2 63100 Rodgau Talis Management Holding Gmbh Germany | Germany | German | Chief Executive Officer | 167850440001 | ||||
HALLETT, Ricky Courtney | Director | 20 St Davids Road Maesycwmmer CF82 7QU Hengoed Mid Glamorgan | British | Financial Dir | 56262290002 | |||||
HODGENS, Mark Vernon | Director | Coytrahene Close Brackla Industrial Estate CF31 2AX Bridgend Talis-Uk Limited United Kingdom | United Kingdom | British | Managing Director | 94971440002 | ||||
HOLLA, Kris | Director | Senefelder Strasse 2 63100 Rodgau Talis Managment Holding Gmbh Germany | Germany | American | Chief Sales Officer | 167994810001 | ||||
HUDSON, Alison Charlotte | Director | Marine House Marine Parade CF64 3BE Penarth S Glam | British | Director | 17452970001 | |||||
HUDSON, David Rosser | Director | Marine House Marine Parade CF64 3BE Penarth South Glamorgan | British | Director | 85085760001 | |||||
MACKEY, Damian | Director | 18 Clinton Road CF64 3JD Penarth South Glamorgan | Australian | Managing Director | 125261330001 | |||||
MCKENDRY, Francis James | Director | 26/28 Avenue Raymond Poincarre FOREIGN Paris 75116 France | France | British | Financial Executive | 124595550001 | ||||
MOORE, Derek Alan | Director | 44 Oxmoor Abbeydale GL4 5XW Gloucester Gloucestershire | England | British | Manufacturing Dir | 110794930001 | ||||
NICHOLAS, David Charles | Director | Lillingstone House 84 Knowle Wood Road Dorridge B93 8JP Solihull West Midlands | British | Director | 96403410001 | |||||
NONN, Ansgar, Dr | Director | Armaturen Gmbh & Co. Kg Meeboldstrasse 22 89522 Heidenheim An Der Brenz Erhard Germany | Germany | German | Chief Executive | 177013380003 | ||||
PARTRIDGE, Richard Ennis | Director | 14 Elms Park Miskin CF7 8PU Pontyclun Mid-Glamorgan | Wales | British | Production Director | 17453010001 | ||||
POLINE, Olivier Pierre | Director | 30 Allee Du Chateau 69780 Mioms France | French | Chief Finance Officer | 112391190001 | |||||
VAN OOIJEN, Jan Roelf | Director | Heeckerenlaan 5 7531 HW Enschede 7531 Hw Netherlands | Dutch | President Tww Emea | 125281750001 |
Who are the persons with significant control of ATLANTIC PLASTICS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Avk Holding A/S | Sep 07, 2022 | Sondergade 8464 Galten 33 Denmark | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Mr Niels Aage Kjær | Sep 07, 2022 | Brackla Industrial Estate CF31 2AX Bridgend Coytrahene Close Wales | No | ||||||||||||
Nationality: Danish Country of Residence: Denmark | |||||||||||||||
Natures of Control
| |||||||||||||||
Talis Beteiligungs Gmbh | Aug 31, 2021 | 22 89522 Heidenheim An Der Brenz Meeboldstrasse Germany | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Talis Holding Central Europe Gmbh | Apr 06, 2016 | Grosse Eschenheimer Strasse 60313 Frankfurt 13 Germany | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0