About

Registered Number: 02015389
Date of Incorporation: 29/04/1986 (38 years and 11 months ago)
Company Status: Active
Registered Address: Western Wood Way, Langage Science Park Plympton, Plymouth, Devon, PL7 5BG

 

Having been setup in 1986, Atlantis Marine Power Ltd have registered office in Devon, it's status is listed as "Active". Lakey, Paul Stephen, Middleton, Peter James, Hicks, Claire Louise, Dix, Richard John, Dix, Suzanne Linda are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAKEY, Paul Stephen 11 February 2005 - 1
MIDDLETON, Peter James 11 February 2005 - 1
DIX, Richard John N/A 25 August 2006 1
DIX, Suzanne Linda N/A 14 February 2005 1
Secretary Name Appointed Resigned Total Appointments
HICKS, Claire Louise 25 August 2006 29 October 2009 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 23 September 2013
MR01 - N/A 22 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 21 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2011
AA - Annual Accounts 04 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2011
MG01 - Particulars of a mortgage or charge 30 April 2011
AR01 - Annual Return 11 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 27 April 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2010
AR01 - Annual Return 30 October 2009
TM02 - Termination of appointment of secretary 30 October 2009
AA - Annual Accounts 12 May 2009
395 - Particulars of a mortgage or charge 24 December 2008
363a - Annual Return 26 November 2008
395 - Particulars of a mortgage or charge 17 September 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 02 June 2007
363a - Annual Return 10 October 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 25 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
RESOLUTIONS - N/A 18 February 2005
395 - Particulars of a mortgage or charge 18 February 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 February 2005
395 - Particulars of a mortgage or charge 16 February 2005
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 03 October 2003
287 - Change in situation or address of Registered Office 30 September 2003
AUD - Auditor's letter of resignation 23 September 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 15 October 2002
RESOLUTIONS - N/A 14 October 2002
RESOLUTIONS - N/A 14 October 2002
RESOLUTIONS - N/A 14 October 2002
RESOLUTIONS - N/A 14 October 2002
123 - Notice of increase in nominal capital 14 October 2002
395 - Particulars of a mortgage or charge 08 February 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 09 November 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 11 November 1999
363s - Annual Return 05 November 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 28 October 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 27 October 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 17 October 1996
AA - Annual Accounts 28 May 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 12 April 1995
363s - Annual Return 05 October 1994
AA - Annual Accounts 20 January 1994
363s - Annual Return 14 September 1993
AA - Annual Accounts 04 January 1993
363b - Annual Return 20 October 1992
288 - N/A 11 August 1992
288 - N/A 11 August 1992
288 - N/A 24 February 1992
288 - N/A 15 February 1992
288 - N/A 17 October 1991
288 - N/A 17 October 1991
AA - Annual Accounts 17 October 1991
363b - Annual Return 17 October 1991
AA - Annual Accounts 19 September 1990
363 - Annual Return 19 September 1990
287 - Change in situation or address of Registered Office 17 September 1990
395 - Particulars of a mortgage or charge 01 August 1990
363 - Annual Return 07 December 1989
AA - Annual Accounts 07 December 1989
AA - Annual Accounts 20 March 1989
363 - Annual Return 20 March 1989
363 - Annual Return 28 February 1988
AA - Annual Accounts 25 February 1988
GAZ(U) - N/A 13 February 1987
288 - N/A 11 September 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 September 1986
288 - N/A 25 July 1986
287 - Change in situation or address of Registered Office 25 July 1986
CERTNM - Change of name certificate 22 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2013 Outstanding

N/A

Loan deed 21 April 2011 Outstanding

N/A

Debenture 15 March 2010 Fully Satisfied

N/A

Debenture 19 December 2008 Fully Satisfied

N/A

Debenture 10 September 2008 Fully Satisfied

N/A

Debenture 17 February 2005 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 15 February 2005 Fully Satisfied

N/A

Debenture 31 January 2002 Fully Satisfied

N/A

Debenture 25 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.