ATLANTIC PRECISION ENGINEERING LIMITED

ATLANTIC PRECISION ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameATLANTIC PRECISION ENGINEERING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02448830
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ATLANTIC PRECISION ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEW COIN PLASTICS LIMITEDOct 12, 1990Oct 12, 1990
    RJT 147 LIMITEDDec 04, 1989Dec 04, 1989

    What are the latest accounts for ATLANTIC PRECISION ENGINEERING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ATLANTIC PRECISION ENGINEERING LIMITED?

    Last Confirmation Statement Made Up ToDec 04, 2026
    Next Confirmation Statement DueDec 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2025
    OverdueNo

    What are the latest filings for ATLANTIC PRECISION ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 04, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    10 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Stephen John Ray as a director on Feb 27, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on Dec 04, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on Dec 04, 2023 with updates

    4 pagesCS01

    Satisfaction of charge 024488300012 in full

    1 pagesMR04

    Appointment of Mark Nicholas Kennedy Aldridge as a director on Aug 24, 2023

    2 pagesAP01

    Appointment of Mrs Elizabeth Ann Mckay as a director on Aug 24, 2023

    2 pagesAP01

    Appointment of Mr Andrew James Sargeant as a director on Aug 24, 2023

    2 pagesAP01

    Termination of appointment of Susan Anne Hudson as a director on Aug 24, 2023

    1 pagesTM01

    Satisfaction of charge 024488300010 in full

    1 pagesMR04

    Registration of charge 024488300012, created on Aug 24, 2023

    8 pagesMR01

    Registration of charge 024488300013, created on Aug 24, 2023

    8 pagesMR01

    Registration of charge 024488300011, created on Aug 23, 2023

    9 pagesMR01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Dec 04, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Termination of appointment of Phillip David Evans as a secretary on Jun 15, 2022

    1 pagesTM02

    Confirmation statement made on Dec 04, 2021 with updates

    4 pagesCS01

    Who are the officers of ATLANTIC PRECISION ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDRIDGE, Mark Nicholas Kennedy
    Blackbushe Business Park
    1-3 Aragon Road
    GU46 6ET Yateley
    1-3
    England
    Director
    Blackbushe Business Park
    1-3 Aragon Road
    GU46 6ET Yateley
    1-3
    England
    EnglandBritish313259380001
    MCKAY, Elizabeth Ann
    Blackbushe Business Park
    1-3 Aragon Road
    GU46 6ET Yateley
    1-3
    England
    Director
    Blackbushe Business Park
    1-3 Aragon Road
    GU46 6ET Yateley
    1-3
    England
    EnglandBritish233320550001
    SARGEANT, Andrew James
    Blackbushe Business Park
    1-3 Aragon Road
    GU46 6ET Yateley
    1-3
    England
    Director
    Blackbushe Business Park
    1-3 Aragon Road
    GU46 6ET Yateley
    1-3
    England
    EnglandBritish184310600001
    TSCHUMI, Russell Alan
    Aragon Road
    Blackbushe Business Park
    GU46 6ET Yateley
    Atlantic Precision Engineering
    Hampshire
    England
    Director
    Aragon Road
    Blackbushe Business Park
    GU46 6ET Yateley
    Atlantic Precision Engineering
    Hampshire
    England
    EnglandBritish54068530001
    EVANS, Phillip David
    Sovereign House
    155 High Street
    GU11 1TT Aldershot
    Hampshire
    Secretary
    Sovereign House
    155 High Street
    GU11 1TT Aldershot
    Hampshire
    British22452160001
    EVANS, Phillip David
    20 Bron Y Deri
    CF45 4LL Mountain Ash
    Mid Glamorgan
    Secretary
    20 Bron Y Deri
    CF45 4LL Mountain Ash
    Mid Glamorgan
    British22452160001
    HUDSON, Alison Charlotte
    Marine House
    Marine Parade
    CF64 3BE Penarth
    S Glam
    Secretary
    Marine House
    Marine Parade
    CF64 3BE Penarth
    S Glam
    British17452970001
    REDRUP, Christopher Charles
    82 Hermitage Road
    Saint Johns
    GU21 8TQ Woking
    Surrey
    Secretary
    82 Hermitage Road
    Saint Johns
    GU21 8TQ Woking
    Surrey
    British84388000001
    EVANS, Phillip David
    20 Bron Y Deri
    CF45 4LL Mountain Ash
    Mid Glamorgan
    Director
    20 Bron Y Deri
    CF45 4LL Mountain Ash
    Mid Glamorgan
    United KingdomBritish22452160001
    HALLETT, Ricky Courtney
    20 St Davids Road
    Maesycwmmer
    CF82 7QU Hengoed
    Mid Glamorgan
    Director
    20 St Davids Road
    Maesycwmmer
    CF82 7QU Hengoed
    Mid Glamorgan
    British56262290002
    HUDSON, Alison Charlotte
    Sovereign House
    155 High Street
    GU11 1TT Aldershot
    Hampshire
    Director
    Sovereign House
    155 High Street
    GU11 1TT Aldershot
    Hampshire
    United KingdomBritish17452970003
    HUDSON, David Rosser
    Sovereign House
    155 High Street
    GU11 1TT Aldershot
    Hampshire
    Director
    Sovereign House
    155 High Street
    GU11 1TT Aldershot
    Hampshire
    FranceBritish94526190001
    HUDSON, David Rosser
    Marine House
    Marine Parade
    CF64 3BE Penarth
    South Glamorgan
    Director
    Marine House
    Marine Parade
    CF64 3BE Penarth
    South Glamorgan
    British85085760001
    HUDSON, Susan Anne
    155 High Street
    GU11 1TT Aldershot
    Sovereign House
    Hampshire
    United Kingdom
    Director
    155 High Street
    GU11 1TT Aldershot
    Sovereign House
    Hampshire
    United Kingdom
    FranceBritish203517400001
    JONES, Ivan
    21b Billing Avenue
    RG40 4JE Finchampstead
    Berkshire
    Director
    21b Billing Avenue
    RG40 4JE Finchampstead
    Berkshire
    British73844550001
    PARTRIDGE, Richard Ennis
    14 Elms Park
    Miskin
    CF7 8PU Pontyclun
    Mid-Glamorgan
    Director
    14 Elms Park
    Miskin
    CF7 8PU Pontyclun
    Mid-Glamorgan
    WalesBritish17453010001
    RAY, Stephen John
    Blackbushe Business Park
    1-3 Aragon Road
    GU46 6ET Yateley
    1-3
    England
    Director
    Blackbushe Business Park
    1-3 Aragon Road
    GU46 6ET Yateley
    1-3
    England
    United KingdomBritish130831830002
    REDRUP, Christopher Charles
    82 Hermitage Road
    Saint Johns
    GU21 8TQ Woking
    Surrey
    Director
    82 Hermitage Road
    Saint Johns
    GU21 8TQ Woking
    Surrey
    EnglandBritish84388000001

    Who are the persons with significant control of ATLANTIC PRECISION ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Edger 201 Limited
    155 High Street
    GU11 1TT Aldershot
    Sovereign House
    Hampshire
    United Kingdom
    Apr 06, 2016
    155 High Street
    GU11 1TT Aldershot
    Sovereign House
    Hampshire
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredUk Company Register
    Registration Number04486979
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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