UKBizDB.co.uk

ANTOMIC WOODWORKING LIMITED

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

This company is commonly known as Antomic Woodworking Limited. The company was founded 19 years ago and was given the registration number 05235536. The firm's registered office is in LEICESTER. You can find them at 6b Radnor Road, Wigston, Leicester, Leicestershire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ANTOMIC WOODWORKING LIMITED
Company Number:05235536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:6b Radnor Road, Wigston, Leicester, Leicestershire, LE18 4XY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Claymill Road, Thurmaston Boulevard Thurmaston, Leicester, England, LE4 9JJ

Secretary20 September 2004Active
6b Radnor Road, Wigston, Leicester, England, LE18 4XY

Director20 September 2004Active
6b Radnor Road, Wigston, Leicester, England, LE18 4XY

Director20 September 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 September 2004Active
6b Radnor Road, Wigston, Leicester, England, LE18 4XY

Director20 September 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 September 2004Active

People with Significant Control

Mr Michael David Glover
Notified on:04 January 2018
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:6b Radnor Road, Wigston, Leicester, England, LE18 4XY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Davena Glover
Notified on:04 January 2018
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:6b Radnor Road, Wigston, Leicester, England, LE18 4XY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anton John Sawiak
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:6b Radnor Road, Wigston, Leicester, England, LE18 4XY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette dissolved voluntary.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-27Dissolution

Dissolution application strike off company.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download
2018-06-04Persons with significant control

Notification of a person with significant control.

Download
2018-06-04Persons with significant control

Notification of a person with significant control.

Download
2018-04-27Capital

Capital cancellation shares.

Download
2018-04-27Capital

Capital return purchase own shares.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2018-01-18Persons with significant control

Cessation of a person with significant control.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.