UKBizDB.co.uk

PHILIP ANTROBUS LIMITED

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

This company is commonly known as Philip Antrobus Limited. The company was founded 32 years ago and was given the registration number 02630033. The firm's registered office is in WARWICKSHIRE. You can find them at 5 & 6 Wood Street, Stratford Upon Avon, Warwickshire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PHILIP ANTROBUS LIMITED
Company Number:02630033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:5 & 6 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 & 6 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JA

Secretary01 June 2021Active
5 & 6 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JA

Director01 February 1992Active
5 & 6 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JA

Director05 October 2014Active
5 & 6 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JA

Director17 July 1991Active
9 Thurleigh Road, London, SW12 8UB

Secretary21 September 1991Active
5 & 6 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JA

Secretary01 June 2009Active
Pound Cottage Church Lane, Silchester, Reading, RG7 2LR

Secretary17 July 1991Active
52 Market Street, Ashby De La Zouch, Leics, LE65 1AN

Nominee Secretary17 July 1991Active
15 Halford Road, Stratford Upon Avon, CV37 9BD

Secretary01 June 1996Active
38 Henley Street, Alcester, B49 5QY

Secretary01 June 2002Active
2 Buckhurst Cottages Biddenden Road, Frittenden, Cranbrook, TN17 2BE

Director01 June 1996Active
288 Warley Hill, Great Warley, Brentwood, CM13 3AB

Director01 February 1992Active
Blackthorn House Mary Ann Street, St Pauls Square, Birmingham,

Nominee Director17 July 1991Active
15 Halford Road, Stratford Upon Avon, CV37 9BD

Director01 June 1996Active

People with Significant Control

George Pragnell Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5/6, Wood Street, Stratford-Upon-Avon, England, CV37 6JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type dormant.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type dormant.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type dormant.

Download
2021-06-28Officers

Appoint person secretary company with name date.

Download
2021-06-28Officers

Termination secretary company with name termination date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type dormant.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type dormant.

Download
2019-09-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Accounts

Accounts with accounts type dormant.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption full.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Accounts

Accounts with accounts type dormant.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-20Accounts

Accounts with accounts type dormant.

Download
2014-11-12Officers

Appoint person director company with name date.

Download
2014-05-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.