About

Registered Number: 06208660
Date of Incorporation: 11/04/2007 (18 years ago)
Company Status: Active
Registered Address: Clittaford Road, Southway, Plymouth, Devon, PL6 6DE

 

Atlantic Inertial Systems Ltd was founded on 11 April 2007 and are based in Plymouth, Devon, it has a status of "Active". There are 11 directors listed as Barnes, Stuart Peter, Pindard, Kevin, Groves, Carter, Armstrong, Peter David, Chapman, James, Harwood, Jonathan Alexander, Keppy, Justin Robert, Krekel, Tig, Loftus, Gary John, Vice President & Gen Mgr, Mepham, Thomas Andrew, Oldham, David Mark for this organisation at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Stuart Peter 05 June 2014 - 1
PINDARD, Kevin 09 August 2013 - 1
ARMSTRONG, Peter David 07 October 2008 22 January 2009 1
CHAPMAN, James 22 January 2009 17 August 2012 1
HARWOOD, Jonathan Alexander 20 August 2007 17 September 2010 1
KEPPY, Justin Robert 26 January 2015 03 June 2019 1
KREKEL, Tig 14 June 2007 16 July 2007 1
LOFTUS, Gary John, Vice President & Gen Mgr 19 April 2010 05 July 2010 1
MEPHAM, Thomas Andrew 09 August 2013 26 January 2015 1
OLDHAM, David Mark 15 May 2008 01 June 2010 1
Secretary Name Appointed Resigned Total Appointments
GROVES, Carter 11 April 2007 14 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 09 July 2019
TM01 - Termination of appointment of director 03 June 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
AP01 - Appointment of director 16 February 2015
TM01 - Termination of appointment of director 10 October 2014
AA - Annual Accounts 08 October 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 13 August 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2014
AR01 - Annual Return 09 May 2014
AP01 - Appointment of director 18 September 2013
AP01 - Appointment of director 18 September 2013
AP04 - Appointment of corporate secretary 04 September 2013
AA - Annual Accounts 27 August 2013
TM01 - Termination of appointment of director 15 August 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 15 April 2011
TM01 - Termination of appointment of director 14 April 2011
TM02 - Termination of appointment of secretary 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
AP01 - Appointment of director 08 March 2011
MISC - Miscellaneous document 20 January 2011
TM01 - Termination of appointment of director 11 October 2010
AA - Annual Accounts 21 September 2010
AP01 - Appointment of director 26 August 2010
AP01 - Appointment of director 26 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 27 April 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 14 October 2008
AA - Annual Accounts 08 October 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
363a - Annual Return 29 April 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
225 - Change of Accounting Reference Date 17 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2007
RESOLUTIONS - N/A 10 September 2007
RESOLUTIONS - N/A 10 September 2007
RESOLUTIONS - N/A 10 September 2007
RESOLUTIONS - N/A 10 September 2007
123 - Notice of increase in nominal capital 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
287 - Change in situation or address of Registered Office 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
395 - Particulars of a mortgage or charge 24 August 2007
395 - Particulars of a mortgage or charge 24 August 2007
395 - Particulars of a mortgage or charge 24 August 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
MEM/ARTS - N/A 23 May 2007
CERTNM - Change of name certificate 04 May 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
NEWINC - New incorporation documents 11 April 2007

Mortgages & Charges

Description Date Status Charge by
Trademark security agreement 20 August 2007 Fully Satisfied

N/A

Patent security agreement 20 August 2007 Fully Satisfied

N/A

Debenture 20 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.