General information

Name:

Antilo Uk Ltd

Office Address:

Thomas Minton Suite, Connect House Foundry Street ST1 5HE Stoke On Trent

Number: 08920333

Incorporation date: 2014-03-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company named Antilo Uk was registered on 2014/03/03 as a Private Limited Company. This company's headquarters may be found at Stoke On Trent on Thomas Minton Suite, Connect House, Foundry Street. Should you need to reach this business by mail, the postal code is ST1 5HE. The company registration number for Antilo Uk Limited is 08920333. This company's Standard Industrial Classification Code is 66220 which means Activities of insurance agents and brokers. The business most recent financial reports were submitted for the period up to 2021-12-31 and the most current annual confirmation statement was released on 2022-10-23.

According to the data we have, the company was incorporated in 2014 and has been guided by five directors, and out of them three (Steven L., Hugh M. and Gordon C.) are still listed as current directors.

Hugh M. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Steven L.

Role: Director

Appointed: 01 April 2018

Latest update: 15 December 2023

Hugh M.

Role: Director

Appointed: 03 July 2015

Latest update: 15 December 2023

Steven L.

Role: Secretary

Appointed: 10 November 2014

Latest update: 15 December 2023

Gordon C.

Role: Director

Appointed: 03 March 2014

Latest update: 15 December 2023

People with significant control

Hugh M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 06 November 2023
Confirmation statement last made up date 23 October 2022
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 2014-03-03
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 27 January 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 27 September 2016
Annual Accounts 28 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 28 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 01/01/2019
End Date For Period Covered By Report 31/12/2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from Thomas Minton Suite, Connect House Foundry Street Stoke on Trent Staffordshire ST1 5HE to C/O Parker Andrews Ltd 5th Floor, the Union Building, 51-59 Rose Lane Norwich Norfolk NR1 1BY on December 21, 2023 (AD01)
filed on: 21st, December 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 66220 : Activities of insurance agents and brokers
  • 52219 : Other service activities incidental to land transportation, n.e.c.
10
Company Age

Similar companies nearby

Closest companies