Atlantic Projects Company (UK) Limited DERBY


Atlantic Projects Company (UK) started in year 2004 as Private Limited Company with registration number 05035404. The Atlantic Projects Company (UK) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Derby at Peat House. Postal code: DE1 2EQ.

At present there are 4 directors in the the company, namely Mark S., Matthew R. and William N. and others. In addition one secretary - Mark S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Atlantic Projects Company (UK) Limited Address / Contact

Office Address Peat House
Office Address2 5 Stuart Street
Town Derby
Post code DE1 2EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05035404
Date of Incorporation Thu, 5th Feb 2004
Industry Construction of utility projects for electricity and telecommunications
End of financial Year 31st January
Company age 20 years old
Account next due date Tue, 31st Oct 2023 (228 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Mark S.

Position: Secretary

Appointed: 29 July 2021

Mark S.

Position: Director

Appointed: 29 July 2021

Matthew R.

Position: Director

Appointed: 01 July 2020

William N.

Position: Director

Appointed: 12 July 2017

David W.

Position: Director

Appointed: 31 May 2017

Matthew R.

Position: Secretary

Appointed: 01 July 2020

Resigned: 29 July 2021

William W.

Position: Director

Appointed: 06 February 2016

Resigned: 23 April 2020

Brian S.

Position: Director

Appointed: 06 February 2016

Resigned: 31 October 2019

William W.

Position: Director

Appointed: 12 April 2010

Resigned: 06 February 2016

William W.

Position: Secretary

Appointed: 12 April 2010

Resigned: 23 April 2020

William N.

Position: Director

Appointed: 05 February 2004

Resigned: 06 February 2016

Michael W.

Position: Director

Appointed: 05 February 2004

Resigned: 17 June 2005

David A.

Position: Director

Appointed: 05 February 2004

Resigned: 17 June 2005

Michael S.

Position: Director

Appointed: 05 February 2004

Resigned: 06 February 2016

James N.

Position: Director

Appointed: 05 February 2004

Resigned: 06 February 2016

Philip H.

Position: Director

Appointed: 05 February 2004

Resigned: 30 June 2020

Patrick G.

Position: Director

Appointed: 05 February 2004

Resigned: 06 February 2016

William N.

Position: Secretary

Appointed: 05 February 2004

Resigned: 12 April 2010

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is Argan, Inc from Rockville, United States. This PSC is categorised as "an incorporated", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Argan, Inc

Suite 201 One Church Street,, Rockville, Maryland, MD 20850, United States

Legal authority Delaware General Corporation Law
Legal form Incorporated
Country registered United States
Place registered New York Stock Exchange
Registration number N/A
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282013-02-282014-02-282015-02-282016-02-282017-01-31
Net Worth101010101010
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability101010101010
Reserves/Capital
Shareholder Funds101010101010
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset101010101010
Number Shares Allotted 10101010 
Par Value Share 1111 
Share Capital Allotted Called Up Paid1010101010 
Total Assets Less Current Liabilities    1010

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to January 31, 2023
filed on: 2nd, November 2023
Free Download (33 pages)

Company search