General information

Name:

Anterec Ltd

Office Address:

Bedford Heights Brickhill Drive MK41 7PH Bedford

Number: 06604034

Incorporation date: 2008-05-28

Dissolution date: 2022-04-12

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Anterec came into being in 2008 as a company enlisted under no 06604034, located at MK41 7PH Bedford at Bedford Heights. This company's last known status was dissolved. Anterec had been on the market for 14 years. Anterec Limited was listed fourteen years from now as Vale Web Design.

Brent J. was this company's director, assigned this position on 2008-05-28.

Brent J. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Anterec Limited 2010-12-31
  • Vale Web Design Limited 2008-05-28

Financial data based on annual reports

Company staff

Brent J.

Role: Director

Appointed: 28 May 2008

Latest update: 5 November 2023

People with significant control

Brent J.
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 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 11 June 2022
Confirmation statement last made up date 28 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 September 2015
Annual Accounts 5 August 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 5 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 30 November 2021
Annual Accounts 9 August 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 9 August 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2017
Annual Accounts 8 August 2014
Date Approval Accounts 8 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, April 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

27 Old Gloucester Street

Post code:

WC1N 3AX

City / Town:

London

HQ address,
2014

Address:

27 Old Gloucester Street

Post code:

WC1N 3AX

City / Town:

London

HQ address,
2015

Address:

27 Old Gloucester Street

Post code:

WC1N 3AX

City / Town:

London

HQ address,
2016

Address:

27 Old Gloucester Street

Post code:

WC1N 3AX

Accountant/Auditor,
2016 - 2015

Name:

Connolly Accountants & Business Advisors Ltd

Address:

The Stable Yard Vicarage Road Stony Stratford

Post code:

MK11 1BN

City / Town:

Milton Keynes

Accountant/Auditor,
2013 - 2014

Name:

Connolly Accountants & Business Advisors Llp

Address:

58a High Street Stony Stratford

Post code:

MK11 1AQ

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
13
Company Age

Closest Companies - by postcode