This company is commonly known as Antechs (st. Ives) Limited. The company was founded 23 years ago and was given the registration number 04136567. The firm's registered office is in ST. IVES. You can find them at 8 Crown Street, , St. Ives, . This company's SIC code is 47410 - Retail sale of computers, peripheral units and software in specialised stores.
Name | : | ANTECHS (ST. IVES) LIMITED |
---|---|---|
Company Number | : | 04136567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2001 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Crown Street, St. Ives, England, PE27 5EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Brambling Close, Stowmarket, United Kingdom, IP14 5UN | Director | 05 January 2001 | Active |
19 Cranfield Place, Somersham, Huntingdon, PE28 3YJ | Secretary | 05 January 2001 | Active |
92 Ditton Walk, Cambridge, CB5 8QE | Secretary | 05 January 2001 | Active |
19 Cranfield Place, Somersham, Huntingdon, PE28 3YJ | Director | 05 January 2001 | Active |
8, Crown Street, St. Ives, England, PE27 5EB | Director | 26 August 2015 | Active |
Mr Andrew Neil Bennett | ||
Notified on | : | 05 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Office Village, Forder Way, Peterborough, United Kingdom, PE7 8GX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-14 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-09-28 | Gazette | Gazette notice voluntary. | Download |
2021-09-16 | Dissolution | Dissolution application strike off company. | Download |
2021-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-15 | Gazette | Gazette filings brought up to date. | Download |
2021-09-14 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Address | Change registered office address company with date old address new address. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-08 | Gazette | Gazette filings brought up to date. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-15 | Officers | Termination director company with name termination date. | Download |
2017-06-12 | Address | Change registered office address company with date old address new address. | Download |
2017-04-24 | Address | Change registered office address company with date old address new address. | Download |
2017-04-21 | Address | Change registered office address company with date old address new address. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.