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.
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 | : |
|
Registered Address | : | 5 & 6 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 & 6 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JA | Secretary | 01 June 2021 | Active |
5 & 6 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JA | Director | 01 February 1992 | Active |
5 & 6 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JA | Director | 05 October 2014 | Active |
5 & 6 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JA | Director | 17 July 1991 | Active |
9 Thurleigh Road, London, SW12 8UB | Secretary | 21 September 1991 | Active |
5 & 6 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JA | Secretary | 01 June 2009 | Active |
Pound Cottage Church Lane, Silchester, Reading, RG7 2LR | Secretary | 17 July 1991 | Active |
52 Market Street, Ashby De La Zouch, Leics, LE65 1AN | Nominee Secretary | 17 July 1991 | Active |
15 Halford Road, Stratford Upon Avon, CV37 9BD | Secretary | 01 June 1996 | Active |
38 Henley Street, Alcester, B49 5QY | Secretary | 01 June 2002 | Active |
2 Buckhurst Cottages Biddenden Road, Frittenden, Cranbrook, TN17 2BE | Director | 01 June 1996 | Active |
288 Warley Hill, Great Warley, Brentwood, CM13 3AB | Director | 01 February 1992 | Active |
Blackthorn House Mary Ann Street, St Pauls Square, Birmingham, | Nominee Director | 17 July 1991 | Active |
15 Halford Road, Stratford Upon Avon, CV37 9BD | Director | 01 June 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-28 | Officers | Appoint person secretary company with name date. | Download |
2021-06-28 | Officers | Termination secretary company with name termination date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2014-11-12 | Officers | Appoint person director company with name date. | Download |
2014-05-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.