UKBizDB.co.uk

ANTLER AIR SYSTEMS LIMITED

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

This company is commonly known as Antler Air Systems Limited. The company was founded 11 years ago and was given the registration number 08332835. The firm's registered office is in AMERSHAM. You can find them at Olympic House Unit 1a Corinium Industrial Estate, Raans Road, Amersham, Buckinghamshire. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:ANTLER AIR SYSTEMS LIMITED
Company Number:08332835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:Olympic House Unit 1a Corinium Industrial Estate, Raans Road, Amersham, Buckinghamshire, HP6 6YJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Olympic House, Unit 1a Corinium Industrial Estate, Raans Road, Amersham, HP6 6YJ

Director15 January 2020Active
Olympic House, Unit 1a Corinium Industrial Estate, Raans Road, Amersham, England, HP6 6YJ

Director17 December 2013Active
112, Copthall Road West, Uxbridge, United Kingdom, UB10 8HT

Director17 December 2012Active
Olympic House, Unit 1a Corinium Industrial Estate, Raans Road, Amersham, England, HP6 6YJ

Director17 December 2013Active

People with Significant Control

Mrs Sandra Mary Adnett
Notified on:18 December 2021
Status:Active
Date of birth:December 1954
Nationality:British
Address:Olympic House, Unit 1a Corinium Industrial Estate, Amersham, HP6 6YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alwyn Austin
Notified on:01 January 2017
Status:Active
Date of birth:June 1945
Nationality:British
Address:Olympic House, Unit 1a Corinium Industrial Estate, Amersham, HP6 6YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Anthony Andrew Smith
Notified on:01 January 2017
Status:Active
Date of birth:May 1960
Nationality:British
Address:Olympic House, Unit 1a Corinium Industrial Estate, Amersham, HP6 6YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Norman James Jackson Adnett
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:Olympic House Unit 1a, Corinium Industrial Estate, Amersham, England, HP6 6YJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Officers

Change person director company with change date.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type micro entity.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Persons with significant control

Change to a person with significant control.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2017-11-09Accounts

Accounts with accounts type micro entity.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.