UKBizDB.co.uk

ANTON INDUSTRIAL SERVICES LIMITED

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

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.

Company Information

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:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:52 High Street, Pinner, Middlesex, HA5 5PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
172 Brook Drive, Brook Drive, Milton, Abingdon, England, OX14 4SD

Director01 May 2021Active
172 Brook Drive, Brook Drive, Milton, Abingdon, England, OX14 4SD

Director02 May 2021Active
172 Brook Drive, Brook Drive, Milton, Abingdon, England, OX14 4SD

Secretary21 December 2013Active
Rose Cottage 186 Wycombe Road, Prestwood, Great Missenden, HP16 0HJ

Secretary23 July 1998Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary23 July 1998Active
52, High Street, Pinner, England, HA5 5PW

Director23 July 1998Active
28 Hollow Way Lane, Chesham Bois, Amersham, HP6 6DJ

Director01 May 2006Active
Rose Cottage 186 Wycombe Road, Prestwood, Great Missenden, HP16 0HJ

Director01 May 2006Active
120 East Road, London, N1 6AA

Nominee Director23 July 1998Active
1 Forest Edge, Earlswood Park, New Milton, BH25 5GT

Director01 May 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 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 (8 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
2024-03-18Accounts

Accounts with accounts type full.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Change account reference date company current shortened.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Termination secretary company with name termination date.

Download
2021-05-13Address

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

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.