ATLANTIC FLUID TECH LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC FLUID TECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06940404

Incorporation date

22/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Henley Industrial Park, Henley Road, Coventry CV2 1STCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2009)
dot icon18/04/2026
Confirmation statement made on 2026-03-13 with updates
dot icon16/04/2026
Replacement Filing for the appointment of Mr Darren John Turner as a director
dot icon18/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon14/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/01/2025
Notification of Atlantic Fluid Tech S.R.L as a person with significant control on 2024-12-31
dot icon23/01/2025
Cessation of Neptunus International Limited as a person with significant control on 2024-12-31
dot icon01/11/2024
Termination of appointment of Philip Allan Evans as a director on 2024-11-01
dot icon18/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon15/12/2022
Appointment of Mr Darren John Turner as a director on 2022-12-12
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/09/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon21/03/2022
Termination of appointment of Michele Storci as a director on 2019-06-19
dot icon21/03/2022
Termination of appointment of Christian Storci as a director on 2019-06-06
dot icon09/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/04/2021
Notification of Neptunus International Limited as a person with significant control on 2016-04-06
dot icon01/04/2021
Confirmation statement made on 2021-03-13 with updates
dot icon01/04/2021
Cessation of Trevor Clive Jackson as a person with significant control on 2021-01-15
dot icon17/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon30/03/2020
Cessation of Philip Allan Evans as a person with significant control on 2019-04-29
dot icon30/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon01/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon03/01/2019
Appointment of Mr Thomas Smith as a director on 2018-12-31
dot icon03/01/2019
Termination of appointment of Trevor Clive Jackson as a director on 2018-12-31
dot icon26/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon23/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon01/08/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon25/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon19/02/2015
Registered office address changed from Unit C5 Sketchley Meadows Industrial Estate Hinckley Leicestershire LE10 3EN to Unit 1 Henley Industrial Park Henley Road Coventry CV2 1ST on 2015-02-19
dot icon03/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon04/07/2014
Director's details changed for Philip Allan Evans on 2014-07-04
dot icon18/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon26/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon27/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon03/08/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon07/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon07/07/2010
Director's details changed for Christian Storci on 2010-06-22
dot icon07/07/2010
Director's details changed for Trevor Clive Jackson on 2010-05-01
dot icon07/07/2010
Director's details changed for Michele Storci on 2010-06-22
dot icon30/04/2010
Registered office address changed from Queens House Queens Road Coventry West Midlands CV1 3DR Uk on 2010-04-30
dot icon12/01/2010
Appointment of Philip Allan Evans as a director
dot icon22/06/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.17M
-
0.00
464.64K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Storci, Christian
Director
22/06/2009 - 06/06/2019
1
Storci, Michele
Director
22/06/2009 - 19/06/2019
1
Evans, Philip Allan
Director
01/01/2010 - 01/11/2024
6
Mr Trevor Clive Jackson
Director
22/06/2009 - 31/12/2018
-
Turner, Darren John
Director
15/12/2022 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLANTIC FLUID TECH LIMITED

ATLANTIC FLUID TECH LIMITED is an(a) Active company incorporated on 22/06/2009 with the registered office located at Unit 1 Henley Industrial Park, Henley Road, Coventry CV2 1ST. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC FLUID TECH LIMITED?

toggle

ATLANTIC FLUID TECH LIMITED is currently Active. It was registered on 22/06/2009 .

Where is ATLANTIC FLUID TECH LIMITED located?

toggle

ATLANTIC FLUID TECH LIMITED is registered at Unit 1 Henley Industrial Park, Henley Road, Coventry CV2 1ST.

What does ATLANTIC FLUID TECH LIMITED do?

toggle

ATLANTIC FLUID TECH LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

What is the latest filing for ATLANTIC FLUID TECH LIMITED?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-03-13 with updates.