ANT GROUP LIMITED

Register to unlock more data on OkredoRegister

ANT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02939122

Incorporation date

15/06/1994

Size

Group

Contacts

Registered address

Registered address

Integrity House, Easlea Road, Bury St. Edmunds IP32 7BYCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1994)
dot icon04/04/2026
Group of companies' accounts made up to 2025-12-31
dot icon02/12/2025
Satisfaction of charge 029391220004 in full
dot icon02/12/2025
Satisfaction of charge 029391220003 in full
dot icon21/07/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon13/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon29/05/2025
Director's details changed for Mr John Andrew Hensley on 2025-02-01
dot icon08/07/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon29/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon20/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon01/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon11/07/2022
Confirmation statement made on 2022-06-15 with updates
dot icon11/07/2022
Appointment of Mrs Michele Ann King as a director on 2022-07-01
dot icon21/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon15/09/2021
Resolutions
dot icon15/09/2021
Memorandum and Articles of Association
dot icon15/09/2021
Change of share class name or designation
dot icon15/09/2021
Statement of company's objects
dot icon13/09/2021
Particulars of variation of rights attached to shares
dot icon21/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon11/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon26/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon20/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon12/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon28/06/2017
Notification of John Andrew Hensley as a person with significant control on 2016-04-06
dot icon27/09/2016
Registered office address changed from 108 Claydon Business Park Great Blakenham Ipswich IP6 0NL to Integrity House Easlea Road Bury St. Edmunds IP32 7BY on 2016-09-27
dot icon21/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon21/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Previous accounting period extended from 2014-09-30 to 2014-12-31
dot icon15/01/2015
Satisfaction of charge 2 in full
dot icon15/01/2015
Satisfaction of charge 1 in full
dot icon04/11/2014
Registration of charge 029391220004, created on 2014-11-03
dot icon03/11/2014
Registration of charge 029391220003, created on 2014-11-03
dot icon01/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon15/06/2011
Secretary's details changed for Mrs Michele Ann King on 2011-03-31
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon01/10/2009
Secretary's change of particulars / michele evans / 04/09/2009
dot icon05/08/2009
Return made up to 15/06/09; full list of members
dot icon01/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon11/08/2008
Return made up to 15/06/08; full list of members
dot icon11/08/2008
Location of register of members
dot icon11/08/2008
Location of debenture register
dot icon11/08/2008
Registered office changed on 11/08/2008 from unit 108 claydon business park great blakenham ipswich suffolk IP6 0NL
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/07/2007
Return made up to 15/06/07; full list of members
dot icon10/11/2006
Particulars of mortgage/charge
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon10/07/2006
Return made up to 15/06/06; full list of members
dot icon10/07/2006
Secretary's particulars changed
dot icon06/04/2006
New secretary appointed
dot icon06/04/2006
Secretary resigned
dot icon17/03/2006
Registered office changed on 17/03/06 from: kingston smith devonshire house 60 goswell road london EC1M 7AD
dot icon05/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon18/07/2005
Return made up to 15/06/05; full list of members
dot icon04/08/2004
Accounts for a small company made up to 2003-09-30
dot icon24/06/2004
Return made up to 15/06/04; full list of members
dot icon15/06/2004
Certificate of change of name
dot icon04/02/2004
Accounts for a small company made up to 2002-09-30
dot icon21/08/2003
Return made up to 15/06/03; full list of members
dot icon19/09/2002
Return made up to 15/06/02; full list of members
dot icon03/08/2002
Accounts for a small company made up to 2001-09-30
dot icon07/08/2001
Return made up to 15/06/01; full list of members
dot icon02/08/2001
Accounts for a small company made up to 2000-09-30
dot icon21/09/2000
Secretary resigned
dot icon06/09/2000
Return made up to 15/06/00; full list of members
dot icon06/09/2000
New secretary appointed
dot icon21/07/2000
Accounts made up to 1999-09-30
dot icon30/06/2000
Secretary resigned
dot icon30/06/2000
New secretary appointed
dot icon12/08/1999
Return made up to 15/06/99; no change of members
dot icon02/08/1999
Accounts made up to 1998-09-30
dot icon06/04/1999
Accounting reference date extended from 30/06/98 to 30/09/98
dot icon15/10/1998
Registered office changed on 15/10/98 from: tollemache business park offton ipswich suffolk IP8 4RT
dot icon07/08/1998
New secretary appointed
dot icon07/08/1998
Secretary resigned
dot icon07/08/1998
Return made up to 15/06/98; full list of members
dot icon17/04/1998
Memorandum and Articles of Association
dot icon17/04/1998
Resolutions
dot icon17/04/1998
Ad 01/04/98--------- £ si 998@1=998 £ ic 2/1000
dot icon17/04/1998
Resolutions
dot icon17/04/1998
£ nc 100/1000 30/03/98
dot icon19/09/1997
Accounts for a dormant company made up to 1997-06-30
dot icon03/07/1997
Return made up to 15/06/97; full list of members
dot icon29/04/1997
Registered office changed on 29/04/97 from: 41 high street walton on the naze essex CO14 8BG
dot icon29/04/1997
New secretary appointed
dot icon29/04/1997
Secretary resigned
dot icon30/07/1996
Accounts for a dormant company made up to 1996-06-30
dot icon01/07/1996
Return made up to 15/06/96; full list of members
dot icon30/05/1996
Accounts for a dormant company made up to 1995-06-30
dot icon06/03/1996
Resolutions
dot icon29/06/1995
Return made up to 15/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
New secretary appointed
dot icon28/06/1994
Registered office changed on 28/06/94 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW
dot icon28/06/1994
Director resigned
dot icon28/06/1994
Secretary resigned
dot icon15/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emsden, Kelly Marie
Secretary
25/07/2000 - 30/03/2006
2
LUFMER LIMITED
Nominee Director
14/06/1994 - 16/06/1994
1514
SEMKEN LIMITED
Nominee Secretary
14/06/1994 - 16/06/1994
1539
Culley, Martin
Secretary
28/06/1998 - 26/06/2000
1
Kennedy, Martin Stephen
Secretary
14/06/1994 - 24/04/1997
4

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANT GROUP LIMITED

ANT GROUP LIMITED is an(a) Active company incorporated on 15/06/1994 with the registered office located at Integrity House, Easlea Road, Bury St. Edmunds IP32 7BY. 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 ANT GROUP LIMITED?

toggle

ANT GROUP LIMITED is currently Active. It was registered on 15/06/1994 .

Where is ANT GROUP LIMITED located?

toggle

ANT GROUP LIMITED is registered at Integrity House, Easlea Road, Bury St. Edmunds IP32 7BY.

What does ANT GROUP LIMITED do?

toggle

ANT GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANT GROUP LIMITED?

toggle

The latest filing was on 04/04/2026: Group of companies' accounts made up to 2025-12-31.