UKBizDB.co.uk

ANTAGRADE ELECTRICAL LIMITED

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

This company is commonly known as Antagrade Electrical Limited. The company was founded 40 years ago and was given the registration number 01763529. The firm's registered office is in STEVENAGE. You can find them at Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ANTAGRADE ELECTRICAL LIMITED
Company Number:01763529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Secretary20 November 2023Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Secretary20 November 2023Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director26 January 2024Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director01 August 2023Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director18 August 2021Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director15 September 2022Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director15 September 2022Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director01 August 2023Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director26 June 2023Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Secretary23 December 2019Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Secretary26 June 2019Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Secretary15 September 2022Active
13 Whalley Road, Hale, Altrincham, WA15 9DF

Secretary-Active
18 Denbigh Crescent, Middlewich, CW10 0EJ

Secretary05 May 1995Active
8 Watch Lane, Moston, Sandbach, CW11 3PD

Secretary01 October 1998Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director11 September 2019Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director11 September 2019Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director11 September 2019Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director01 January 1999Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director26 June 2019Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director04 May 2021Active
13 Whalley Road, Hale, Altrincham, WA15 9DF

Director-Active
Moss Dene 7 Watch Lane, Moston, Sandbach, CW11 3PD

Director-Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director24 May 2017Active
8 Watch Lane, Moston, Sandbach, CW11 3PD

Director01 January 1999Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director15 February 2021Active
Bridge Farm Brooks Drive, Timperley, Altrincham, WA15 7DQ

Director-Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director26 June 2019Active

People with Significant Control

M Group Transport Limited
Notified on:31 May 2022
Status:Active
Country of residence:England
Address:Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Antagrade Holdings Limited
Notified on:26 June 2019
Status:Active
Country of residence:England
Address:Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Rebecca Ann Strong
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Address:8 Watch Lane, Moston, Cheshire, CW11 3PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Matthew William Strong
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Address:8 Watch Lane, Moston, Cheshire, CW11 3PD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Ian Robert Drover
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:8 Watch Lane, Moston, Cheshire, CW11 3PD
Nature of control:
  • Significant influence or control
Antagrade Power Supply Qa Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, Watch Lane, Sandbach, England, CW11 3PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-12Incorporation

Memorandum articles.

Download
2024-03-12Resolution

Resolution.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2023-12-11Accounts

Accounts with accounts type full.

Download
2023-11-20Officers

Termination secretary company with name termination date.

Download
2023-11-20Officers

Appoint person secretary company with name date.

Download
2023-11-20Officers

Appoint person secretary company with name date.

Download
2023-11-20Mortgage

Mortgage satisfy charge full.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-12Accounts

Accounts with accounts type full.

Download
2022-09-22Officers

Termination secretary company with name termination date.

Download
2022-09-22Officers

Appoint person secretary company with name date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Persons with significant control

Second filing cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.