ATLANTIC MACHINERY LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC MACHINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02922165

Incorporation date

25/04/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

George Thomas Avenue, Brynmenyn Industrial Estate, Bridgend CF32 9SQCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1994)
dot icon24/02/2026
Registration of charge 029221650003, created on 2026-02-11
dot icon11/02/2026
Appointment of Mr Philip Brian Birchall as a director on 2026-02-11
dot icon11/02/2026
Termination of appointment of Stuart Charles Headington as a director on 2026-02-11
dot icon11/02/2026
Cessation of Stuart Charles Headington as a person with significant control on 2026-02-11
dot icon26/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon28/08/2025
Satisfaction of charge 1 in full
dot icon28/08/2025
Satisfaction of charge 029221650002 in full
dot icon09/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon04/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/12/2023
Change of details for S & J Glass Equipment as a person with significant control on 2023-12-18
dot icon09/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon04/05/2023
Director's details changed for Mr Stuart Charles Headington on 2022-08-19
dot icon04/05/2023
Change of details for Mr Stuart Charles Headington as a person with significant control on 2022-08-19
dot icon03/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon28/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon29/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/06/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon08/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon27/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon12/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/11/2014
Termination of appointment of Andrea Leigh Headington as a secretary on 2014-10-17
dot icon21/11/2014
Termination of appointment of Andrea Leigh Headington as a director on 2014-10-17
dot icon19/06/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon19/06/2014
Secretary's details changed for Andrea Leigh Headington on 2013-04-26
dot icon19/06/2014
Director's details changed for Andrea Leigh Headington on 2013-04-26
dot icon12/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/01/2014
Registration of charge 029221650002
dot icon24/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon19/06/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon29/07/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon19/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon08/05/2009
Return made up to 25/04/09; full list of members
dot icon12/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon24/06/2008
Appointment terminate, director and secretary james christopher fowler logged form
dot icon19/06/2008
Director and secretary appointed andrea leigh headington
dot icon12/06/2008
Return made up to 25/04/08; no change of members
dot icon23/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon17/07/2007
Return made up to 25/04/07; no change of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon09/05/2006
Return made up to 25/04/06; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon06/05/2005
Return made up to 25/04/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/05/2004
Return made up to 25/04/04; full list of members
dot icon18/01/2004
Accounts for a small company made up to 2003-06-30
dot icon04/07/2003
Return made up to 25/04/03; full list of members
dot icon17/12/2002
Accounts for a small company made up to 2002-06-30
dot icon06/06/2002
Return made up to 25/04/02; full list of members
dot icon11/01/2002
Accounts for a small company made up to 2001-06-30
dot icon15/05/2001
Return made up to 25/04/01; full list of members
dot icon10/10/2000
Accounts for a small company made up to 2000-06-30
dot icon07/06/2000
Return made up to 25/04/00; full list of members
dot icon07/01/2000
Accounts for a small company made up to 1999-06-30
dot icon07/05/1999
Return made up to 25/04/99; no change of members
dot icon19/11/1998
Accounts for a small company made up to 1998-06-30
dot icon30/05/1998
Return made up to 25/04/98; full list of members
dot icon13/11/1997
Accounts for a small company made up to 1997-06-30
dot icon15/05/1997
Return made up to 25/04/97; no change of members
dot icon10/12/1996
Accounts for a small company made up to 1996-06-30
dot icon28/06/1996
Return made up to 25/04/96; no change of members
dot icon27/02/1996
Accounts for a small company made up to 1995-06-30
dot icon29/06/1995
Return made up to 25/04/95; full list of members
dot icon21/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/06/1994
Accounting reference date notified as 30/06
dot icon03/06/1994
Ad 28/04/94--------- £ si 98@1=98 £ ic 2/100
dot icon08/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/05/1994
Registered office changed on 08/05/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/04/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.13M
-
0.00
377.65K
-
2022
14
1.09M
-
0.00
261.59K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
22/04/1994 - 24/04/1994
16011
London Law Services Limited
Nominee Director
22/04/1994 - 24/04/1994
15403
Mr Stuart Charles Headington
Director
25/04/1994 - 11/02/2026
4
Birchall, Philip Brian
Director
11/02/2026 - Present
13
Fowler, James Christopher
Director
24/04/1994 - 11/06/2008
-

Persons with Significant Control

3
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 MACHINERY LIMITED

ATLANTIC MACHINERY LIMITED is an(a) Active company incorporated on 25/04/1994 with the registered office located at George Thomas Avenue, Brynmenyn Industrial Estate, Bridgend CF32 9SQ. There is currently 1 active director 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 MACHINERY LIMITED?

toggle

ATLANTIC MACHINERY LIMITED is currently Active. It was registered on 25/04/1994 .

Where is ATLANTIC MACHINERY LIMITED located?

toggle

ATLANTIC MACHINERY LIMITED is registered at George Thomas Avenue, Brynmenyn Industrial Estate, Bridgend CF32 9SQ.

What does ATLANTIC MACHINERY LIMITED do?

toggle

ATLANTIC MACHINERY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ATLANTIC MACHINERY LIMITED?

toggle

The latest filing was on 24/02/2026: Registration of charge 029221650003, created on 2026-02-11.