Antidote Engineering Ltd

General information

Name:

Antidote Engineering Limited

Office Address:

8 Spur Road Cosham PO6 3EB Portsmouth

Number: 07841534

Incorporation date: 2011-11-10

Dissolution date: 2021-03-30

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Antidote Engineering started its business in the year 2011 as a Private Limited Company under the following Company Registration No.: 07841534. The company's headquarters was situated in Portsmouth at 8 Spur Road. The Antidote Engineering Ltd company had been on the market for 10 years. The name of the firm got changed in 2016 to Antidote Engineering Ltd. This firm previous name was Nigel Mills Contracting.

This business was overseen by a solitary director: Nigel M., who was appointed in 2011.

Executives who controlled the firm include: Tracy M. owned 1/2 or less of company shares. Nigel M. owned 1/2 or less of company shares.

  • Previous company's names
  • Antidote Engineering Ltd 2016-02-20
  • Nigel Mills Contracting Ltd 2011-11-10

Financial data based on annual reports

Company staff

Nigel M.

Role: Director

Appointed: 10 November 2011

Latest update: 19 December 2023

People with significant control

Tracy M.
Notified on 10 November 2016
Nature of control:
1/2 or less of shares
Nigel M.
Notified on 10 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 22 December 2020
Confirmation statement last made up date 10 November 2019
Annual Accounts 9 December 2013
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 9 December 2013
Annual Accounts 10 April 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 10 April 2015
Annual Accounts 12 February 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 12 February 2016
Annual Accounts
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
9
Company Age

Similar companies nearby

Closest companies