ATLAS ELEKTRONIK UK LIMITED

Address:
Dorset Innovation Park, Winfrith Newburgh, Dorchester, DT2 8ZB

ATLAS ELEKTRONIK UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05582639. The registration start date is October 4, 2005. The current status is Active.

Company Overview

Company Number 05582639
Company Name ATLAS ELEKTRONIK UK LIMITED
Registered Address Dorset Innovation Park
Winfrith Newburgh
Dorchester
DT2 8ZB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-10-04
Account Category FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-10-28
Returns Last Update 2015-09-30
Confirmation Statement Due Date 2021-09-18
Confirmation Statement Last Update 2020-09-04
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
84220 Defence activities

Office Location

Address DORSET INNOVATION PARK
WINFRITH NEWBURGH
Post Town DORCHESTER
Post Code DT2 8ZB

Companies with the same location

Entity Name Office Address
ATLAS ELEKTRONIK UK (HOLDINGS) LIMITED Dorset Innovation Park, Winfrith Newburgh, Dorchester, Dorset, DT2 8ZB

Companies with the same post code

Entity Name Office Address
END STATE CO LTD Chesil House Dorset Innovation Park, Winfrith Newburgh, Dorchester, DT2 8ZB, England
DELTA FOX LTD Chesil House, Dorset Innovation Park, Winfrith Newburgh, Dorchester, Dorset, DT2 8ZB, England
ZEUS DEFENCE SOLUTIONS LIMITED Unit 12 The Quadrant Dorset Innovation Park, Winfrith Newburgh, Dorchester, Dorset, DT2 8ZB, United Kingdom
ZEUS UAV LTD Unit 11-12 The Quadrant Dorset Innovation Park, Winfrith Newburgh, Dorchester, Dorset, DT2 8ZB, England
EP 90 GROUP LTD Unit 13 The Quadrant, Dorset Innovation Park, Wool, Dorset, DT2 8ZB, England
HUGSLOCK PIPELINE SECURITY LTD Unit 19 The Quadrant, Dorset Innovation Park, Wool, Dorset, DT2 8ZB, England
HUGSLOCK SYSTEMS LTD Unit 19 Dorset Innovation Park, Winfrith Newburgh, Dorchester, Dorset, DT2 8ZB, England

Companies with the same post town

Entity Name Office Address
AMADENT LETTINGS LIMITED 29 Princes Street, Dorchester, Dorset, DT1 1TP, United Kingdom
SOUTH WEST GARDENING LTD 5 Egdon Glen, Crossways, Dorchester, DT2 8BQ, England
MAXINE SAYERS SADDLES LTD 14 Barges Close, Litton Cheney, Dorchester, DT2 9DR, England
LOCHAN CONSULTANCY LIMITED Vine Cottage The Common, Moreton, Dorchester, DT2 8RD, England
MUNDY AND SONS DEVELOPMENTS LIMITED 9 Lornton Walk, Dorchester, DT1 2TU, England
DAVID LEWIS INCORPORATED LTD 6 Cowleaze Road, Broadmayne, Dorchester, DT2 8EW, England
STUDIO BAO LIMITED Chalmington Manor, Chalmington, Dorchester, DT2 0HB, England
DSL MEDICAL LTD 23 Whitehill, Puddletown, Dorchester, DT2 8SB, England
MINSTER TRUSTEES LIMITED 59 Woodlands Crescent, Poundbury, Dorchester, Dorset, DT1 3RQ, United Kingdom
HOWIE KOI DORSET LTD 1 Athelstan Road, Dorchester, DT1 1NR, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BRANDT, Thomas Director (Active) Dorset Innovation Park, Winfrith Newburgh, Dorchester, DT2 8ZB July 1966 /
29 September 2016
German /
Germany
Manager
EVANS, Claire Director (Active) Dorset Innovation Park, Winfrith Newburgh, Dorchester, DT2 8ZB September 1972 /
5 October 2009
British /
United Kingdom
Chief Financial Officer
GUILD, Nigel Charles Forbes, Rear Admiral Director (Active) Dorset Innovation Park, Winfrith Newburgh, Dorchester, DT2 8ZB February 1949 /
5 October 2009
British /
United Kingdom
Chairman Of The Board
KEUPP, Fred Thomas Director (Active) Dorset Innovation Park, Winfrith Newburgh, Dorchester, DT2 8ZB February 1964 /
29 September 2016
German /
Germany
Chief Sales Officer (Cso)
MAZUR, Antoni, Dr Director (Active) Dorset Innovation Park, Winfrith Newburgh, Dorchester, DT2 8ZB February 1968 /
5 October 2009
Canadian /
United Kingdom
Managing Director
SUTCLIFFE, John Director (Active) Dorset Innovation Park, Winfrith Newburgh, Dorchester, DT2 8ZB July 1963 /
13 December 2016
British /
England
Head Of Strategic Development
LANGDON, Peter Kenneth Secretary (Resigned) 7 Parc Pentre, Mitchel Troy, Monmouth, Monmouthshire, NP25 4HT /
23 May 2006
/
MAWLAW SECRETARIES LIMITED Secretary (Resigned) 20 Black Friars Lane, London, EC4V 6HD /
4 October 2005
/
ALLEN, Martyn Director (Resigned) Meadows Road, Queensway Meadows, Newport, NP19 4SS October 1956 /
18 July 2011
British /
England
Business Development Director
ANDERSON, Andrew Alistair Director (Resigned) Atlas Elektronik Gmbh, Sebaldsbruecker Heerstr, Bremen, Germany, 28309 December 1957 /
5 October 2009
German /
Germany
Chief Technical Officer
COOPER, Philip Ashley Director (Resigned) Dorset Green Technology Park, Winfrith Newburgh, Dorchester, DT2 8ZB January 1957 /
28 May 2012
British /
Uk
Business Development Director
JUCKENHOFEL, Oliver, Dr Director (Resigned) Dorset Green Technology Park, Winfrith Newburgh, Dorchester, DT2 8ZB November 1969 /
28 May 2012
German /
Germany
Cto Atlas Elektronik
KOCH-KUSENBERG, Jens Bodo, Dr.- Ing. Director (Resigned) Dorset Green Technology Park, Winfrith Newburgh, Dorchester, DT2 8ZB March 1972 /
5 March 2014
German /
Germany
Director
WATERS, Robert Director (Resigned) Rose Cottage, Monmouth Road, Usk, Gwent, NP15 1QY October 1950 /
23 May 2006
British /
Senior Manager
WATSON, Paul John Director (Resigned) 39 Blackberry Drive, Frampton Cotterill, Bristol, BS36 2SL April 1964 /
23 May 2006
British /
England
Finance Director
MAWLAW CORPORATE SERVICES LIMITED Director (Resigned) 20 Black Friars Lane, London, EC4V 6HD /
4 October 2005
/

Competitor

Search similar business entities

Post Town DORCHESTER
Post Code DT2 8ZB
SIC Code 84220 - Defence activities

Improve Information

Please provide details on ATLAS ELEKTRONIK UK LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches