This company is commonly known as Antechs Computers Limited. The company was founded 11 years ago and was given the registration number 08472965. The firm's registered office is in ST. NEOTS. You can find them at 8 Cambridge Street, , St. Neots, Cambridgeshire. This company's SIC code is 47410 - Retail sale of computers, peripheral units and software in specialised stores.
Name | : | ANTECHS COMPUTERS LIMITED |
---|---|---|
Company Number | : | 08472965 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2013 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Cambridge Street, St. Neots, Cambridgeshire, PE19 1JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Manor Mews, Bridge Street Earith, St. Ives, United Kingdom, PE27 5UW | Director | 04 April 2013 | Active |
6, Manor Mews, Bridge Street, St. Ives, United Kingdom, PE27 5UW | Director | 04 April 2013 | Active |
Mr Robert Lee Childs | ||
Notified on | : | 04 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Address | : | 8, Cambridge Street, St. Neots, PE19 1JL |
Nature of control | : |
|
Mr Andrew Neil Bennett | ||
Notified on | : | 04 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | 8, Cambridge Street, St. Neots, PE19 1JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-04-02 | Gazette | Gazette notice compulsory. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Officers | Termination director company with name termination date. | Download |
2019-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-09 | Officers | Change person director company with change date. | Download |
2015-08-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.