ANTAC BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANTAC BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05830271

Incorporation date

26/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

1 Lisle Road, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5SHCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2006)
dot icon27/03/2026
Micro company accounts made up to 2025-06-30
dot icon03/11/2025
Termination of appointment of Paul Marshall as a director on 2025-10-27
dot icon03/11/2025
Termination of appointment of Martin John Walpole as a director on 2025-10-27
dot icon03/11/2025
Termination of appointment of Terrence Burton as a secretary on 2024-08-25
dot icon03/11/2025
Appointment of Mrs Louise Burton as a secretary on 2024-08-25
dot icon23/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon25/03/2025
Micro company accounts made up to 2024-06-30
dot icon14/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon23/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon24/03/2022
Micro company accounts made up to 2021-06-30
dot icon26/07/2021
Micro company accounts made up to 2020-06-30
dot icon24/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon27/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon22/05/2020
Change of details for Mr Stephen Gerard Burton as a person with significant control on 2020-05-22
dot icon04/05/2020
Micro company accounts made up to 2019-06-30
dot icon18/11/2019
Director's details changed for Mr Stephen Gerard Burton on 2019-10-21
dot icon21/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon30/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon10/05/2018
Notification of Stephen Gerard Burton as a person with significant control on 2016-04-06
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon15/01/2018
Director's details changed for Mr Stephen Gerard Burton on 2018-01-15
dot icon26/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon26/06/2017
Director's details changed for Mr Stephen Gerard Burton on 2017-06-20
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/05/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon05/06/2013
Director's details changed for Mr Stephen Gerard Burton on 2013-06-05
dot icon05/06/2013
Director's details changed for Mr Paul Marshall on 2013-06-05
dot icon05/06/2013
Director's details changed for Martin John Walpole on 2013-06-05
dot icon05/06/2013
Secretary's details changed for Terrence Burton on 2013-06-05
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon24/06/2011
Director's details changed for Mr Paul Marshall on 2010-05-26
dot icon24/06/2011
Director's details changed for Martin John Walpole on 2010-05-26
dot icon23/06/2011
Director's details changed for Mr Stephen Gerard Burton on 2010-05-26
dot icon07/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon03/06/2010
Director's details changed for Martin John Walpole on 2010-05-26
dot icon03/06/2010
Director's details changed for Mr Stephen Gerard Burton on 2010-05-26
dot icon03/06/2010
Director's details changed for Mr Paul Marshall on 2010-05-26
dot icon03/06/2010
Director's details changed for Martin John Walpole on 2010-05-26
dot icon03/06/2010
Director's details changed for Mr Paul Marshall on 2010-05-26
dot icon03/06/2010
Director's details changed for Mr Stephen Gerard Burton on 2010-05-26
dot icon31/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon25/06/2009
Return made up to 26/05/09; full list of members
dot icon25/06/2009
Appointment terminated director stephen morgan
dot icon25/06/2009
Director's change of particulars / paul marshall / 26/05/2008
dot icon25/06/2009
Director's change of particulars / stephen burton / 01/08/2008
dot icon02/06/2008
Return made up to 26/05/08; full list of members
dot icon27/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/12/2007
Particulars of mortgage/charge
dot icon30/05/2007
Return made up to 26/05/07; full list of members
dot icon29/05/2007
Director's particulars changed
dot icon12/10/2006
New director appointed
dot icon12/10/2006
Ad 01/09/06-19/09/06 £ si 99@1=99 £ ic 1/100
dot icon12/10/2006
Accounting reference date extended from 31/05/07 to 30/06/07
dot icon04/07/2006
New secretary appointed
dot icon04/07/2006
New director appointed
dot icon04/07/2006
New director appointed
dot icon26/06/2006
New director appointed
dot icon16/06/2006
Secretary resigned
dot icon16/06/2006
Director resigned
dot icon26/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
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
10/05/2026
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
3
10.00
-
0.00
-
-
2022
3
10.00
-
0.00
-
-
2023
3
10.00
-
0.00
-
-
2023
3
10.00
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

10.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
26/05/2006 - 26/05/2006
5391
JPCORD LIMITED
Nominee Director
26/05/2006 - 26/05/2006
5355
Mr Stephen Gerard Burton
Director
26/05/2006 - Present
2
Burton, Terrence
Secretary
26/05/2006 - 25/08/2024
1
Marshall, Paul
Director
01/09/2006 - 27/10/2025
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANTAC BUILDING SERVICES LIMITED

ANTAC BUILDING SERVICES LIMITED is an(a) Active company incorporated on 26/05/2006 with the registered office located at 1 Lisle Road, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5SH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTAC BUILDING SERVICES LIMITED?

toggle

ANTAC BUILDING SERVICES LIMITED is currently Active. It was registered on 26/05/2006 .

Where is ANTAC BUILDING SERVICES LIMITED located?

toggle

ANTAC BUILDING SERVICES LIMITED is registered at 1 Lisle Road, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5SH.

What does ANTAC BUILDING SERVICES LIMITED do?

toggle

ANTAC BUILDING SERVICES LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

How many employees does ANTAC BUILDING SERVICES LIMITED have?

toggle

ANTAC BUILDING SERVICES LIMITED had 3 employees in 2023.

What is the latest filing for ANTAC BUILDING SERVICES LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-06-30.