ANTEC DESIGN SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ANTEC DESIGN SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03941156

Incorporation date

07/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Begbies Traynor, Lymedale Business Centre Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire ST5 9QFCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2000)
dot icon01/09/2025
Statement of affairs
dot icon01/09/2025
Resolutions
dot icon01/09/2025
Appointment of a voluntary liquidator
dot icon01/09/2025
Registered office address changed from Keepers Cottage Henhurst Hill Burton-on-Trent Staffordshire DE13 9TB to C/O Begbies Traynor, Lymedale Business Centre Hooters Hall Road Lymedale Business Park Newcastle Staffordshire ST5 9QF on 2025-09-01
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon28/02/2025
Confirmation statement made on 2024-03-31 with no updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon02/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/04/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon16/12/2020
Micro company accounts made up to 2020-03-31
dot icon22/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon20/11/2019
Micro company accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon17/10/2018
Micro company accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon07/12/2016
Micro company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon28/10/2015
Micro company accounts made up to 2015-03-31
dot icon03/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon12/10/2011
Director's details changed for Gillian Ruth Baker on 2011-09-01
dot icon12/10/2011
Director's details changed for Anthony John Baker on 2011-09-01
dot icon12/10/2011
Secretary's details changed for Gillian Ruth Baker on 2011-09-01
dot icon12/10/2011
Registered office address changed from Riddings Barn Hanbury Road, Anslow Burton on Trent Staffordshire DE13 9QT on 2011-10-12
dot icon09/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon15/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon13/04/2010
Director's details changed for Anthony John Baker on 2010-03-12
dot icon13/04/2010
Director's details changed for Gillian Ruth Baker on 2010-03-12
dot icon31/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 07/03/09; full list of members
dot icon30/03/2009
Director's change of particulars / anthony baker / 01/03/2009
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/03/2008
Return made up to 07/03/08; full list of members
dot icon05/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/04/2007
Return made up to 07/03/07; full list of members
dot icon09/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon01/06/2006
New secretary appointed;new director appointed
dot icon15/05/2006
Secretary resigned
dot icon27/04/2006
Return made up to 07/03/06; full list of members
dot icon07/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/03/2005
Return made up to 07/03/05; full list of members
dot icon27/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon11/03/2004
Return made up to 07/03/04; full list of members
dot icon16/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/03/2003
Return made up to 07/03/03; full list of members
dot icon26/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/03/2002
Return made up to 07/03/02; full list of members
dot icon11/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon13/08/2001
Director resigned
dot icon25/04/2001
Return made up to 07/03/01; full list of members
dot icon17/08/2000
Memorandum and Articles of Association
dot icon15/08/2000
Resolutions
dot icon15/08/2000
Resolutions
dot icon04/05/2000
Ad 20/04/00--------- £ si 99@1=99 £ ic 101/200
dot icon04/05/2000
New director appointed
dot icon27/03/2000
Ad 21/03/00--------- £ si 100@1=100 £ ic 1/101
dot icon07/03/2000
Secretary resigned
dot icon07/03/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.58K
-
0.00
-
-
2022
0
7.34K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony John Baker
Director
07/03/2000 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/03/2000 - 06/03/2000
99600
Elder, Alan Kenneth
Director
19/04/2000 - 05/08/2001
-
Baker, Christine Elizabeth
Secretary
06/03/2000 - 30/03/2006
-
Baker, Gillian Ruth
Director
01/04/2006 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTEC DESIGN SOLUTIONS LIMITED

ANTEC DESIGN SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 07/03/2000 with the registered office located at C/O Begbies Traynor, Lymedale Business Centre Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire ST5 9QF. There are currently 3 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 ANTEC DESIGN SOLUTIONS LIMITED?

toggle

ANTEC DESIGN SOLUTIONS LIMITED is currently Liquidation. It was registered on 07/03/2000 .

Where is ANTEC DESIGN SOLUTIONS LIMITED located?

toggle

ANTEC DESIGN SOLUTIONS LIMITED is registered at C/O Begbies Traynor, Lymedale Business Centre Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire ST5 9QF.

What does ANTEC DESIGN SOLUTIONS LIMITED do?

toggle

ANTEC DESIGN SOLUTIONS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ANTEC DESIGN SOLUTIONS LIMITED?

toggle

The latest filing was on 01/09/2025: Statement of affairs.