A.N.T. AERIALS & SATELLITES LTD

Register to unlock more data on OkredoRegister

A.N.T. AERIALS & SATELLITES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05859158

Incorporation date

27/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

2 Newtown, Newport, Shropshire TF10 7HTCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2006)
dot icon19/03/2026
Micro company accounts made up to 2025-06-30
dot icon01/08/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon16/04/2025
Registered office address changed from 4 Taylors Row Swan Street Broseley TF12 5HW England to 2 Newtown Newport Shropshire TF10 7HT on 2025-04-16
dot icon17/01/2025
Micro company accounts made up to 2024-06-30
dot icon19/08/2024
Registered office address changed from 3 Green Head Cottage Cross Lane Lower Bentham Lancaster LA2 7ES England to 4 4 Taylors Row Swan Street Broseley TF12 5HW on 2024-08-19
dot icon19/08/2024
Registered office address changed from 4 4 Taylors Row Swan Street Broseley TF12 5HW England to 4 Taylors Row Swan Street Broseley TF12 5HW on 2024-08-19
dot icon30/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon12/03/2024
Micro company accounts made up to 2023-06-30
dot icon21/07/2023
Registered office address changed from 32 Wellington Road Coalbrookdale Telford TF8 7DU England to 3 Green Head Cottage Cross Lane Lower Bentham Lancaster LA2 7ES on 2023-07-21
dot icon21/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon12/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-06-30
dot icon10/08/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon10/08/2021
Registered office address changed from Honeysuckle Snape Lane Weston Crewe CW2 5NB England to 32 Wellington Road Coalbrookdale Telford TF8 7DU on 2021-08-10
dot icon18/03/2021
Micro company accounts made up to 2020-06-30
dot icon09/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon27/03/2020
Micro company accounts made up to 2019-06-30
dot icon20/08/2019
Registered office address changed from Riverdale Lincoln Hill Ironbridge Telford TF8 7NX England to Honeysuckle Snape Lane Weston Crewe CW2 5NB on 2019-08-20
dot icon11/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon16/05/2019
Registered office address changed from 194 Salthouse Road Jackfield Telford Shropshire TF8 7LP to Riverdale Lincoln Hill Ironbridge Telford TF8 7NX on 2019-05-16
dot icon09/05/2019
Micro company accounts made up to 2018-06-30
dot icon11/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon07/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon07/07/2017
Notification of Neil Sydney Trickett as a person with significant control on 2016-06-30
dot icon25/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/11/2014
Compulsory strike-off action has been discontinued
dot icon10/11/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon10/11/2014
Registered office address changed from 80 Limes Road Tettenhall Wolverhampton WV6 8RB England to 194 Salthouse Road Jackfield Telford Shropshire TF8 7LP on 2014-11-10
dot icon28/10/2014
First Gazette notice for compulsory strike-off
dot icon23/07/2014
Compulsory strike-off action has been discontinued
dot icon22/07/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon01/08/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon01/08/2013
Director's details changed for Neil Sidney Trickett on 2012-12-18
dot icon01/08/2013
Termination of appointment of Zoe Trickett as a secretary
dot icon01/08/2013
Appointment of Mrs Gillian Neale as a secretary
dot icon01/08/2013
Registered office address changed from the Magnolias Calcutts Road Jackfield Telford Shropshire TF8 7LA England on 2013-08-01
dot icon01/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/08/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/10/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/07/2011
Compulsory strike-off action has been discontinued
dot icon18/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon18/07/2011
Director's details changed for Neil Sidney Trickett on 2011-06-27
dot icon18/07/2011
Secretary's details changed for Zoe Trickett on 2011-06-27
dot icon18/07/2011
Registered office address changed from Musgrave House,, 4, Madeley Court,, Ironbridge, Telford, Shropshire TF8 7PP on 2011-07-18
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon24/09/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon24/09/2010
Director's details changed for Neil Sidney Trickett on 2010-06-27
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/08/2009
Return made up to 27/06/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/07/2008
Return made up to 27/06/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/07/2007
Return made up to 27/06/07; full list of members
dot icon27/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
321.00
-
0.00
-
-
2022
1
607.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neale, Gillian
Secretary
02/01/2013 - Present
-
Trickett, Zoe
Secretary
27/06/2006 - 02/01/2013
-
Trickett, Neil Sidney
Director
27/06/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A.N.T. AERIALS & SATELLITES LTD

A.N.T. AERIALS & SATELLITES LTD is an(a) Active company incorporated on 27/06/2006 with the registered office located at 2 Newtown, Newport, Shropshire TF10 7HT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.N.T. AERIALS & SATELLITES LTD?

toggle

A.N.T. AERIALS & SATELLITES LTD is currently Active. It was registered on 27/06/2006 .

Where is A.N.T. AERIALS & SATELLITES LTD located?

toggle

A.N.T. AERIALS & SATELLITES LTD is registered at 2 Newtown, Newport, Shropshire TF10 7HT.

What does A.N.T. AERIALS & SATELLITES LTD do?

toggle

A.N.T. AERIALS & SATELLITES LTD operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for A.N.T. AERIALS & SATELLITES LTD?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2025-06-30.