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

TORGY ATLANTIC LIMITED

SOVEREIGN HOUSE, 155 HIGH STREET, ALDERSHOT, HAMPSHIRE, GU11 1TT,
Company Registration Number
03462217
Private Limited Company
Active

Company Overview

About Torgy Atlantic Ltd
TORGY ATLANTIC LIMITED was founded on 1997-11-07 and has its registered office in Aldershot. The organisation's status is listed as "Active". Torgy Atlantic Limited is a Private Limited Company registered in 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
TORGY ATLANTIC LIMITED
 
Legal Registered Office
SOVEREIGN HOUSE
155 HIGH STREET
ALDERSHOT
HAMPSHIRE
GU11 1TT
Other companies in GU11
 
Previous Names
ATLANTIC SUPPORTS ENGINEERING LIMITED22/10/2008
Filing Information
Company Number 03462217
Company ID Number 03462217
Date formed 1997-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB692082131  
Last Datalog update: 2023-12-05 14:08:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TORGY ATLANTIC 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 TORGY ATLANTIC LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP DAVID EVANS
Company Secretary 2003-10-15
PHILLIP DAVID EVANS
Director 2003-06-30
SVEN EGIL HALVORSEN
Director 2006-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
HARALD MIKKELSEN
Director 2008-04-30 2012-01-01
ALISON CHARLOTTE HUDSON
Director 2002-10-11 2006-12-20
DAVID ROSSER HUDSON
Director 2003-11-10 2006-12-20
ALISON CHARLOTTE HUDSON
Company Secretary 1997-11-12 2004-11-07
DAVID ROSSER HUDSON
Company Secretary 2002-10-11 2003-10-15
RICKY COURTNEY HALLETT
Director 2000-03-22 2002-10-04
RICHARD ENNIS PARTRIDGE
Director 1997-11-12 2002-09-24
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-11-07 1997-11-12
COMBINED NOMINEES LIMITED
Nominated Director 1997-11-07 1997-11-12
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-11-07 1997-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP DAVID EVANS ATLANTIC PRECISION ENGINEERING LIMITED Company Secretary 2009-04-29 CURRENT 1989-12-04 Active
PHILLIP DAVID EVANS EDGER 201 LIMITED Company Secretary 2004-08-17 CURRENT 2002-07-16 Active
PHILLIP DAVID EVANS EDGER 201 LIMITED Director 2003-06-30 CURRENT 2002-07-16 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
2023-10-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-09-30Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-30Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-30Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-26AP01DIRECTOR APPOINTED MR TERJE ANDRE KJAER
2021-12-30Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-30Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-30Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-3031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-01-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2019-11-29TM02Termination of appointment of Phillip David Evans on 2019-11-01
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVID EVANS
2019-11-28AP03Appointment of Mr Sureshkumar Subramaniam as company secretary on 2019-11-01
2019-11-28AP01DIRECTOR APPOINTED MR SURESHKUMAR SUBRAMANIAM
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-10-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SVEN EGIL HALVORSEN
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-09-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-11-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-11-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-11-28AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2015-11-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-11-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-11-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-10AR0107/11/15 FULL LIST
2015-10-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-04-24AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2015-04-24AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-18AR0107/11/14 FULL LIST
2014-11-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-11-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-10-09GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-07AR0107/11/13 FULL LIST
2013-10-15AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-10-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 034622170005
2013-10-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-10-03AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2012-11-13AR0107/11/12 FULL LIST
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR HARALD MIKKELSEN
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-21AR0107/11/11 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-10AR0107/11/10 FULL LIST
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SVEN EGIL HALVORSEN / 09/11/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HARALD MIKKELSEN / 09/11/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID EVANS / 09/11/2010
2010-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP DAVID EVANS / 09/11/2010
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-18AR0107/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HARALD MIKKELSEN / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SVEN EGIL HALVORSEN / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID EVANS / 01/10/2009
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-20AUDAUDITOR'S RESIGNATION
2008-11-26363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-10-22CERTNMCOMPANY NAME CHANGED ATLANTIC SUPPORTS ENGINEERING LIMITED CERTIFICATE ISSUED ON 22/10/08
2008-06-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-11288aDIRECTOR APPOINTED HARALD MIKKELSEN
2007-11-14363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-28288bDIRECTOR RESIGNED
2006-12-28288bDIRECTOR RESIGNED
2006-11-13363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-07363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-09288bSECRETARY RESIGNED
2004-12-09363aRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-08288aNEW DIRECTOR APPOINTED
2004-02-02363aRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2004-01-28288bSECRETARY RESIGNED
2004-01-28288aNEW SECRETARY APPOINTED
2003-11-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-10-01287REGISTERED OFFICE CHANGED ON 01/10/03 FROM: UNIT 3 LLANDOUGH TRADING ESTATE PENARTH ROAD CARDIFF CF11 8RR
2003-10-01353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2003-10-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-01288cSECRETARY'S PARTICULARS CHANGED
2003-08-04288aNEW DIRECTOR APPOINTED
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-12-04363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-04363sRETURN MADE UP TO 07/11/02; 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
2002-10-29287REGISTERED OFFICE CHANGED ON 29/10/02 FROM: UNIT 8 LLANDOUGH TRADING ESTATE PENARTH ROAD CARDIFF SOUTH GLAMORGAN CF11 8RR
2002-10-21288aNEW SECRETARY APPOINTED
2002-10-21288aNEW DIRECTOR APPOINTED
2002-03-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-02-02395PARTICULARS OF MORTGAGE/CHARGE
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 TORGY ATLANTIC 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 TORGY ATLANTIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-07 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2002-02-02 Outstanding FIRST NATIONAL INVOICE FINANCE LIMITED
GUARANTEE & DEBENTURE 2001-03-07 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2000-04-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-03-31 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of TORGY ATLANTIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TORGY ATLANTIC LIMITED
Trademarks
We have not found any records of TORGY ATLANTIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TORGY ATLANTIC 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 TORGY ATLANTIC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TORGY ATLANTIC 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 TORGY ATLANTIC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0039269092Articles made from plastic sheet, n.e.s.
2018-12-0073181210Wood screws of stainless steel (excl. coach screws)
2018-11-0039261000Office or school supplies, of plastics, n.e.s.
2018-11-0073181210Wood screws of stainless steel (excl. coach screws)
2018-10-0073181210Wood screws of stainless steel (excl. coach screws)
2018-10-0073269098Articles of iron or steel, n.e.s.
2018-09-0039269092Articles made from plastic sheet, n.e.s.
2018-09-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-09-0064031900Sports footwear, with outer soles of rubber, plastics, leather or composition leather and uppers of leather (excl. ski-boots, cross-country ski footwear, snowboard boots and skating boots with ice or roller skates attached)
2018-08-0039261000Office or school supplies, of plastics, n.e.s.
2018-08-0039269092Articles made from plastic sheet, n.e.s.
2018-08-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2018-07-0040161000Articles of cellular rubber, n.e.s.
2018-07-0073181210Wood screws of stainless steel (excl. coach screws)
2018-06-0039263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)
2018-06-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-06-0040169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2018-06-0073182900Non-threaded articles, of iron or steel
2018-05-0039263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)
2018-05-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-05-0073261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2018-05-0083021000Hinges of all kinds, of base metal
2018-05-0087
2018-04-0032100010Oil paints and varnishes, incl. enamels and lacquers
2018-04-0039263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)
2018-04-0039269092Articles made from plastic sheet, n.e.s.
2018-04-0068069000Mixtures and articles of heat-insulating, sound-insulating or sound absorbing mineral materials (excl. slag-wool, rock-wool and similar mineral wools, exfoliated vermiculite, expanded clays, foamed slag and similar expanded mineral materials, articles of light concrete, asbestos-cement, cellulose fibre-cement or the like, mixtures and other articles of or based on asbestos, and ceramic products)
2018-04-0073181100Coach screws of iron or steel
2018-03-0032100090Paints and varnishes, incl. enamels, lacquers and distempers (excl. those based on synthetic polymers or chemically modified natural polymers, oil paints and varnishes, incl. enamels and lacquers); prepared water pigments of a kind used for finishing leather
2018-03-0039269092Articles made from plastic sheet, n.e.s.
2018-03-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-03-0073261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2018-02-0027
2018-02-0073261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2018-01-0073261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2017-04-0040030000Reclaimed rubber in primary forms or in plates, sheets or strip
2017-04-0059061000Adhesive tape of rubberised textile fabrics, of a width of <= 20 cm (excl. that impregnated or coated with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes)
2017-04-0073261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2017-03-0039172900Rigid tubes, pipes and hoses, of plastics (excl. those of polymers of ethylene, propylene and vinyl chloride)
2017-03-0039261000Office or school supplies, of plastics, n.e.s.
2017-03-0039269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2017-03-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2017-03-0073261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2017-02-0039269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2017-01-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2017-01-0073261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2016-11-0039201025Plates, sheets, film, foil and strip, of non-cellular polyethylene, printed, not reinforced, laminated, supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, of a thickness of <= 0,125 mm and of a specific gravity of < 0,94, n.e.s. (excl. not printed stretch film, and polyethylene film of a thickness of >= 20 but <= 40 micrometres for the production of photoresist film used in the manufacture of semic
2016-11-0039261000Office or school supplies, of plastics, n.e.s.
2016-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-11-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2016-11-0073261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2016-10-0073181100Coach screws of iron or steel
2016-10-0073261910Articles of iron or steel, open-die forged, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2016-10-0073261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2016-10-0073262000Articles of iron or steel wire, n.e.s.
2016-09-0040169100Floor coverings and mats, of vulcanised rubber (excl. hard rubber), with chamfered sides, rounded corners or shaped edges or otherwise worked (excl. those simply cut to rectangular or square shape and goods of cellular rubber)
2016-09-0073181210Wood screws of stainless steel (excl. coach screws)
2016-09-0073261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2016-08-0039261000Office or school supplies, of plastics, n.e.s.
2016-08-0039269092Articles made from plastic sheet, n.e.s.
2016-08-0082053000Planes, chisels, gouges and similar cutting tools for working wood
2016-08-0084224000Packing or wrapping machinery, incl. heat-shrink wrapping machinery (excl. machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers and machinery for capsuling bottles, jars, tubes and similar containers)
2016-07-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-07-0082051000Hand-operated drilling, threading or tapping hand tools
2016-05-0039269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2016-05-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-05-0040011000Natural rubber latex, whether or not prevulcanised
2016-04-0040011000Natural rubber latex, whether or not prevulcanised
2016-03-0039261000Office or school supplies, of plastics, n.e.s.
2016-03-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-02-0039261000Office or school supplies, of plastics, n.e.s.
2016-02-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-02-0040011000Natural rubber latex, whether or not prevulcanised
2016-02-0073259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2016-01-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-01-0048201010Registers, account books, order books and receipt books, of paper or paperboard
2015-04-0139269092Articles made from plastic sheet, n.e.s.
2015-04-0039269092Articles made from plastic sheet, n.e.s.

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 TORGY ATLANTIC 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 TORGY ATLANTIC 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.