UKBizDB.co.uk

ANTECH ENGINEERED SOLUTIONS LIMITED

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

This company is commonly known as Antech Engineered Solutions Limited. The company was founded 10 years ago and was given the registration number 08945640. The firm's registered office is in WATERLOOVILLE. You can find them at 3 Stratfield Park, Elettra Avenue, Waterlooville, Hampshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:ANTECH ENGINEERED SOLUTIONS LIMITED
Company Number:08945640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:3 Stratfield Park, Elettra Avenue, Waterlooville, Hampshire, PO7 7XN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Stratfield Park, Elettra Avenue, Waterlooville, England, PO7 7XN

Director18 March 2014Active
3 Stratfield Park, Elettra Avenue, Waterlooville, England, PO7 7XN

Director18 March 2014Active
3 Stratfield Park, Elettra Avenue, Waterlooville, England, PO7 7XN

Director04 September 2014Active

People with Significant Control

Mr Nigel Bean
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:3 Stratfield Park, Elettra Avenue, Waterlooville, England, PO7 7XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Paul Mousdale
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:3 Stratfield Park, Elettra Avenue, Waterlooville, England, PO7 7XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor Robert Mark Luckin
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:3 Stratfield Park, Elettra Avenue, Waterlooville, England, PO7 7XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Capital

Capital cancellation shares.

Download
2022-07-22Capital

Capital return purchase own shares.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Mortgage

Mortgage satisfy charge full.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.