Warning: file_put_contents(c/e84ef5651c179ce89cc0d11b62f631f1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Antiference Limited, WS13 8NE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ANTIFERENCE LIMITED

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

This company is commonly known as Antiference Limited. The company was founded 86 years ago and was given the registration number 00336260. The firm's registered office is in LICHFIELD. You can find them at Unit 100 Fradley Distribution Park, Wood End Lane, Fradley, Lichfield, Staffordshire. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:ANTIFERENCE LIMITED
Company Number:00336260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1938
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Unit 100 Fradley Distribution Park, Wood End Lane, Fradley, Lichfield, Staffordshire, WS13 8NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Common Lane, Fradley Park, Lichfield, England, WS13 8NQ

Director03 May 2011Active
Unit 2, Common Lane, Fradley Park, Lichfield, England, WS13 8NQ

Director03 May 2011Active
15, Ridge End Drive, Burton-On-Trent, England, DE13 0RW

Director15 August 2018Active
9, Waterdell, Leighton Buzzard, United Kingdom, LU7 3PH

Director09 December 2010Active
3, The Laburnums, Blackwater, Camberley, England, GU17 0EF

Director15 August 2018Active
20 Birchdale, Gerrards Cross, SL9 7JA

Secretary01 April 1997Active
8 The Tulworths, Longford, Gloucester, GL2 9RS

Secretary01 November 1997Active
3 High Beeches, Frimley, Camberley, GU16 8UG

Secretary-Active
35 Old School Mead, Bidford On Avon, Alcester, B50 4AW

Director07 November 2007Active
2 Westwood Close, Droitwich, WR9 0BD

Director-Active
The Chantry, Little Casterton, Stamford, PE9 4BE

Director18 April 2000Active
26 Loudoun Road, London, NW8 0LT

Director18 April 2000Active
14 Fiery Hill Road, Barnt Green, Birmingham, B45 8LG

Director18 April 2000Active
27 Wendover Way, Aylesbury, HP21 7PP

Director19 May 1998Active
27 Wendover Way, Aylesbury, HP21 7PP

Director01 August 1992Active
Unit 100, Fradley Distribution Park, Wood End Lane, Fradley, Lichfield, England, WS13 8NE

Director03 May 2011Active
13 Hunt Close, Bicester, OX6 7HX

Director-Active
20 Birchdale, Gerrards Cross, SL9 7JA

Director28 August 1996Active
21 Kent Avenue, Ealing, London, W13 8BH

Director19 May 1998Active
21 Kent Avenue, Ealing, London, W13 8BH

Director-Active
29 Simpsons Walk, Horsehay, Telford, TF4 2PA

Director19 January 2004Active
8 The Tulworths, Longford, Gloucester, GL2 9RS

Director01 November 1997Active
Wichita Shoppenhangers Road, Maidenhead, SL6 2QE

Director18 April 1994Active
29 Queen Street, Aylesbury, HP20 1LU

Director-Active
24 Foxcote Way, Walton, Chesterfield, S42 7NP

Director19 June 2006Active
Elmton House, Elmton Creswell, S80 4LX

Director01 September 1998Active
47 New Road, Uttoxeter, ST14 7DD

Director01 November 1997Active
12 Chestnut Avenue, Northwood, HA6 1HR

Director18 April 2000Active
13 The Croft, Longdon, Rugeley, WS15 4PR

Director07 October 1998Active
3 High Beeches, Frimley, Camberley, GU16 8UG

Director-Active
Blakes Cottage Horn Street, Winslow, Buckingham, MK18 3AP

Director-Active
6 Stocks Lane, Bramshall, ST14 5DW

Director23 January 2001Active

People with Significant Control

Antiference Holdings Pty Limited
Notified on:06 April 2016
Status:Active
Country of residence:Australia
Address:11, Sheppard Street, 2620 Canberra-Hume, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Address

Change registered office address company with date old address new address.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-09-04Resolution

Resolution.

Download
2018-09-03Capital

Capital name of class of shares.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.