Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATLANTIC PRECISION ENGINEERING LIMITED
Company Information for

ATLANTIC PRECISION ENGINEERING LIMITED

1-3 BLACKBUSHE BUSINESS PARK, 1-3 ARAGON ROAD, YATELEY, GU46 6ET,
Company Registration Number
02448830
Private Limited Company
Active

Company Overview

About Atlantic Precision Engineering Ltd
ATLANTIC PRECISION ENGINEERING LIMITED was founded on 1989-12-04 and has its registered office in Yateley. The organisation's status is listed as "Active". Atlantic Precision Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATLANTIC PRECISION ENGINEERING LIMITED
 
Legal Registered Office
1-3 BLACKBUSHE BUSINESS PARK
1-3 ARAGON ROAD
YATELEY
GU46 6ET
Other companies in GU11
 
Telephone01252870225
 
Filing Information
Company Number 02448830
Company ID Number 02448830
Date formed 1989-12-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB591665016  
Last Datalog update: 2024-08-05 12:09:52
Primary Source:Companies House
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.
Companies with same name ATLANTIC PRECISION ENGINEERING LIMITED
The following companies were found which have the same name as ATLANTIC PRECISION ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATLANTIC PRECISION ENGINEERING SHORT STREET Singapore 188216 Dissolved Company formed on the 2008-09-13

Company Officers of ATLANTIC PRECISION ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP DAVID EVANS
Company Secretary 2009-04-29
DAVID ROSSER HUDSON
Director 2003-10-15
SUSAN ANNE HUDSON
Director 2015-12-05
STEPHEN JOHN RAY
Director 2008-06-02
RUSSELL ALAN TSCHUMI
Director 2012-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON CHARLOTTE HUDSON
Director 1993-01-01 2010-10-16
CHRISTOPHER CHARLES REDRUP
Company Secretary 2003-07-24 2008-10-31
CHRISTOPHER CHARLES REDRUP
Director 1997-07-01 2008-10-31
IVAN JONES
Director 2001-01-01 2008-04-30
ALISON CHARLOTTE HUDSON
Company Secretary 1995-01-01 2003-07-24
RICKY COURTNEY HALLETT
Director 2000-03-22 2002-10-04
RICHARD ENNIS PARTRIDGE
Director 1993-01-01 2002-09-24
DAVID ROSSER HUDSON
Director 1991-12-04 2002-09-02
PHILLIP DAVID EVANS
Company Secretary 1991-12-04 1995-01-01
PHILLIP DAVID EVANS
Director 1991-12-04 1995-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP DAVID EVANS EDGER 201 LIMITED Company Secretary 2004-08-17 CURRENT 2002-07-16 Active
PHILLIP DAVID EVANS TORGY ATLANTIC LIMITED Company Secretary 2003-10-15 CURRENT 1997-11-07 Active
DAVID ROSSER HUDSON EDGER 201 LIMITED Director 2004-08-17 CURRENT 2002-07-16 Active
RUSSELL ALAN TSCHUMI RT TECHNICAL LTD Director 2008-06-11 CURRENT 2008-06-11 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
2024-07-16REGISTERED OFFICE CHANGED ON 16/07/24 FROM Sovereign House 155 High Street Aldershot Hampshire GU11 1TT
2023-12-04CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES
2023-09-07APPOINTMENT TERMINATED, DIRECTOR SUSAN ANNE HUDSON
2023-09-07DIRECTOR APPOINTED MR ANDREW JAMES SARGEANT
2023-09-07DIRECTOR APPOINTED MRS ELIZABETH ANN MCKAY
2023-09-07DIRECTOR APPOINTED MARK NICHOLAS KENNEDY ALDRIDGE
2023-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024488300010
2023-08-30REGISTRATION OF A CHARGE / CHARGE CODE 024488300012
2023-08-30REGISTRATION OF A CHARGE / CHARGE CODE 024488300013
2023-08-29REGISTRATION OF A CHARGE / CHARGE CODE 024488300011
2023-08-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-02-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-11TM02Termination of appointment of Phillip David Evans on 2022-06-15
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024488300010
2020-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2020-07-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROSSER HUDSON
2019-07-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-08-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-08-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15AP01DIRECTOR APPOINTED MRS SUSAN ANNE HUDSON
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-04AR0104/12/15 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-04AR0104/12/14 ANNUAL RETURN FULL LIST
2014-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-03-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-04AR0104/12/13 ANNUAL RETURN FULL LIST
2013-04-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06AR0104/12/12 ANNUAL RETURN FULL LIST
2012-04-03AP01DIRECTOR APPOINTED MR RUSSELL ALAN TSCHUMI
2012-03-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-05AR0104/12/11 ANNUAL RETURN FULL LIST
2011-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-04-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AR0104/12/10 ANNUAL RETURN FULL LIST
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RAY / 06/12/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RAY / 06/12/2010
2010-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP DAVID EVANS / 09/11/2010
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HUDSON
2010-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-04AR0104/12/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RAY / 03/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROSSER HUDSON / 03/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON CHARLOTTE HUDSON / 03/12/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP DAVID EVANS / 03/12/2009
2009-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-06288aSECRETARY APPOINTED MR PHILLIP DAVID EVANS
2008-12-08363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER REDRUP
2008-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-02288aDIRECTOR APPOINTED MR STEPHEN JOHN RAY
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR IVAN JONES
2008-01-15395PARTICULARS OF MORTGAGE/CHARGE
2007-12-11363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-18363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-06363aRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-22363aRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-16363aRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-12-15288aNEW DIRECTOR APPOINTED
2003-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-08-21353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2003-08-20288aNEW SECRETARY APPOINTED
2003-08-20288cDIRECTOR'S PARTICULARS CHANGED
2003-08-20287REGISTERED OFFICE CHANGED ON 20/08/03 FROM: ARAGON ROAD BLACKBUSHE BUSINESS PARK YATELEY HAMPSHIRE GU46 6ET
2003-08-20288bSECRETARY RESIGNED
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-20363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-11-22288bDIRECTOR RESIGNED
2002-11-22288bDIRECTOR RESIGNED
2002-11-18288bDIRECTOR RESIGNED
2002-11-05244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-24395PARTICULARS OF MORTGAGE/CHARGE
2002-10-21287REGISTERED OFFICE CHANGED ON 21/10/02 FROM: UNIT 8 LLANDOUGH TRADING ESTATE PENARTH ROAD CARDIFF SOUTH GLAMORGAN CF11 8RR
2002-09-12288bDIRECTOR RESIGNED
2002-03-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-02-02395PARTICULARS OF MORTGAGE/CHARGE
2002-01-08363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products

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 PRECISION ENGINEERING 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 PRECISION ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2009-07-03 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-01-15 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2002-10-04 Satisfied ABBEY NATIONAL BUSINESS CASHFLOW FINANCE LIMITED
FIXED AND FLOATING CHARGE 2002-01-23 Satisfied FIRST NATIONAL INVOICE FINANCE LIMITED
GUARANTEE & DEBENTURE 2001-02-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-04-12 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2000-03-27 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1996-10-18 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-06-15 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 755,931
Creditors Due After One Year 2012-12-31 £ 885,100
Creditors Due After One Year 2012-12-31 £ 885,100
Creditors Due After One Year 2011-12-31 £ 955,315
Creditors Due Within One Year 2013-12-31 £ 1,247,205
Creditors Due Within One Year 2012-12-31 £ 1,010,194
Creditors Due Within One Year 2012-12-31 £ 1,010,194
Creditors Due Within One Year 2011-12-31 £ 1,047,727
Provisions For Liabilities Charges 2013-12-31 £ 67,344
Provisions For Liabilities Charges 2012-12-31 £ 36,550
Provisions For Liabilities Charges 2012-12-31 £ 36,550
Provisions For Liabilities Charges 2011-12-31 £ 12,300

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 PRECISION ENGINEERING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 0
Current Assets 2013-12-31 £ 1,744,150
Current Assets 2012-12-31 £ 1,375,944
Current Assets 2012-12-31 £ 1,375,944
Current Assets 2011-12-31 £ 1,430,693
Debtors 2013-12-31 £ 1,329,515
Debtors 2012-12-31 £ 981,961
Debtors 2012-12-31 £ 981,961
Debtors 2011-12-31 £ 1,050,587
Secured Debts 2013-12-31 £ 1,032,793
Secured Debts 2012-12-31 £ 990,047
Secured Debts 2012-12-31 £ 990,047
Secured Debts 2011-12-31 £ 1,015,059
Shareholder Funds 2013-12-31 £ 1,111,133
Shareholder Funds 2012-12-31 £ 978,824
Shareholder Funds 2012-12-31 £ 978,824
Shareholder Funds 2011-12-31 £ 919,411
Stocks Inventory 2013-12-31 £ 414,231
Stocks Inventory 2012-12-31 £ 393,727
Stocks Inventory 2012-12-31 £ 393,727
Stocks Inventory 2011-12-31 £ 379,933
Tangible Fixed Assets 2013-12-31 £ 1,437,463
Tangible Fixed Assets 2012-12-31 £ 1,534,724
Tangible Fixed Assets 2012-12-31 £ 1,534,724
Tangible Fixed Assets 2011-12-31 £ 1,504,060

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATLANTIC PRECISION ENGINEERING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ATLANTIC PRECISION ENGINEERING LIMITED owns 2 domain names.

atlantic-precision.co.uk   atlanticprecision.co.uk  

Trademarks
We have not found any records of ATLANTIC PRECISION ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLANTIC PRECISION ENGINEERING 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 (22290 - Manufacture of other plastic products) as ATLANTIC PRECISION ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATLANTIC PRECISION ENGINEERING 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.
Import/Export of Goods
Goods imported/exported by ATLANTIC PRECISION ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0073181100Coach screws of iron or steel
2018-12-0083011000Padlocks of base metal
2018-12-0084829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.
2018-12-0085041020Inductors, whether or not connected with a capacitor
2018-11-0085169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s.
2018-11-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-10-0073181100Coach screws of iron or steel
2018-10-0084131100Pumps fitted or designed to be fitted with a measuring device, for dispensing fuel or lubricants, of the type used in filling stations or in garages
2018-10-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-09-0084821010Ball bearings with greatest external diameter <= 30 mm
2018-09-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2018-09-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-08-0039263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)
2018-08-0076169990Articles of aluminium, uncast, n.e.s.
2018-08-0076169990Articles of aluminium, uncast, n.e.s.
2018-07-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-06-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2018-06-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-06-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-05-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-05-0073181699Nuts of iron or steel other than stainless, with an inside diameter of > 12 mm (excl. self-locking nuts)
2018-05-0073181699Nuts of iron or steel other than stainless, with an inside diameter of > 12 mm (excl. self-locking nuts)
2018-04-0039263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)
2018-04-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2018-04-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-03-0084743900Machinery for mixing or kneading solid mineral substances, incl. those in powder or paste form (excl. concrete and mortar mixers, machines for mixing mineral substances with bitumen and calenders)
2018-03-0039046100Polytetrafluoroethylene, in primary forms
2018-03-0039046100Polytetrafluoroethylene, in primary forms
2018-02-0085369095
2018-01-0069120021
2018-01-0073181699Nuts of iron or steel other than stainless, with an inside diameter of > 12 mm (excl. self-locking nuts)
2018-01-0073181699Nuts of iron or steel other than stainless, with an inside diameter of > 12 mm (excl. self-locking nuts)
2017-04-0084661031Tool holders for lathes (excl. arbors, collets and sleeves)
2017-04-0088031000Propellers and rotors and parts thereof, for aircraft, n.e.s.
2017-03-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2017-01-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2017-01-0088031000Propellers and rotors and parts thereof, for aircraft, n.e.s.
2016-11-0059
2016-11-0073181100Coach screws of iron or steel
2016-10-0084069010Stator blades, rotors and their blades, of turbines
2016-10-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2016-09-0084069010Stator blades, rotors and their blades, of turbines
2016-09-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2016-08-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2016-07-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2016-06-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2016-05-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2016-05-0039209990Plates, sheets, film, foil and strip, of non-cellular plastics, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, those of addition polymerization, condensation and rearrangement polymerization products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2016-04-0073071190Tube or pipe fittings of non-malleable cast iron (excl. products of a kind used in pressure systems)
2016-04-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-04-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-03-0073072390Butt welding tube or pipe fittings of stainless steel (excl. cast products and elbows and bends)
2016-03-0084811005Pressure-reducing valves combined with filters or lubricators
2016-03-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-02-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2016-02-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-05-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2015-05-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2014-08-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2014-01-0173170080Nails, tacks, drawing pins, corrugated nails, staples and similar articles, of iron or steel (excl. cold-pressed from wire, and staples in strips)
2012-08-0173181699Nuts of iron or steel other than stainless, with an inside diameter of > 12 mm (excl. self-locking nuts)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLANTIC PRECISION ENGINEERING 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 PRECISION ENGINEERING 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.
    Other companies at postcode GU46 6ET