Background WavePink WaveYellow Wave

ATLANTIC SERVICE COMPANY (U.K.) LIMITED (01194368)

ATLANTIC SERVICE COMPANY (U.K.) LIMITED (01194368) is an active UK company. incorporated on 19 December 1974. with registered office in Blackwood. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). ATLANTIC SERVICE COMPANY (U.K.) LIMITED has been registered for 51 years. Current directors include HOWARD, Jack Lawrence, LEPP, Ryan Stiles, MATTHEWS, Daniel Luke and 2 others.

Company Number
01194368
Status
active
Type
ltd
Incorporated
19 December 1974
Age
51 years
Address
Unit 6 Hawtin Park, Blackwood, NP12 2EU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
HOWARD, Jack Lawrence, LEPP, Ryan Stiles, MATTHEWS, Daniel Luke, O'HERRIN, Ryan, OWEN, Mark Harry
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC SERVICE COMPANY (U.K.) LIMITED

ATLANTIC SERVICE COMPANY (U.K.) LIMITED is an active company incorporated on 19 December 1974 with the registered office located in Blackwood. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). ATLANTIC SERVICE COMPANY (U.K.) LIMITED was registered 51 years ago.(SIC: 25990)

Status

active

Active since 51 years ago

Company No

01194368

LTD Company

Age

51 Years

Incorporated 19 December 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Unit 6 Hawtin Park Gellihaf Blackwood, NP12 2EU,

Previous Addresses

Pen Y Fan Industrial Estate Croespenmaen Crumlin Gwent NP11 4EG
From: 19 December 1974To: 11 January 2022
Timeline

25 key events • 2016 - 2026

Funding Officers Ownership
Director Left
Jun 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Jun 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

HOWARD, Jack Lawrence

Active
Hawtin Park, BlackwoodNP12 2EU
Born October 1961
Director
Appointed 31 Jan 2023

LEPP, Ryan Stiles

Active
Hawtin Park, BlackwoodNP12 2EU
Born July 1977
Director
Appointed 03 Jun 2025

MATTHEWS, Daniel Luke

Active
Hawtin Park, BlackwoodNP12 2EU
Born October 1992
Director
Appointed 01 Mar 2026

O'HERRIN, Ryan

Active
Hawtin Park, BlackwoodNP12 2EU
Born July 1978
Director
Appointed 08 Aug 2023

OWEN, Mark Harry

Active
Hawtin Park, BlackwoodNP12 2EU
Born January 1963
Director
Appointed 01 Mar 2026

FRANCIS, Geoffrey

Resigned
38 Berkley Crescent, PontypoolNP4 5EQ
Secretary
Appointed 01 Dec 2003
Resigned 14 Jun 2004

HILLIER, Ronald Clyde

Resigned
10 Elm Grove, CaerphillyCF83
Secretary
Appointed N/A
Resigned 01 Dec 2003

HUGHES, Jacqueline

Resigned
Hawtin Park, BlackwoodNP12 2EU
Secretary
Appointed 29 Jul 2016
Resigned 27 Feb 2026

JAMES, Huw Alexander

Resigned
Pen Y Fan Industrial Estate, CrumlinNP11 4EG
Secretary
Appointed 28 Apr 2014
Resigned 29 Jul 2016

LEE, David

Resigned
No 1 Springfield Terrace, BlackwoodNP12 0SE
Secretary
Appointed 14 Jun 2004
Resigned 20 May 2005

POWELL, Pamela Roberta

Resigned
13 Waungoch Road, BlackwoodNP12 0LJ
Secretary
Appointed 20 May 2005
Resigned 28 May 2014

ADELL, Michael Arvid

Resigned
Hawtin Park, BlackwoodNP12 2EU
Born May 1970
Director
Appointed 14 Oct 2022
Resigned 31 May 2024

BATES, Norman Robert

Resigned
Pen Y Fan Industrial Estate, CrumlinNP11 4EG
Born March 1962
Director
Appointed 20 Mar 2017
Resigned 10 Jul 2020

DEL TORO, Duncan Jorge

Resigned
1449 Shadwell Circle, HeathrowFOREIGN
Born April 1945
Director
Appointed 10 Feb 1992
Resigned 16 Jan 1995

FEJES JR, William Theodore

Resigned
Pen Y Fan Industrial Estate, CrumlinNP11 4EG
Born March 1956
Director
Appointed 07 Jul 2016
Resigned 10 Jul 2020

FICHTHORN, Luke Eberly

Resigned
514 Hollow Tree Ridge Road, DarienFOREIGN
Born April 1941
Director
Appointed N/A
Resigned 13 Apr 2007

GILBERT, Douglas Cliff

Resigned
Pen Y Fan Industrial Estate, CrumlinNP11 4EG
Born October 1971
Director
Appointed 10 Jul 2020
Resigned 14 Oct 2022

JAMES, Huw Alexander

Resigned
Hawtin Park, BlackwoodNP12 2EU
Born January 1977
Director
Appointed 29 Jul 2016
Resigned 03 Jun 2025

LAMBERT, James W

Resigned
489 Pickford Point, 32779
Born February 1954
Director
Appointed 27 Jan 2000
Resigned 22 Feb 2002

MAINGOT, Lawrence Clive

Resigned
1060 Vista Road, Longwood
Born September 1959
Director
Appointed 18 Apr 2002
Resigned 27 Jul 2009

MCCABE JR, James Francis

Resigned
Worthington Court, Ambler
Born March 1963
Director
Appointed 27 Jul 2009
Resigned 19 May 2016

PENWARDEN, Gavin Llewellyn

Resigned
2 Bryn View, BlackwoodNP12 2QR
Born December 1960
Director
Appointed N/A
Resigned 29 Jul 2016

PENWARDEN, Kenneth Llewellyn

Resigned
Highwood 11 Orchard Gate, EsherKT10 8HY
Born May 1927
Director
Appointed N/A
Resigned 31 May 1992

QUICKE, John Joseph

Resigned
11 Stony Hollow Road, ChappaquaNEW YORK
Born August 1949
Director
Appointed 24 May 2007
Resigned 27 Jul 2009

SHANTZ, Richard Anthony

Resigned
3327 Lake Shore Drive, OrlandoFOREIGN
Born October 1935
Director
Appointed N/A
Resigned 10 Feb 1992

SVOBODA, Jeffrey Allen

Resigned
Merry Hill Court, Pikesville
Born May 1951
Director
Appointed 27 Jul 2009
Resigned 07 Jul 2016

TURNER, Brian Edmund

Resigned
Pen Y Fan Industrial Estate, CrumlinNP11 4EG
Born August 1961
Director
Appointed 14 May 2004
Resigned 20 Mar 2017

WALKER, Gordon Arlon

Resigned
Hawtin Park, BlackwoodNP12 2EU
Born March 1976
Director
Appointed 10 Jul 2020
Resigned 20 Jan 2023

WONG, Jason

Resigned
Hawtin Park, BlackwoodNP12 2EU
Born December 1969
Director
Appointed 14 Jun 2021
Resigned 08 Aug 2023

WOODWORTH, Douglas Bradford

Resigned
Pen Y Fan Industrial Estate, CrumlinNP11 4EG
Born March 1972
Director
Appointed 07 Jul 2016
Resigned 15 Jun 2021
Fundings
Financials
Latest Activities

Filing History

150

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
28 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 May 2014
AP03Appointment of Secretary
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
2 August 2009
288aAppointment of Director or Secretary
Legacy
2 August 2009
288aAppointment of Director or Secretary
Legacy
2 August 2009
288bResignation of Director or Secretary
Legacy
2 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 October 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Small
18 October 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Small
21 October 2005
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Legacy
29 July 2005
288cChange of Particulars
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2004
AAAnnual Accounts
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 2002
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 October 2001
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2000
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 October 1999
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1998
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1997
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1996
AAAnnual Accounts
Legacy
8 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1995
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 October 1994
AAAnnual Accounts
Legacy
20 October 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
25 October 1993
AUDAUD
Accounts With Accounts Type Medium
18 October 1993
AAAnnual Accounts
Legacy
18 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium Group
13 October 1992
AAAnnual Accounts
Legacy
13 October 1992
288288
Legacy
13 October 1992
363sAnnual Return (shuttle)
Legacy
27 February 1992
288288
Legacy
3 January 1992
287Change of Registered Office
Accounts With Accounts Type Full Group
14 October 1991
AAAnnual Accounts
Legacy
4 October 1991
363b363b
Resolution
2 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
27 September 1990
AAAnnual Accounts
Legacy
27 September 1990
363363
Legacy
21 September 1990
288288
Legacy
16 February 1990
288288
Accounts With Accounts Type Full Group
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Legacy
10 July 1989
288288
Accounts With Accounts Type Full Group
10 November 1988
AAAnnual Accounts
Legacy
10 November 1988
363363
Memorandum Articles
14 January 1988
MEM/ARTSMEM/ARTS
Resolution
30 December 1987
RESOLUTIONSResolutions
Resolution
30 December 1987
RESOLUTIONSResolutions
Resolution
30 December 1987
RESOLUTIONSResolutions
Legacy
29 December 1987
PUC 2PUC 2
Legacy
29 December 1987
PUC 2PUC 2
Accounts With Accounts Type Full Group
22 October 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
31 July 1986
AAAnnual Accounts
Legacy
31 July 1986
363363