Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATLANTIC SERVICE COMPANY (U.K.) LIMITED
Company Information for

ATLANTIC SERVICE COMPANY (U.K.) LIMITED

UNIT 6 HAWTIN PARK, GELLIHAF, BLACKWOOD, CAERPHILLY, NP12 2EU,
Company Registration Number
01194368
Private Limited Company
Active

Company Overview

About Atlantic Service Company (u.k.) Ltd
ATLANTIC SERVICE COMPANY (U.K.) LIMITED was founded on 1974-12-19 and has its registered office in Blackwood. The organisation's status is listed as "Active". Atlantic Service Company (u.k.) Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ATLANTIC SERVICE COMPANY (U.K.) LIMITED
 
Legal Registered Office
UNIT 6 HAWTIN PARK
GELLIHAF
BLACKWOOD
CAERPHILLY
NP12 2EU
Other companies in NP11
 
Filing Information
Company Number 01194368
Company ID Number 01194368
Date formed 1974-12-19
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB224243106  
Last Datalog update: 2023-10-07 23:29:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLANTIC SERVICE COMPANY (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATLANTIC SERVICE COMPANY (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE HUGHES
Company Secretary 2016-07-29
NORMAN ROBERT BATES
Director 2017-03-20
WILLIAM THEODORE FEJES JR
Director 2016-07-07
HUW ALEXANDER JAMES
Director 2016-07-29
DOUGLAS BRADFORD WOODWORTH
Director 2016-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN EDMUND TURNER
Director 2004-05-14 2017-03-20
HUW ALEXANDER JAMES
Company Secretary 2014-04-28 2016-07-29
GAVIN LLEWELLYN PENWARDEN
Director 1991-09-25 2016-07-29
JEFFREY ALLEN SVOBODA
Director 2009-07-27 2016-07-07
JAMES FRANCIS MCCABE JR
Director 2009-07-27 2016-05-19
PAMELA ROBERTA POWELL
Company Secretary 2005-05-20 2014-05-28
LAWRENCE CLIVE MAINGOT
Director 2002-04-18 2009-07-27
JOHN JOSEPH QUICKE
Director 2007-05-24 2009-07-27
LUKE EBERLY FICHTHORN
Director 1991-09-25 2007-04-13
DAVID LEE
Company Secretary 2004-06-14 2005-05-20
GEOFFREY FRANCIS
Company Secretary 2003-12-01 2004-06-14
RONALD CLYDE HILLIER
Company Secretary 1991-09-25 2003-12-01
JAMES W LAMBERT
Director 2000-01-27 2002-02-22
DUNCAN JORGE DEL TORO
Director 1992-02-10 1995-01-16
KENNETH LLEWELLYN PENWARDEN
Director 1991-09-25 1992-05-31
RICHARD ANTHONY SHANTZ
Director 1991-09-25 1992-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUW ALEXANDER JAMES CLARO HOOKEYE LIMITED Director 2016-07-29 CURRENT 1942-01-03 Active
HUW ALEXANDER JAMES CLARO HOOKEYE SERVICES LIMITED Director 2016-07-29 CURRENT 1972-04-28 Active
HUW ALEXANDER JAMES SAW SERVICE COMPANY LIMITED Director 2016-07-29 CURRENT 1932-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-11CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-08-21APPOINTMENT TERMINATED, DIRECTOR JASON WONG
2023-08-21DIRECTOR APPOINTED MR RYAN O'HERRIN
2023-02-02APPOINTMENT TERMINATED, DIRECTOR GORDON ARLON WALKER
2023-02-02DIRECTOR APPOINTED MR JACK LAWRENCE HOWARD
2022-09-07CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-08-25FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM Pen Y Fan Industrial Estate Croespenmaen Crumlin Gwent NP11 4EG
2022-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/22 FROM Pen Y Fan Industrial Estate Croespenmaen Crumlin Gwent NP11 4EG
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BRADFORD WOODWORTH
2021-06-28AP01DIRECTOR APPOINTED MR JASON WONG
2021-06-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ROBERT BATES
2020-10-09CH01Director's details changed for Mr Douglas Cliff Gilbert on 2020-07-10
2020-10-09AP01DIRECTOR APPOINTED MR DOUGLAS CLIFF GILBERT
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-08-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-04-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-21AP01DIRECTOR APPOINTED MR NORMAN ROBERT BATES
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EDMUND TURNER
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-07-29AP03Appointment of Mrs Jacqueline Hughes as company secretary on 2016-07-29
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LLEWELLYN PENWARDEN
2016-07-29TM02Termination of appointment of Huw Alexander James on 2016-07-29
2016-07-29AP01DIRECTOR APPOINTED MR HUW ALEXANDER JAMES
2016-07-15AP01DIRECTOR APPOINTED MR WILLIAM THEODORE FEJES JR
2016-07-15AP01DIRECTOR APPOINTED MR DOUGLAS BRADFORD WOODWORTH
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ALLEN SVOBODA
2016-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-29CH01Director's details changed for Brian Edmund Turner on 2016-06-29
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FRANCIS MCCABE JR
2015-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-15AR0105/09/15 ANNUAL RETURN FULL LIST
2014-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-05AR0105/09/14 ANNUAL RETURN FULL LIST
2014-05-28TM02Termination of appointment of Pamela Roberta Powell on 2014-05-28
2014-05-28AP03Appointment of Mr Huw Alexander James as company secretary on 2014-04-28
2013-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-20AR0116/09/13 FULL LIST
2012-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-21AR0116/09/12 FULL LIST
2011-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-26AR0116/09/11 FULL LIST
2010-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-17AR0116/09/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANCIS MCCABE JR / 16/09/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SVOBODA / 16/09/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDMUND TURNER / 16/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LLEWELLYN PENWARDEN / 16/09/2010
2009-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-24363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-08-02288aDIRECTOR APPOINTED JEFFREY SVOBODA
2009-08-02288aDIRECTOR APPOINTED JAMES FRANCIS MCCABE JR
2009-08-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN QUICKE
2009-08-02288bAPPOINTMENT TERMINATED DIRECTOR LAWRENCE MAINGOT
2008-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-15363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2007-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-15363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-07-31288aNEW DIRECTOR APPOINTED
2007-05-17288bDIRECTOR RESIGNED
2006-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-24363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2005-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-12363aRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-07-29288cSECRETARY'S PARTICULARS CHANGED
2005-06-16288aNEW SECRETARY APPOINTED
2005-06-16288bSECRETARY RESIGNED
2004-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-28363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-18288bSECRETARY RESIGNED
2004-06-18288aNEW SECRETARY APPOINTED
2003-12-24288aNEW SECRETARY APPOINTED
2003-12-24288bSECRETARY RESIGNED
2003-10-28363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-22363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-04-30288aNEW DIRECTOR APPOINTED
2002-03-07288bDIRECTOR RESIGNED
2001-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-19363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2000-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-26363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-03-09288aNEW DIRECTOR APPOINTED
1999-10-21363sRETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS
1999-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-21363(287)REGISTERED OFFICE CHANGED ON 21/10/99
1998-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-11-04363sRETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS
1997-10-09363sRETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS
1997-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ATLANTIC SERVICE COMPANY (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATLANTIC SERVICE COMPANY (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATLANTIC SERVICE COMPANY (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.659
MortgagesNumMortOutstanding0.949
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.719

This shows the max and average number of mortgages for companies with the same SIC code of 25990 - Manufacture of other fabricated metal products n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATLANTIC SERVICE COMPANY (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of ATLANTIC SERVICE COMPANY (U.K.) LIMITED registering or being granted any patents
Domain Names

ATLANTIC SERVICE COMPANY (U.K.) LIMITED owns 1 domain names.

atlanticservice.co.uk  

Trademarks
We have not found any records of ATLANTIC SERVICE COMPANY (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLANTIC SERVICE COMPANY (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as ATLANTIC SERVICE COMPANY (U.K.) LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where ATLANTIC SERVICE COMPANY (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLANTIC SERVICE COMPANY (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATLANTIC SERVICE COMPANY (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.