General information

Name:

Antelco Uk Ltd

Office Address:

59 Union Street LU6 1EX Dunstable

Number: 07163803

Incorporation date: 2010-02-19

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is located in Dunstable with reg. no. 07163803. It was registered in 2010. The office of this company is situated at 59 Union Street . The area code for this address is LU6 1EX. The company's registered with SIC code 46180 which means Agents specialized in the sale of other particular products. Antelco Uk Ltd released its account information for the period up to 2022-06-30. The latest confirmation statement was released on 2023-07-15.

In order to be able to match the demands of the customers, the following company is being directed by a unit of two directors who are Benjamin M. and Jarrod S.. Their support has been of extreme use to the following company since November 2015. In order to find professional help with legal documentation, this particular company has been utilizing the skillset of Grantley G. as a secretary for the last 9 years.

Alfred S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Benjamin M.

Role: Director

Appointed: 02 November 2015

Latest update: 10 April 2024

Jarrod S.

Role: Director

Appointed: 02 November 2015

Latest update: 10 April 2024

Grantley G.

Role: Secretary

Appointed: 02 November 2015

Latest update: 10 April 2024

People with significant control

Alfred S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 29 July 2024
Confirmation statement last made up date 15 July 2023
Annual Accounts
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 29 September 2015
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts 2 September 2014
Date Approval Accounts 2 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers
Free Download
Change of registered address from 59 Union Street Dunstable Bedfordshire LU6 1EX England on 2024/03/11 to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA (AD01)
filed on: 11th, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46180 : Agents specialized in the sale of other particular products
14
Company Age

Similar companies nearby

Closest companies