UKBizDB.co.uk

ANTALIS PENSION TRUSTEES LIMITED

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

This company is commonly known as Antalis Pension Trustees Limited. The company was founded 15 years ago and was given the registration number 06609581. The firm's registered office is in COALVILLE. You can find them at Gateway House, Interlink Way West, Coalville, Leicestershire. This company's SIC code is 65300 - Pension funding.

Company Information

Name:ANTALIS PENSION TRUSTEES LIMITED
Company Number:06609581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2008
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:Gateway House, Interlink Way West, Coalville, Leicestershire, LE67 1LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gateway House, Interlink Way West, Coalville, LE67 1LE

Director28 July 2021Active
Gateway House, Interlink Way West, Coalville, LE67 1LE

Director28 July 2021Active
Unit C3, Crossways Boulevard, Charles Park, Greenhithe, England, DA9 9BT

Secretary23 July 2020Active
The Paper Place, 4 Lindenwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, United Kingdom, RG24 8QY

Secretary03 June 2008Active
Fine Papers House, Lime Tree Way, Basingstoke, RG24 8WZ

Director01 February 2009Active
Arjowiggins Stoneywood, Stoneywood Mill, Bucksburn, Aberdeen, Scotland, AB2 9AB

Director06 June 2011Active
The Paper Place, 4 Lindenwood, Chineham Park, Crockford Lane, Chineham, Basingstoke, United Kingdom, RG24 8QY

Director03 June 2008Active
Arjowiggins Ivybridge, Stowford Mill, Ivybridge, England, PL21 0AA

Director01 February 2013Active
The Paper Place, 4 Lindenwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, United Kingdom, RG24 8QY

Director03 June 2008Active
43 Curtis Road, Alton, GU34 2SD

Director03 June 2008Active
Gateway House, Interlink Way West, Coalville, LE67 1LE

Director22 April 2020Active
Stonegate, Red Lane Burton Green, Kenilworth, CV8 1PF

Director03 June 2008Active
Gateway House, Interlink Way West, Coalville, LE67 1LE

Director22 April 2020Active
Gateway House, Interlink Way West, Coalville, LE67 1LE

Director22 April 2020Active
Gateway House, Interlink Way West, Coalville, LE67 1LE

Director10 February 2016Active
Gateway House, Interlink Way West, Coalville, LE67 1LE

Director01 April 2020Active
Gateway House, Interlink Way West, Coalville, LE67 1LE

Director22 April 2020Active
Gateway House, Interlink Way West, Coalville, LE67 1LE

Director22 April 2020Active
Gateway House, Interlink Way West, Coalville, LE67 1LE

Director20 June 2016Active
The Paper Place, 4 Lindenwood, Crockford Lane, Chineham, Basingstoke, England, RG24 8QY

Director05 April 2018Active
Gateway House, Interlink Way West, Coalville, LE67 1LE

Director01 April 2020Active
Gateway House, Interlink Way West, Coalville, LE67 1LE

Director22 April 2020Active
Chartham Paper Mill, Station Road, Chartham, England, CT4 7JA

Director06 June 2011Active
Gateway House, Interlink Way West, Coalville, LE67 1LE

Director09 June 2017Active

People with Significant Control

Antalis Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100, New Bridge Street, London, England, EC4V 6JA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-20Dissolution

Dissolution application strike off company.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-28Officers

Termination secretary company with name termination date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-13Accounts

Accounts with accounts type dormant.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Address

Move registers to registered office company with new address.

Download
2020-07-28Officers

Appoint person secretary company with name date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Termination secretary company with name termination date.

Download
2020-06-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.