Company Name | Atlantis Electrical Systems Ltd |
---|---|
Company Status | Active |
Company Number | 05284592 |
Incorporation Date | 11 November 2004 (19 years, 6 months ago) |
Dissolution Date | — |
Category | Private Limited Company with Share Capital |
Previous Name | Atlantis Marine Holdings Limited |
Current Directors | Paul Stephen Lakey and Peter James Middleton |
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|---|
Business Activity | Wholesale of Other Machinery and Equipment |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 December 2023 (5 months ago) |
Next Return Due | 15 December 2024 (7 months, 1 week from now) |
Registered Address | Western Wood Way Langage Science Park Plympton Plymouth Devon PL7 5BG |
---|---|
Shared Address | This company shares its address with 1 other company |
Constituency | South West Devon |
---|---|
Region | South West |
County | Devon |
Built Up Area | Plymouth |
Parish | Sparkwell |
Accounts Year End | 31 August |
---|---|
Category | Total Exemption Full |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 1 week from now) |
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|---|
SIC 2003 (5187) | Wholesale of other machinery for use in industry, trade & navigation |
SIC 2007 (46690) | Wholesale of other machinery and equipment |
SIC Industry | Professional, scientific and technical activities |
---|---|
SIC 2003 (7415) | Holding Companies including Head Offices |
SIC 2007 (70100) | Activities of head offices |
1 December 2023 | Confirmation statement made on 1 December 2023 with updates |
---|---|
8 September 2023 | Register inspection address has been changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to Moorgate House King Street Newton Abbot Devon TQ12 2LG |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 |
21 December 2022 | Change of share class name or designation |
13 December 2022 | Confirmation statement made on 12 December 2022 with updates |