Warning: file_put_contents(c/0711796ce135180da69a129eecdeb5a6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/3a98230e9b62b85e5d9d5b036648dd68.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Antilo Uk Limited, ST1 5HE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ANTILO UK LIMITED

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

This company is commonly known as Antilo Uk Limited. The company was founded 10 years ago and was given the registration number 08920333. The firm's registered office is in STOKE ON TRENT. You can find them at Thomas Minton Suite, Connect House, Foundry Street, Stoke On Trent, Staffordshire. This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:ANTILO UK LIMITED
Company Number:08920333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Thomas Minton Suite, Connect House, Foundry Street, Stoke On Trent, Staffordshire, ST1 5HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Honor Oak, North Heath Lane, Horsham, United Kingdom,

Secretary10 November 2014Active
C/O Parker Andrews Ltd, 5th Floor, The Union Building,, 51-59 Rose Lane, Norwich, NR1 1BY

Director03 March 2014Active
C/O Parker Andrews Ltd, 5th Floor, The Union Building,, 51-59 Rose Lane, Norwich, NR1 1BY

Director01 April 2018Active
C/O Parker Andrews Ltd, 5th Floor, The Union Building,, 51-59 Rose Lane, Norwich, NR1 1BY

Director03 July 2015Active
Thomas Minton Suite,, Connect House, Foundry Street, Stoke On Trent, United Kingdom, ST1 5HE

Director03 March 2014Active
Thomas Minton Suite,, Connect House, Foundry Street, Stoke On Trent, ST1 5HE

Director30 August 2019Active

People with Significant Control

Mr Hugh Seymour Aldwyn Matthews
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:C/O Parker Andrews Ltd, 5th Floor, The Union Building,, Norwich, NR1 1BY
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Resolution

Resolution.

Download
2023-12-21Address

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

Download
2023-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-21Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2021-10-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-24Persons with significant control

Change to a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-17Officers

Appoint person director company with name date.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.