UKBizDB.co.uk

ANTWIS ENGINEERING LIMITED

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

This company is commonly known as Antwis Engineering Limited. The company was founded 24 years ago and was given the registration number 03868508. The firm's registered office is in SEVENOAKS. You can find them at Rye Garage, Rye Lane, Dunton Green, Sevenoaks, Kent. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:ANTWIS ENGINEERING LIMITED
Company Number:03868508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Rye Garage, Rye Lane, Dunton Green, Sevenoaks, Kent, TN14 5HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105 Bradbourne Road, Sevenoaks, TN13 3QE

Director29 October 1999Active
Rye Garage, Rye Lane, Dunton Green, Sevenoaks, TN14 5HD

Director10 February 2022Active
Pinetree Cottage, 53 Chipstead Lane Riverhead, Sevenoaks, TN13 2AJ

Secretary29 October 1999Active
105 Bradbourne Road, Sevenoaks, TN13 3QE

Secretary28 July 2005Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary29 October 1999Active
Pinetree Cottage, 53 Chipstead Lane Riverhead, Sevenoaks, TN13 2AJ

Director29 October 1999Active
85 Dynes Road, Kemsing, TN15 6RD

Director01 July 2006Active
105, Bradbourne Road, Sevenoaks, United Kingdom, TN13 3QE

Director23 April 2012Active
4 Knightscroft, New Ash Green, Longfield, DA3 8HT

Director10 February 2002Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director29 October 1999Active

People with Significant Control

Mr Frank Collins
Notified on:11 October 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:Rye Garage, Sevenoaks, TN14 5HD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Linda Eileen Rosemary Collins
Notified on:11 October 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:Rye Garage, Sevenoaks, TN14 5HD
Nature of control:
  • Ownership of shares 50 to 75 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
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Change account reference date company previous extended.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Capital

Capital cancellation shares.

Download
2020-09-30Capital

Capital return purchase own shares.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Capital

Capital name of class of shares.

Download
2020-03-16Resolution

Resolution.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Accounts

Accounts with accounts type total exemption small.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.