About

Registered Number: 02984267
Date of Incorporation: 28/10/1994 (30 years and 6 months ago)
Company Status: Active
Registered Address: 1 Clos Mentor, Western Avenue, Cardiff, CF14 3AY

 

Founded in 1994, Atlantic Polymers Ltd have registered office in Cardiff, it has a status of "Active". Currently we aren't aware of the number of employees at the Atlantic Polymers Ltd. There are 4 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMIN, David Stephen 28 October 1994 - 1
HUNT, Graham 28 October 1994 20 November 1997 1
JOHNSON, Peter William 28 October 1994 08 March 2010 1
Secretary Name Appointed Resigned Total Appointments
QUILTER, Barry Alan 27 March 1998 - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 28 March 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 22 September 2010
TM01 - Termination of appointment of director 16 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 30 September 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 01 October 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 28 October 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 17 October 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 11 October 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 29 June 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 06 October 2003
CERTNM - Change of name certificate 15 July 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 05 July 2001
CERTNM - Change of name certificate 13 March 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 01 October 1999
AA - Annual Accounts 21 September 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 22 June 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
288b - Notice of resignation of directors or secretaries 15 December 1997
363s - Annual Return 30 September 1997
AA - Annual Accounts 06 May 1997
363s - Annual Return 10 October 1996
AA - Annual Accounts 24 May 1996
363s - Annual Return 16 October 1995
MEM/ARTS - N/A 21 December 1994
CERTNM - Change of name certificate 14 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1994
288 - N/A 03 November 1994
NEWINC - New incorporation documents 28 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.