ANTAGRADE ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

ANTAGRADE ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01763529

Incorporation date

21/10/1983

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire SG1 2STCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1983)
dot icon28/04/2026
First Gazette notice for voluntary strike-off
dot icon16/04/2026
Application to strike the company off the register
dot icon15/01/2026
Statement of capital on 2026-01-15
dot icon15/01/2026
Resolutions
dot icon15/01/2026
Statement by Directors
dot icon15/01/2026
Solvency Statement dated 07/01/26
dot icon13/01/2026
Termination of appointment of Andrew Robert Findlay as a director on 2025-12-31
dot icon13/01/2026
Termination of appointment of Michael Joseph David Evans as a director on 2025-12-31
dot icon13/01/2026
Termination of appointment of Jonathan Yarr as a director on 2025-12-31
dot icon13/01/2026
Termination of appointment of Gary Michael Hughes as a director on 2025-12-31
dot icon13/01/2026
Termination of appointment of Alain Hubertus Philomena Loosveld as a director on 2025-12-31
dot icon06/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon06/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon06/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon06/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon29/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon26/03/2025
Director's details changed for Mr Christian Keen on 2025-03-24
dot icon20/12/2024
Satisfaction of charge 017635290003 in full
dot icon24/09/2024
Appointment of Mr Gary Michael Hughes as a director on 2024-09-24
dot icon22/08/2024
Full accounts made up to 2024-03-31
dot icon27/06/2024
Termination of appointment of Anthony John Steer as a director on 2024-06-26
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon15/03/2024
Registration of charge 017635290003, created on 2024-03-05
dot icon12/03/2024
Resolutions
dot icon12/03/2024
Memorandum and Articles of Association
dot icon26/01/2024
Appointment of Mr Christopher Graham Down as a director on 2024-01-26
dot icon26/01/2024
Termination of appointment of John Harold Davies as a director on 2024-01-26
dot icon11/12/2023
Full accounts made up to 2023-03-31
dot icon20/11/2023
Appointment of Mrs Alexandra Nelia Badel as a secretary on 2023-11-20
dot icon20/11/2023
Satisfaction of charge 017635290002 in full
dot icon20/11/2023
Termination of appointment of Ilaria Evans as a secretary on 2023-11-20
dot icon20/11/2023
Appointment of Mr Ben Nicholas Morrill as a secretary on 2023-11-20
dot icon04/09/2023
Termination of appointment of Shaun Pearce Kearney as a director on 2023-09-01
dot icon10/08/2023
Appointment of Mr Anthony John Steer as a director on 2023-08-01
dot icon10/08/2023
Appointment of Mr Michael Joseph David Evans as a director on 2023-08-01
dot icon28/06/2023
Appointment of Mr Jonathan Yarr as a director on 2023-06-26
dot icon17/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon10/03/2023
Termination of appointment of James Robert Winnicott as a director on 2023-02-28
dot icon03/01/2023
Termination of appointment of James Michael Arnold as a director on 2023-01-01
dot icon19/12/2022
Termination of appointment of Richard James Walker as a director on 2022-12-19
dot icon12/12/2022
Full accounts made up to 2022-03-31
dot icon22/09/2022
Appointment of Mr Alain Hubertus Philomena Loosveld as a director on 2022-09-15
dot icon22/09/2022
Appointment of Mrs Ilaria Evans as a secretary on 2022-09-15
dot icon22/09/2022
Termination of appointment of William James Cooper as a secretary on 2022-09-15
dot icon15/09/2022
Appointment of Mr Christian Keen as a director on 2022-09-15
dot icon05/09/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon16/06/2022
Second filing for the notification of M Group Transport Limited as a person with significant control
dot icon16/06/2022
Second filing for the cessation of Antagrade Holdings Limited as a person with significant control
dot icon24/05/2022
Full accounts made up to 2021-03-31
dot icon24/05/2022
Notification of M Group Transport Limited as a person with significant control on 2022-05-17
dot icon24/05/2022
Cessation of Antagrade Holdings Limited as a person with significant control on 2022-05-17
dot icon22/10/2021
Termination of appointment of Martin Geoffrey Beesley as a director on 2021-10-22
dot icon02/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon18/08/2021
Appointment of Mr Andrew Robert Findlay as a director on 2021-08-18
dot icon05/05/2021
Appointment of Mr Shaun Pearce Kearney as a director on 2021-05-04
dot icon05/05/2021
Termination of appointment of Ian Robert Drover as a director on 2021-04-30
dot icon05/05/2021
Termination of appointment of Matthew William Strong as a director on 2021-04-30
dot icon15/02/2021
Appointment of Mr Richard James Walker as a director on 2021-02-15
dot icon15/02/2021
Termination of appointment of James Neil Edwards as a director on 2021-02-15
dot icon02/02/2021
Full accounts made up to 2020-03-31
dot icon02/09/2020
Confirmation statement made on 2020-08-22 with updates
dot icon24/03/2020
Registration of charge 017635290002, created on 2020-03-19
dot icon30/01/2020
Statement of company's objects
dot icon24/12/2019
Appointment of Mr William James Cooper as a secretary on 2019-12-23
dot icon23/12/2019
Termination of appointment of Ian Cusden as a secretary on 2019-12-23
dot icon18/12/2019
Change of share class name or designation
dot icon18/12/2019
Resolutions
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/09/2019
Director's details changed for Mr Ian Robert Drover on 2019-09-20
dot icon11/09/2019
Appointment of Mr James Michael Arnold as a director on 2019-09-11
dot icon11/09/2019
Appointment of Mr John Harold Davies as a director on 2019-09-11
dot icon11/09/2019
Appointment of Mr Martin Geoffrey Beesley as a director on 2019-09-11
dot icon02/09/2019
Confirmation statement made on 2019-08-22 with updates
dot icon02/09/2019
Change of details for Jcco 411 Limited as a person with significant control on 2019-07-11
dot icon10/07/2019
Termination of appointment of Rebecca Ann Strong as a director on 2019-06-26
dot icon10/07/2019
Previous accounting period shortened from 2019-10-31 to 2019-03-31
dot icon09/07/2019
Appointment of Ian Cusden as a secretary on 2019-06-26
dot icon09/07/2019
Appointment of Mr James Neil Edwards as a director on 2019-06-26
dot icon09/07/2019
Appointment of Mr James Robert Winnicott as a director on 2019-06-26
dot icon09/07/2019
Termination of appointment of Rebecca Ann Strong as a secretary on 2019-06-26
dot icon09/07/2019
Registered office address changed from 8 Watch Lane, Moston Sandbach Cheshire CW11 3PD to Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2st on 2019-07-09
dot icon02/07/2019
Cessation of Antagrade Power Supply Qa Ltd as a person with significant control on 2019-06-26
dot icon02/07/2019
Change of details for Jcco 411 Limited as a person with significant control on 2019-06-26
dot icon02/07/2019
Cessation of Rebecca Ann Strong as a person with significant control on 2019-06-26
dot icon02/07/2019
Cessation of Ian Robert Drover as a person with significant control on 2019-06-26
dot icon01/07/2019
Notification of Jcco 411 Limited as a person with significant control on 2019-06-26
dot icon01/07/2019
Cessation of Matthew William Strong as a person with significant control on 2019-06-26
dot icon28/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/04/2019
Satisfaction of charge 1 in full
dot icon19/10/2018
Change of details for Mr Matthew William Strong as a person with significant control on 2018-10-17
dot icon05/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon12/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon05/09/2017
Change of details for Mr Matthew William Strong as a person with significant control on 2017-09-03
dot icon03/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon07/08/2017
Termination of appointment of James Edward Ruttledge Strong as a director on 2017-07-06
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/05/2017
Appointment of Mr Matthew William Strong as a director on 2017-05-24
dot icon08/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/03/2016
Resolutions
dot icon22/03/2016
Change of share class name or designation
dot icon22/03/2016
Particulars of variation of rights attached to shares
dot icon27/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon29/09/2010
Director's details changed for Rebecca Ann Strong on 2010-09-02
dot icon29/09/2010
Director's details changed for Mr James Edward Ruttledge Strong on 2010-09-02
dot icon29/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon25/09/2009
Return made up to 02/09/09; full list of members
dot icon20/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/09/2008
Return made up to 02/09/08; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/09/2007
Return made up to 02/09/07; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon29/09/2006
Location of debenture register
dot icon29/09/2006
Location of register of members
dot icon29/09/2006
Registered office changed on 29/09/06 from: antagrade electrical LTD victoria building, lewin street middlewich cheshire CW10 9AT
dot icon29/09/2006
Return made up to 02/09/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon27/09/2005
Return made up to 02/09/05; full list of members
dot icon31/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon09/09/2004
Return made up to 02/09/04; full list of members
dot icon03/09/2004
Accounts for a small company made up to 2003-10-31
dot icon28/09/2003
Return made up to 02/09/03; full list of members
dot icon04/09/2003
Accounts for a small company made up to 2002-10-31
dot icon09/09/2002
Return made up to 02/09/02; full list of members
dot icon05/09/2002
Accounts for a small company made up to 2001-10-31
dot icon21/09/2001
Return made up to 10/09/01; full list of members
dot icon31/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon14/02/2001
Director's particulars changed
dot icon27/09/2000
Return made up to 10/09/00; full list of members
dot icon24/08/2000
Accounts for a small company made up to 1999-10-31
dot icon13/07/2000
Auditor's resignation
dot icon10/09/1999
Return made up to 10/09/99; change of members
dot icon19/08/1999
Accounts for a small company made up to 1998-10-31
dot icon20/01/1999
New director appointed
dot icon20/01/1999
New director appointed
dot icon20/01/1999
Director resigned
dot icon18/11/1998
Resolutions
dot icon18/11/1998
£ ic 1500/1251 15/10/98 £ sr 249@1=249
dot icon13/10/1998
New secretary appointed
dot icon13/10/1998
Secretary resigned
dot icon05/10/1998
Return made up to 10/09/98; no change of members
dot icon21/08/1998
Accounts for a small company made up to 1997-10-31
dot icon15/09/1997
Return made up to 10/09/97; full list of members
dot icon28/08/1997
Accounts for a small company made up to 1996-10-31
dot icon25/09/1996
Return made up to 10/09/96; full list of members
dot icon29/08/1996
Full accounts made up to 1995-10-31
dot icon11/12/1995
Return made up to 10/09/95; full list of members
dot icon07/09/1995
New secretary appointed
dot icon29/08/1995
Secretary resigned;director resigned
dot icon17/08/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Return made up to 10/09/94; no change of members
dot icon18/08/1994
Accounts for a small company made up to 1993-10-31
dot icon14/12/1993
Return made up to 10/09/93; no change of members
dot icon25/08/1993
Full accounts made up to 1992-10-31
dot icon23/11/1992
Return made up to 10/09/92; full list of members
dot icon14/09/1992
Full accounts made up to 1991-10-31
dot icon22/01/1992
Return made up to 10/09/91; no change of members
dot icon18/11/1991
Accounts for a small company made up to 1990-10-31
dot icon01/05/1991
Return made up to 01/03/91; no change of members
dot icon30/08/1990
Return made up to 10/09/90; full list of members
dot icon23/08/1990
Accounts for a small company made up to 1989-10-31
dot icon25/09/1989
Accounts for a small company made up to 1988-10-31
dot icon25/09/1989
Return made up to 31/08/89; full list of members
dot icon12/06/1989
£ ic 2000/1500 £ sr 500@1=500
dot icon12/06/1989
Resolutions
dot icon05/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/07/1988
Accounts for a small company made up to 1987-10-31
dot icon22/07/1988
Return made up to 05/07/88; no change of members
dot icon17/06/1988
Director resigned
dot icon01/05/1987
Accounts for a small company made up to 1986-10-31
dot icon01/05/1987
Return made up to 18/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1986
Director resigned
dot icon21/10/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Robert Drover
Director
01/01/1999 - 30/04/2021
3
Mr Anthony John Steer
Director
01/08/2023 - 26/06/2024
13
Davies, John Harold
Director
11/09/2019 - 26/01/2024
7
Findlay, Andrew Robert
Director
18/08/2021 - 31/12/2025
90
Strong, Matthew William
Director
24/05/2017 - 30/04/2021
8

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ANTAGRADE ELECTRICAL LIMITED

ANTAGRADE ELECTRICAL LIMITED is an(a) Active company incorporated on 21/10/1983 with the registered office located at Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire SG1 2ST. There are currently 4 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 ANTAGRADE ELECTRICAL LIMITED?

toggle

ANTAGRADE ELECTRICAL LIMITED is currently Active. It was registered on 21/10/1983 .

Where is ANTAGRADE ELECTRICAL LIMITED located?

toggle

ANTAGRADE ELECTRICAL LIMITED is registered at Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire SG1 2ST.

What does ANTAGRADE ELECTRICAL LIMITED do?

toggle

ANTAGRADE ELECTRICAL LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ANTAGRADE ELECTRICAL LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for voluntary strike-off.