Atlantic Inertial Systems Limited PLYMOUTH


Founded in 2007, Atlantic Inertial Systems, classified under reg no. 06208660 is an active company. Currently registered at Clittaford Road PL6 6DE, Plymouth the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2007/05/04 Atlantic Inertial Systems Limited is no longer carrying the name Uk Guidance Acquisition.

The firm has 2 directors, namely Sarah M., Simon A.. Of them, Simon A. has been with the company the longest, being appointed on 12 November 2020 and Sarah M. has been with the company for the least time - from 16 January 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Atlantic Inertial Systems Limited Address / Contact

Office Address Clittaford Road
Office Address2 Southway
Town Plymouth
Post code PL6 6DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06208660
Date of Incorporation Wed, 11th Apr 2007
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Sarah M.

Position: Director

Appointed: 16 January 2023

Simon A.

Position: Director

Appointed: 12 November 2020

Edwin Coe Secretaries Limited

Position: Corporate Secretary

Appointed: 09 August 2013

Justin K.

Position: Director

Appointed: 26 January 2015

Resigned: 03 June 2019

Stuart B.

Position: Director

Appointed: 05 June 2014

Resigned: 12 November 2020

Kevin P.

Position: Director

Appointed: 09 August 2013

Resigned: 16 January 2023

Thomas M.

Position: Director

Appointed: 09 August 2013

Resigned: 26 January 2015

Alan T.

Position: Director

Appointed: 01 March 2011

Resigned: 21 May 2014

Gary L.

Position: Director

Appointed: 19 April 2010

Resigned: 05 July 2010

Robert F.

Position: Director

Appointed: 19 April 2010

Resigned: 16 June 2014

James C.

Position: Director

Appointed: 22 January 2009

Resigned: 17 August 2012

Peter A.

Position: Director

Appointed: 07 October 2008

Resigned: 22 January 2009

David O.

Position: Director

Appointed: 15 May 2008

Resigned: 01 June 2010

Jonathan H.

Position: Secretary

Appointed: 14 December 2007

Resigned: 17 September 2010

Susan A.

Position: Director

Appointed: 20 August 2007

Resigned: 29 August 2008

Jonathan H.

Position: Director

Appointed: 20 August 2007

Resigned: 17 September 2010

Tig K.

Position: Director

Appointed: 14 June 2007

Resigned: 16 July 2007

Carter G.

Position: Secretary

Appointed: 11 April 2007

Resigned: 14 December 2007

Stephen B.

Position: Director

Appointed: 11 April 2007

Resigned: 15 May 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 2007

Resigned: 11 April 2007

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Keeney Hill Limited from Solihull, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Goodrich Limited that put Solihull, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Keeney Hill Limited

Fore 1 Fore Business Park Huskisson Way, Shirley, Solihull, B90 4SS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Registry
Registration number 13731349
Notified on 1 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Goodrich Limited

Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, B90 4SS, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 04062399
Notified on 6 April 2017
Ceased on 1 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Uk Guidance Acquisition May 4, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 8th, August 2023
Free Download (45 pages)

Company search

Advertisements