This company is commonly known as Anton Industrial Services Limited. The company was founded 25 years ago and was given the registration number 03602586. The firm's registered office is in MIDDLESEX. You can find them at 52 High Street, Pinner, Middlesex, . This company's SIC code is 71200 - Technical testing and analysis.
Name | : | ANTON INDUSTRIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 03602586 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 High Street, Pinner, Middlesex, HA5 5PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
172 Brook Drive, Brook Drive, Milton, Abingdon, England, OX14 4SD | Director | 01 May 2021 | Active |
172 Brook Drive, Brook Drive, Milton, Abingdon, England, OX14 4SD | Director | 02 May 2021 | Active |
172 Brook Drive, Brook Drive, Milton, Abingdon, England, OX14 4SD | Secretary | 21 December 2013 | Active |
Rose Cottage 186 Wycombe Road, Prestwood, Great Missenden, HP16 0HJ | Secretary | 23 July 1998 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 23 July 1998 | Active |
52, High Street, Pinner, England, HA5 5PW | Director | 23 July 1998 | Active |
28 Hollow Way Lane, Chesham Bois, Amersham, HP6 6DJ | Director | 01 May 2006 | Active |
Rose Cottage 186 Wycombe Road, Prestwood, Great Missenden, HP16 0HJ | Director | 01 May 2006 | Active |
120 East Road, London, N1 6AA | Nominee Director | 23 July 1998 | Active |
1 Forest Edge, Earlswood Park, New Milton, BH25 5GT | Director | 01 May 2006 | Active |
Halma Plc | ||
Notified on | : | 01 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Misbourne Court, Rectory Way, Amersham, England, HP7 0DE |
Nature of control | : |
|
Anthony Roy Bleakley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 172 Brook Drive, Brook Drive, Abingdon, England, OX14 4SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type full. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Accounts | Change account reference date company current shortened. | Download |
2021-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-19 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Officers | Termination secretary company with name termination date. | Download |
2021-05-13 | Address | Change registered office address company with date old address new address. | Download |
2021-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.