UKBizDB.co.uk

ANT USA REALISATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ant Usa Realisations Limited. The company was founded 24 years ago and was given the registration number 03884875. The firm's registered office is in LONDON. You can find them at 32 Dover Street, 3rd Floor, London, Greater London. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:ANT USA REALISATIONS LIMITED
Company Number:03884875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1999
End of financial year:30 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:32 Dover Street, 3rd Floor, London, Greater London, United Kingdom, W1S 4NE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Dover Street, 3rd Floor, London, United Kingdom, W1S 4NE

Director31 August 2018Active
261 Chapeltown Road, Turton, Bolton, BL7 0HQ

Secretary29 February 2000Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary26 November 1999Active
Pilot Works, Alfred Street, Bury, BL9 9EF

Director19 May 2010Active
Little Fairway, 114 Chatsworth Road, Manchester, Manchester, M28 2NT

Director29 February 2000Active
Northdown House, 11-21 Northdown Street, London, N1 9BN

Director16 April 2018Active
Northdown House, 11-21 Northdown Street, London, England, N1 9BN

Director17 December 2010Active
Northdown House, 11-21 Northdown Street, London, N1 9BN

Director27 December 2013Active
Northdown House, 11-21 Northdown Street, London, N1 9BN

Director11 August 2014Active
Apt 1701 Sovereign Point, 31 The Quays, Salford, M50 3AX

Director06 May 2006Active
261 Chapeltown Road, Turton, Bolton, BL7 0HQ

Director29 February 2000Active
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX

Corporate Director26 November 1999Active

People with Significant Control

Antler Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Northdown House, 11-21 Northdown Street, London, England, N1 9BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-31Gazette

Gazette dissolved voluntary.

Download
2022-03-15Gazette

Gazette notice voluntary.

Download
2021-04-29Dissolution

Dissolution application strike off company.

Download
2020-10-06Change of name

Certificate change of name company.

Download
2020-10-06Change of name

Change of name notice.

Download
2020-09-16Resolution

Resolution.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Address

Change sail address company with old address new address.

Download
2020-09-08Address

Change registered office address company with date old address new address.

Download
2020-09-08Mortgage

Mortgage satisfy charge full.

Download
2020-07-06Mortgage

Mortgage satisfy charge full.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download
2019-12-17Miscellaneous

Legacy.

Download
2019-12-17Miscellaneous

Legacy.

Download
2019-12-17Miscellaneous

Legacy.

Download
2019-12-11Gazette

Gazette filings brought up to date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-10-24Mortgage

Mortgage satisfy charge full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Mortgage

Mortgage charge whole release with charge number.

Download
2019-04-29Accounts

Accounts with accounts type full.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.