ATLANTIS MARINE POWER LIMITED

Register to unlock more data on OkredoRegister

ATLANTIS MARINE POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02015389

Incorporation date

29/04/1986

Size

Small

Contacts

Registered address

Registered address

Western Wood Way, Langage Science Park Plympton, Plymouth, Devon PL7 5BGCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1986)
dot icon20/04/2026
Accounts for a small company made up to 2025-08-31
dot icon15/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon12/02/2025
Accounts for a small company made up to 2024-08-31
dot icon12/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon29/05/2024
Accounts for a small company made up to 2023-08-31
dot icon08/09/2023
Register inspection address has been changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to Moorgate House King Street Newton Abbot Devon TQ12 2LG
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon31/08/2023
Director's details changed for Mr Peter James Middleton on 2023-08-31
dot icon31/08/2023
Change of details for Atlantis Electrical Systems Limited as a person with significant control on 2023-08-31
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon21/12/2022
Change of share class name or designation
dot icon12/12/2022
Register inspection address has been changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
dot icon06/12/2022
Memorandum and Articles of Association
dot icon06/12/2022
Resolutions
dot icon24/11/2022
Previous accounting period extended from 2022-07-31 to 2022-08-31
dot icon24/10/2022
Satisfaction of charge 8 in full
dot icon20/10/2022
Termination of appointment of Paul Stephen Lakey as a director on 2022-09-30
dot icon20/10/2022
Appointment of Marco Dona' as a director on 2022-09-30
dot icon20/10/2022
Appointment of Massimo Dona' as a director on 2022-09-30
dot icon05/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon21/07/2022
All of the property or undertaking has been released from charge 8
dot icon06/07/2022
All of the property or undertaking has been released from charge 8
dot icon02/11/2021
Satisfaction of charge 020153890009 in full
dot icon22/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon08/09/2021
Director's details changed for Mr Paul Stephen Lakey on 2021-08-31
dot icon08/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon18/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon18/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon16/10/2017
Confirmation statement made on 2017-09-17 with updates
dot icon17/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/10/2016
Confirmation statement made on 2016-09-17 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon25/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon19/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon22/05/2013
Registration of charge 020153890009
dot icon30/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/12/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon21/12/2011
Register inspection address has been changed from C/O Crewhammond Bridge House 13 Parkhill Road Torquay Devon TQ1 2AL England
dot icon05/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon03/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/04/2011
Particulars of a mortgage or charge / charge no: 8
dot icon11/11/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon11/11/2010
Register(s) moved to registered inspection location
dot icon11/11/2010
Director's details changed for Peter James Middleton on 2010-09-17
dot icon11/11/2010
Register inspection address has been changed
dot icon11/11/2010
Director's details changed for Paul Stephen Lakey on 2010-09-17
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon16/03/2010
Particulars of a mortgage or charge / charge no: 7
dot icon12/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon30/10/2009
Termination of appointment of Claire Hicks as a secretary
dot icon12/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 6
dot icon26/11/2008
Return made up to 17/09/08; full list of members
dot icon17/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon06/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon15/10/2007
Return made up to 17/09/07; full list of members
dot icon02/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon10/10/2006
Return made up to 17/09/06; full list of members
dot icon18/09/2006
New secretary appointed
dot icon18/09/2006
Secretary resigned;director resigned
dot icon22/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon07/11/2005
Return made up to 17/09/05; full list of members
dot icon25/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon24/02/2005
Secretary resigned;director resigned
dot icon24/02/2005
New secretary appointed
dot icon24/02/2005
New director appointed
dot icon24/02/2005
New director appointed
dot icon18/02/2005
Particulars of mortgage/charge
dot icon18/02/2005
Declaration of assistance for shares acquisition
dot icon18/02/2005
Resolutions
dot icon16/02/2005
Particulars of mortgage/charge
dot icon21/12/2004
Declaration of assistance for shares acquisition
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon19/11/2004
Declaration of satisfaction of mortgage/charge
dot icon30/09/2004
Return made up to 17/09/04; full list of members
dot icon26/05/2004
Accounts for a small company made up to 2003-07-31
dot icon03/10/2003
Return made up to 17/09/03; full list of members
dot icon30/09/2003
Registered office changed on 30/09/03 from: 23 lockyer street plymouth devon PL1 2QZ
dot icon23/09/2003
Auditor's resignation
dot icon30/12/2002
Accounts for a small company made up to 2002-07-31
dot icon15/10/2002
Return made up to 17/09/02; full list of members
dot icon14/10/2002
Nc inc already adjusted 31/07/02
dot icon14/10/2002
Resolutions
dot icon14/10/2002
Resolutions
dot icon14/10/2002
Resolutions
dot icon14/10/2002
Resolutions
dot icon08/02/2002
Particulars of mortgage/charge
dot icon09/01/2002
Return made up to 17/09/01; full list of members
dot icon09/11/2001
Accounts for a small company made up to 2001-07-31
dot icon04/01/2001
Accounts for a small company made up to 2000-07-31
dot icon23/10/2000
Return made up to 17/09/00; full list of members
dot icon11/11/1999
Accounts for a small company made up to 1999-07-31
dot icon05/11/1999
Return made up to 17/09/99; full list of members
dot icon25/11/1998
Accounts for a small company made up to 1998-07-31
dot icon28/10/1998
Return made up to 17/09/98; full list of members
dot icon27/10/1997
Accounts for a small company made up to 1997-07-31
dot icon27/10/1997
Return made up to 17/09/97; no change of members
dot icon27/11/1996
Accounts for a small company made up to 1996-07-31
dot icon17/10/1996
Return made up to 17/09/96; no change of members
dot icon28/05/1996
Accounts for a small company made up to 1995-07-31
dot icon19/09/1995
Return made up to 17/09/95; full list of members
dot icon12/04/1995
Accounts for a small company made up to 1994-07-31
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 icon05/10/1994
Return made up to 17/09/94; no change of members
dot icon20/01/1994
Accounts for a small company made up to 1993-07-31
dot icon14/09/1993
Return made up to 17/09/93; no change of members
dot icon04/01/1993
Full accounts made up to 1992-07-31
dot icon20/10/1992
Return made up to 17/09/92; full list of members
dot icon11/08/1992
Director's particulars changed
dot icon11/08/1992
Director's particulars changed
dot icon24/02/1992
Director's particulars changed
dot icon15/02/1992
Director's particulars changed
dot icon17/10/1991
Secretary resigned;new secretary appointed;director resigned
dot icon17/10/1991
Secretary resigned;director resigned
dot icon17/10/1991
Accounts for a small company made up to 1991-07-31
dot icon17/10/1991
Return made up to 17/09/91; no change of members
dot icon19/09/1990
Accounts for a small company made up to 1990-07-31
dot icon19/09/1990
Return made up to 17/09/90; full list of members
dot icon17/09/1990
Registered office changed on 17/09/90 from: cobourg house mayflower plymouth PL1 1QX
dot icon01/08/1990
Particulars of mortgage/charge
dot icon07/12/1989
Return made up to 20/10/89; full list of members
dot icon07/12/1989
Full accounts made up to 1989-07-31
dot icon20/03/1989
Full accounts made up to 1988-07-31
dot icon20/03/1989
Return made up to 31/12/88; full list of members
dot icon28/02/1988
Return made up to 16/12/87; full list of members
dot icon25/02/1988
Full accounts made up to 1987-07-31
dot icon13/02/1987
Gazettable document
dot icon11/09/1986
New secretary appointed;new director appointed
dot icon11/09/1986
Accounting reference date notified as 31/07
dot icon25/07/1986
Secretary resigned;director resigned
dot icon25/07/1986
Registered office changed on 25/07/86 from: 8 battery street stonehouse plymouth PL1 3JQ
dot icon22/07/1986
Certificate of change of name
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon+51.58 % *

* during past year

Cash in Bank

£542,027.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
533.77K
-
0.00
357.59K
-
2022
6
397.25K
-
0.00
542.03K
-
2022
6
397.25K
-
0.00
542.03K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

397.25K £Descended-25.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

542.03K £Ascended51.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dona', Massimo
Director
30/09/2022 - Present
2
Middleton, Peter James
Director
11/02/2005 - Present
7
Dona', Marco
Director
30/09/2022 - Present
1

Persons with Significant Control

1
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 ATLANTIS MARINE POWER LIMITED

ATLANTIS MARINE POWER LIMITED is an(a) Active company incorporated on 29/04/1986 with the registered office located at Western Wood Way, Langage Science Park Plympton, Plymouth, Devon PL7 5BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIS MARINE POWER LIMITED?

toggle

ATLANTIS MARINE POWER LIMITED is currently Active. It was registered on 29/04/1986 .

Where is ATLANTIS MARINE POWER LIMITED located?

toggle

ATLANTIS MARINE POWER LIMITED is registered at Western Wood Way, Langage Science Park Plympton, Plymouth, Devon PL7 5BG.

What does ATLANTIS MARINE POWER LIMITED do?

toggle

ATLANTIS MARINE POWER LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

How many employees does ATLANTIS MARINE POWER LIMITED have?

toggle

ATLANTIS MARINE POWER LIMITED had 6 employees in 2022.

What is the latest filing for ATLANTIS MARINE POWER LIMITED?

toggle

The latest filing was on 20/04/2026: Accounts for a small company made up to 2025-08-31.