About

Registered Number: 05035404
Date of Incorporation: 05/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Peat House, 5 Stuart Street, Derby, DE1 2EQ,

 

Atlantic Projects Company (UK) Ltd was founded on 05 February 2004, it has a status of "Active". We don't currently know the number of employees at the business. The current directors of this company are listed as Runyon, Matthew, Nolan, William, Watson, David, Whitford, William, Agnew, David, Garry, Patrick, Healy, Philip, Neenan, William Patrick, Nolan, James, Sherras, Brian Richard, Staunton, Michael, Wall, Michael Anthony, Whitford, William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOLAN, William 12 July 2017 - 1
WATSON, David 31 May 2017 - 1
AGNEW, David 05 February 2004 17 June 2005 1
GARRY, Patrick 05 February 2004 06 February 2016 1
HEALY, Philip 05 February 2004 30 June 2020 1
NEENAN, William Patrick 05 February 2004 06 February 2016 1
NOLAN, James 05 February 2004 06 February 2016 1
SHERRAS, Brian Richard 06 February 2016 31 October 2019 1
STAUNTON, Michael 05 February 2004 06 February 2016 1
WALL, Michael Anthony 05 February 2004 17 June 2005 1
WHITFORD, William 12 April 2010 06 February 2016 1
Secretary Name Appointed Resigned Total Appointments
RUNYON, Matthew 01 July 2020 - 1
WHITFORD, William 12 April 2010 23 April 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 16 September 2020
TM01 - Termination of appointment of director 16 September 2020
TM01 - Termination of appointment of director 30 April 2020
TM02 - Termination of appointment of secretary 30 April 2020
DISS40 - Notice of striking-off action discontinued 19 February 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 18 February 2020
TM01 - Termination of appointment of director 31 January 2020
DISS16(SOAS) - N/A 15 January 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 11 March 2019
MR01 - N/A 03 December 2018
DISS40 - Notice of striking-off action discontinued 25 April 2018
GAZ1 - First notification of strike-off action in London Gazette 24 April 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 20 October 2017
AD01 - Change of registered office address 05 October 2017
AP01 - Appointment of director 17 July 2017
AP01 - Appointment of director 06 June 2017
CS01 - N/A 16 February 2017
AA01 - Change of accounting reference date 15 February 2017
TM01 - Termination of appointment of director 20 December 2016
TM01 - Termination of appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
AD01 - Change of registered office address 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 02 March 2016
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 04 March 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 20 April 2010
AP03 - Appointment of secretary 20 April 2010
AP01 - Appointment of director 20 April 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
TM02 - Termination of appointment of secretary 13 April 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 26 February 2008
363s - Annual Return 28 March 2007
AA - Annual Accounts 28 March 2007
AA - Annual Accounts 04 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2006
363s - Annual Return 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
AA - Annual Accounts 13 December 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
363s - Annual Return 03 March 2005
NEWINC - New incorporation documents 05 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.