ANTAR INFORMATION TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ANTAR INFORMATION TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01792081

Incorporation date

15/02/1984

Size

Micro Entity

Contacts

Registered address

Registered address

78 Cross Street, Sale, Greater Manchester M33 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1984)
dot icon05/01/2026
Confirmation statement made on 2025-12-19 with updates
dot icon31/10/2025
Appointment of Mr Stephen Thomas Hague as a director on 2025-10-20
dot icon13/05/2025
Micro company accounts made up to 2024-08-31
dot icon23/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon28/05/2024
Micro company accounts made up to 2023-08-31
dot icon22/04/2024
Appointment of Mrs Susan Lang as a director on 2024-04-09
dot icon20/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon23/05/2023
Micro company accounts made up to 2022-08-31
dot icon05/01/2023
Confirmation statement made on 2022-12-19 with updates
dot icon24/05/2022
Micro company accounts made up to 2021-08-31
dot icon22/12/2021
Confirmation statement made on 2021-12-19 with updates
dot icon20/05/2021
Micro company accounts made up to 2020-08-31
dot icon08/01/2021
Confirmation statement made on 2020-12-19 with updates
dot icon07/05/2020
Micro company accounts made up to 2019-08-31
dot icon07/02/2020
Director's details changed for Paul Brooks on 2020-02-07
dot icon23/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon28/05/2019
Micro company accounts made up to 2018-08-31
dot icon20/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon20/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon20/12/2017
Secretary's details changed for David James Brooks on 2017-06-01
dot icon20/12/2017
Director's details changed for Paul Brooks on 2017-06-01
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon22/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon25/05/2016
Satisfaction of charge 3 in full
dot icon19/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon20/07/2015
Termination of appointment of Ian Charters as a director on 2015-06-30
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon11/01/2012
Secretary's details changed for David James Brooks on 2011-12-01
dot icon11/01/2012
Director's details changed for Paul Brooks on 2011-12-01
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon02/02/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon31/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon29/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/01/2009
Return made up to 19/12/08; full list of members
dot icon25/09/2008
Secretary appointed david james brooks
dot icon24/09/2008
Appointment terminated secretary lynne brooks
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/02/2008
Return made up to 19/12/07; full list of members
dot icon28/12/2007
Total exemption small company accounts made up to 2006-08-31
dot icon18/10/2007
Director resigned
dot icon01/02/2007
Return made up to 19/12/06; full list of members
dot icon07/12/2006
Total exemption small company accounts made up to 2005-08-31
dot icon17/02/2006
Return made up to 19/12/05; full list of members
dot icon05/07/2005
Accounts for a small company made up to 2004-08-31
dot icon11/02/2005
New director appointed
dot icon29/12/2004
Return made up to 19/12/04; full list of members
dot icon05/07/2004
Accounts for a small company made up to 2003-08-31
dot icon20/01/2004
Return made up to 19/12/03; full list of members
dot icon01/07/2003
Accounts for a small company made up to 2002-08-31
dot icon31/12/2002
Return made up to 19/12/02; full list of members
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Resolutions
dot icon01/07/2002
Accounts for a small company made up to 2001-08-31
dot icon28/12/2001
Return made up to 19/12/01; full list of members
dot icon13/03/2001
Accounts for a small company made up to 2000-08-31
dot icon21/12/2000
Return made up to 19/12/00; full list of members
dot icon20/12/2000
Director resigned
dot icon07/04/2000
Accounts for a small company made up to 1999-08-31
dot icon17/01/2000
Return made up to 19/12/99; full list of members
dot icon14/06/1999
Accounts for a small company made up to 1998-08-31
dot icon01/03/1999
Return made up to 19/12/98; full list of members
dot icon24/09/1998
New director appointed
dot icon22/09/1998
New director appointed
dot icon11/09/1998
Director resigned
dot icon11/09/1998
Secretary's particulars changed
dot icon11/09/1998
Director's particulars changed
dot icon11/09/1998
New director appointed
dot icon20/05/1998
Full accounts made up to 1997-08-31
dot icon06/01/1998
Return made up to 19/12/97; no change of members
dot icon14/03/1997
Full accounts made up to 1996-08-31
dot icon30/12/1996
Return made up to 19/12/96; full list of members
dot icon22/05/1996
Full accounts made up to 1995-08-31
dot icon18/12/1995
Return made up to 19/12/95; no change of members
dot icon05/05/1995
Accounts for a small company made up to 1994-08-31
dot icon23/12/1994
Return made up to 19/12/94; change of members
dot icon08/09/1994
Declaration of satisfaction of mortgage/charge
dot icon02/07/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Accounts for a small company made up to 1993-08-31
dot icon06/05/1994
Certificate of change of name
dot icon21/03/1994
Return made up to 19/12/93; full list of members
dot icon26/10/1993
Particulars of mortgage/charge
dot icon30/06/1993
Return made up to 19/12/92; change of members
dot icon13/04/1993
Accounts for a small company made up to 1992-08-31
dot icon23/11/1992
Secretary resigned
dot icon07/11/1992
New secretary appointed
dot icon12/10/1992
Director resigned
dot icon12/10/1992
Director resigned
dot icon06/07/1992
Accounts for a small company made up to 1991-08-31
dot icon19/03/1992
Return made up to 21/12/91; change of members
dot icon02/03/1992
New director appointed
dot icon24/01/1992
Particulars of mortgage/charge
dot icon08/08/1991
Full group accounts made up to 1990-08-31
dot icon18/06/1991
Return made up to 29/12/90; full list of members
dot icon24/10/1990
Full group accounts made up to 1989-08-31
dot icon02/04/1990
Return made up to 19/12/89; full list of members
dot icon13/11/1989
Return made up to 19/12/88; full list of members
dot icon28/09/1989
Full accounts made up to 1988-08-31
dot icon20/09/1989
Full group accounts made up to 1988-08-31
dot icon22/05/1989
Director resigned
dot icon07/04/1989
Return made up to 19/01/88; full list of members
dot icon12/10/1988
Full accounts made up to 1987-08-31
dot icon21/03/1988
Particulars of contract relating to shares
dot icon21/03/1988
Wd 25/02/88 ad 17/02/88--------- £ si 72@1=72 £ ic 5400/5472
dot icon01/03/1988
Return made up to 18/12/87; full list of members
dot icon20/09/1987
Full accounts made up to 1986-08-31
dot icon09/07/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
Return made up to 14/11/86; full list of members
dot icon04/06/1986
Full accounts made up to 1984-08-31
dot icon04/06/1986
Full accounts made up to 1985-08-31
dot icon15/02/1984
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
44.69K
-
0.00
-
-
2022
6
44.24K
-
0.00
-
-
2022
6
44.24K
-
0.00
-
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

44.24K £Descended-1.01 % *

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
Charters, Ian
Director
01/02/2005 - 30/06/2015
2
Scopes, Jonathan Emrys
Director
21/08/1998 - 10/10/2007
8
Daniel, George
Director
21/08/1998 - 30/09/1999
1
West, Matthew
Director
21/08/1998 - 30/09/2001
-
Brooks, David James
Secretary
20/08/2008 - 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+
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 ANTAR INFORMATION TECHNOLOGY LIMITED

ANTAR INFORMATION TECHNOLOGY LIMITED is an(a) Active company incorporated on 15/02/1984 with the registered office located at 78 Cross Street, Sale, Greater Manchester M33 7AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTAR INFORMATION TECHNOLOGY LIMITED?

toggle

ANTAR INFORMATION TECHNOLOGY LIMITED is currently Active. It was registered on 15/02/1984 .

Where is ANTAR INFORMATION TECHNOLOGY LIMITED located?

toggle

ANTAR INFORMATION TECHNOLOGY LIMITED is registered at 78 Cross Street, Sale, Greater Manchester M33 7AN.

What does ANTAR INFORMATION TECHNOLOGY LIMITED do?

toggle

ANTAR INFORMATION TECHNOLOGY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ANTAR INFORMATION TECHNOLOGY LIMITED have?

toggle

ANTAR INFORMATION TECHNOLOGY LIMITED had 6 employees in 2022.

What is the latest filing for ANTAR INFORMATION TECHNOLOGY LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-19 with updates.