ATLANTIC PRECISION ENGINEERING LIMITED
Overview
| Company Name | ATLANTIC PRECISION ENGINEERING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02448830 |
| 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 PRECISION ENGINEERING LIMITED?
- Manufacture of other plastic products (22290) / Manufacturing
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is ATLANTIC PRECISION ENGINEERING LIMITED located?
| Registered Office Address | 1-3 Blackbushe Business Park 1-3 Aragon Road GU46 6ET Yateley England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ATLANTIC PRECISION ENGINEERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEW COIN PLASTICS LIMITED | Oct 12, 1990 | Oct 12, 1990 |
| RJT 147 LIMITED | Dec 04, 1989 | Dec 04, 1989 |
What are the latest accounts for ATLANTIC PRECISION ENGINEERING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ATLANTIC PRECISION ENGINEERING LIMITED?
| Last Confirmation Statement Made Up To | Dec 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 04, 2025 |
| Overdue | No |
What are the latest filings for ATLANTIC PRECISION ENGINEERING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 04, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 10 pages | AA | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Stephen John Ray as a director on Feb 27, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 13 pages | AA | ||
Confirmation statement made on Dec 04, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Sovereign House 155 High Street Aldershot Hampshire GU11 1TT to 1-3 Blackbushe Business Park 1-3 Aragon Road Yateley GU46 6ET on Jul 16, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Dec 04, 2023 with updates | 4 pages | CS01 | ||
Satisfaction of charge 024488300012 in full | 1 pages | MR04 | ||
Appointment of Mark Nicholas Kennedy Aldridge as a director on Aug 24, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Elizabeth Ann Mckay as a director on Aug 24, 2023 | 2 pages | AP01 | ||
Appointment of Mr Andrew James Sargeant as a director on Aug 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Susan Anne Hudson as a director on Aug 24, 2023 | 1 pages | TM01 | ||
Satisfaction of charge 024488300010 in full | 1 pages | MR04 | ||
Registration of charge 024488300012, created on Aug 24, 2023 | 8 pages | MR01 | ||
Registration of charge 024488300013, created on Aug 24, 2023 | 8 pages | MR01 | ||
Registration of charge 024488300011, created on Aug 23, 2023 | 9 pages | MR01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Dec 04, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||
Termination of appointment of Phillip David Evans as a secretary on Jun 15, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Dec 04, 2021 with updates | 4 pages | CS01 | ||
Who are the officers of ATLANTIC PRECISION ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALDRIDGE, Mark Nicholas Kennedy | Director | Blackbushe Business Park 1-3 Aragon Road GU46 6ET Yateley 1-3 England | England | British | 313259380001 | |||||
| MCKAY, Elizabeth Ann | Director | Blackbushe Business Park 1-3 Aragon Road GU46 6ET Yateley 1-3 England | England | British | 233320550001 | |||||
| SARGEANT, Andrew James | Director | Blackbushe Business Park 1-3 Aragon Road GU46 6ET Yateley 1-3 England | England | British | 184310600001 | |||||
| TSCHUMI, Russell Alan | Director | Aragon Road Blackbushe Business Park GU46 6ET Yateley Atlantic Precision Engineering Hampshire England | England | British | 54068530001 | |||||
| EVANS, Phillip David | Secretary | Sovereign House 155 High Street GU11 1TT Aldershot Hampshire | British | 22452160001 | ||||||
| EVANS, Phillip David | Secretary | 20 Bron Y Deri CF45 4LL Mountain Ash Mid Glamorgan | British | 22452160001 | ||||||
| HUDSON, Alison Charlotte | Secretary | Marine House Marine Parade CF64 3BE Penarth S Glam | British | 17452970001 | ||||||
| REDRUP, Christopher Charles | Secretary | 82 Hermitage Road Saint Johns GU21 8TQ Woking Surrey | British | 84388000001 | ||||||
| EVANS, Phillip David | Director | 20 Bron Y Deri CF45 4LL Mountain Ash Mid Glamorgan | United Kingdom | British | 22452160001 | |||||
| HALLETT, Ricky Courtney | Director | 20 St Davids Road Maesycwmmer CF82 7QU Hengoed Mid Glamorgan | British | 56262290002 | ||||||
| HUDSON, Alison Charlotte | Director | Sovereign House 155 High Street GU11 1TT Aldershot Hampshire | United Kingdom | British | 17452970003 | |||||
| HUDSON, David Rosser | Director | Sovereign House 155 High Street GU11 1TT Aldershot Hampshire | France | British | 94526190001 | |||||
| HUDSON, David Rosser | Director | Marine House Marine Parade CF64 3BE Penarth South Glamorgan | British | 85085760001 | ||||||
| HUDSON, Susan Anne | Director | 155 High Street GU11 1TT Aldershot Sovereign House Hampshire United Kingdom | France | British | 203517400001 | |||||
| JONES, Ivan | Director | 21b Billing Avenue RG40 4JE Finchampstead Berkshire | British | 73844550001 | ||||||
| PARTRIDGE, Richard Ennis | Director | 14 Elms Park Miskin CF7 8PU Pontyclun Mid-Glamorgan | Wales | British | 17453010001 | |||||
| RAY, Stephen John | Director | Blackbushe Business Park 1-3 Aragon Road GU46 6ET Yateley 1-3 England | United Kingdom | British | 130831830002 | |||||
| REDRUP, Christopher Charles | Director | 82 Hermitage Road Saint Johns GU21 8TQ Woking Surrey | England | British | 84388000001 |
Who are the persons with significant control of ATLANTIC PRECISION ENGINEERING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Edger 201 Limited | Apr 06, 2016 | 155 High Street GU11 1TT Aldershot Sovereign House Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
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