HERCULES ATLANTIC PRODUCTS LIMITED - PAIGNTON
Company Profile | Company Filings |
Overview
HERCULES ATLANTIC PRODUCTS LIMITED is a Private Limited Company from PAIGNTON ENGLAND and has the status: Active.
HERCULES ATLANTIC PRODUCTS LIMITED was incorporated 38 years ago on 02/04/1986 and has the registered number: 02005889. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
HERCULES ATLANTIC PRODUCTS LIMITED was incorporated 38 years ago on 02/04/1986 and has the registered number: 02005889. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
HERCULES ATLANTIC PRODUCTS LIMITED - PAIGNTON
This company is listed in the following categories:
25620 - Machining
25620 - Machining
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
UNIT 33 WOODVIEW ROAD
PAIGNTON
DEVON
TQ4 7HP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/02/2023 | 08/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GILES ROWLEY | Jan 1968 | British | Director | 2021-05-21 | CURRENT |
MR LEE DRURY | Mar 1983 | British | Director | 2021-05-21 | CURRENT |
MR STEFFAN RADFORD | Jul 1982 | British | Director | 2020-12-15 UNTIL 2021-05-21 | RESIGNED |
SAMANTHA JANE CRANG | May 1967 | British | Director | RESIGNED | |
RYAN LANGLEY | Jun 1980 | British | Director | 2020-12-15 UNTIL 2021-05-21 | RESIGNED |
MR ROBERT GEORGE CRANG | Jun 1963 | British | Director | RESIGNED | |
SAMANTHA JANE CRANG | May 1967 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hercules Group (South West) Limited | 2020-12-15 | Torquay |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Hap (Holdings) Limited | 2017-03-05 - 2020-12-15 | Torquay Devon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Robert George Crang | 2016-04-06 - 2017-03-05 | 6/1963 | Dartmouth Devon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Samantha Jane Crang | 2016-04-06 - 2017-03-05 | 5/1967 | Dartmouth Devon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hercules Atlantic Products Limited - Period Ending 2023-01-31 | 2023-09-19 | 31-01-2023 | £102,988 Cash £639,900 equity |
Hercules Atlantic Products Limited - Period Ending 2022-01-31 | 2022-06-22 | 31-01-2022 | £202,376 Cash £506,160 equity |
Hercules Atlantic Products Limited - Period Ending 2021-01-31 | 2021-10-12 | 31-01-2021 | £291,347 Cash £378,936 equity |
Hercules Atlantic Products Limited - Period Ending 2020-01-31 | 2020-04-28 | 31-01-2020 | £288,125 Cash £583,100 equity |
Hercules Atlantic Products Limited - Period Ending 2019-01-31 | 2019-04-30 | 31-01-2019 | £508,467 Cash £687,115 equity |
Hercules Atlantic Products Limited - Period Ending 2018-01-31 | 2018-05-12 | 31-01-2018 | £724,687 Cash £844,791 equity |
Hercules Atlantic Products Limited - Period Ending 2017-01-31 | 2016-05-10 | 31-01-2016 | £855,166 Cash £668,085 equity |
Abbreviated Company Accounts - HERCULES ATLANTIC PRODUCTS LIMITED | 2015-05-14 | 31-01-2015 | £870,662 Cash £732,825 equity |