ANTECH ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ANTECH ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02225636

Incorporation date

29/02/1988

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 4 Blackbushe Business Park, Saxony Way, Yateley GU46 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/1988)
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon15/09/2025
Termination of appointment of Jean-Philippe Gelbert Maury as a director on 2025-09-02
dot icon15/09/2025
Appointment of Mr Daniel Jürgens Mestre as a director on 2025-09-02
dot icon28/08/2025
Address of officer Mr Jean-Philippe Gelbert Maury changed to 02225636 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-28
dot icon13/08/2025
Compulsory strike-off action has been discontinued
dot icon12/08/2025
First Gazette notice for compulsory strike-off
dot icon06/08/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon19/12/2024
Director's details changed for Mr Guillaume Philippe Bruno Caroit on 2024-12-19
dot icon07/11/2024
Notification of a person with significant control statement
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon13/06/2024
Cessation of Olivier Marc Philippe Delrieu as a person with significant control on 2016-04-06
dot icon13/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon25/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon25/08/2023
Termination of appointment of Robin Barry Hastie as a director on 2023-03-01
dot icon25/08/2023
Termination of appointment of Olivier Marc Philippe Delrieu as a director on 2023-05-04
dot icon25/08/2023
Appointment of Mrs Karolina Lachi-Kolarova Lachi-Kolarova as a director on 2023-03-01
dot icon20/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon28/10/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon07/07/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon25/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon25/02/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon31/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon26/07/2017
Notification of Olivier Marc Philippe Delrieu as a person with significant control on 2016-04-06
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon26/06/2017
Confirmation statement made on 2017-05-21 with no updates
dot icon04/07/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon15/06/2016
Full accounts made up to 2015-12-31
dot icon12/05/2016
Termination of appointment of Damien Claude André Chauveinc as a director on 2016-02-12
dot icon12/05/2016
Appointment of Mr Robin Barry Hastie as a director on 2015-11-20
dot icon13/07/2015
Full accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon19/05/2015
Director's details changed for Mr Jean-Philippe Gelbert Maury on 2015-05-19
dot icon19/05/2015
Director's details changed for Mr Guillaume Philippe Bruno Caroit on 2014-09-01
dot icon20/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon14/02/2014
Appointment of Mr Damien Claude André Chauveinc as a director
dot icon29/01/2014
Director's details changed for Mr Olivier Marc Philippe Delrieu on 2014-01-28
dot icon29/01/2014
Annual return made up to 2013-09-24 with full list of shareholders
dot icon28/01/2014
Termination of appointment of Guillaume Caroit as a director
dot icon19/12/2013
Full accounts made up to 2012-12-31
dot icon20/08/2013
Memorandum and Articles of Association
dot icon20/08/2013
Resolutions
dot icon18/04/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon12/04/2013
Full accounts made up to 2012-03-31
dot icon23/11/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon21/02/2012
Registered office address changed from , Aylesbury House 17-18 Aylesbury Street, London, EC1R 0DB on 2012-02-21
dot icon20/02/2012
Termination of appointment of Canute Secretaries Limited as a secretary
dot icon20/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon08/07/2011
Appointment of Jean-Philippe Gelbert Maury as a director
dot icon24/06/2011
Termination of appointment of a secretary
dot icon24/06/2011
Termination of appointment of a director
dot icon24/06/2011
Termination of appointment of a director
dot icon24/06/2011
Appointment of Mr Guillaume Caroit as a director
dot icon23/06/2011
Appointment of Guillaume Caroit as a director
dot icon23/06/2011
Appointment of Olivier Delrieu as a director
dot icon23/06/2011
Termination of appointment of James Gunn as a director
dot icon23/06/2011
Termination of appointment of Diana Gunn as a secretary
dot icon23/06/2011
Termination of appointment of Ronald Mcdonald as a director
dot icon15/06/2011
Appointment of Canute Secretaries Limited as a secretary
dot icon15/06/2011
Registered office address changed from , Hawkwood, Meadow Drive, Hoveton, Norwich, NR12 8UN on 2011-06-15
dot icon26/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/11/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/10/2008
Return made up to 24/09/08; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/09/2007
Return made up to 24/09/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/10/2006
Return made up to 24/09/06; full list of members
dot icon27/01/2006
Accounts for a small company made up to 2005-03-31
dot icon13/10/2005
Return made up to 24/09/05; full list of members
dot icon20/01/2005
Accounts for a small company made up to 2004-03-31
dot icon12/10/2004
Return made up to 24/09/04; full list of members
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon13/10/2003
Return made up to 24/09/03; full list of members
dot icon02/10/2002
Return made up to 24/09/02; full list of members
dot icon10/09/2002
Accounts for a small company made up to 2002-03-31
dot icon16/01/2002
Accounts for a small company made up to 2001-03-31
dot icon23/10/2001
Return made up to 24/09/01; full list of members
dot icon09/01/2001
Accounts for a small company made up to 2000-03-31
dot icon07/11/2000
Return made up to 24/09/00; full list of members
dot icon07/10/1999
Accounts for a small company made up to 1999-03-31
dot icon05/10/1999
Return made up to 24/09/99; no change of members
dot icon16/10/1998
Accounts for a small company made up to 1998-03-31
dot icon07/10/1998
Return made up to 24/09/98; no change of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon13/10/1997
Return made up to 24/09/97; full list of members
dot icon19/11/1996
Return made up to 24/09/96; no change of members
dot icon08/10/1996
Accounts for a small company made up to 1996-03-31
dot icon05/10/1995
Return made up to 24/09/95; no change of members
dot icon12/07/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Return made up to 24/09/94; full list of members
dot icon19/09/1994
Accounts for a small company made up to 1994-03-31
dot icon25/11/1993
Return made up to 24/09/93; no change of members
dot icon12/10/1993
Accounts for a small company made up to 1993-03-31
dot icon01/11/1992
Return made up to 24/09/92; no change of members
dot icon05/10/1992
Accounts for a small company made up to 1992-03-31
dot icon22/10/1991
Accounts for a small company made up to 1991-03-31
dot icon02/10/1991
Return made up to 24/09/91; full list of members
dot icon14/03/1991
Particulars of mortgage/charge
dot icon14/03/1991
Ad 07/03/91--------- £ si 49998@1=49998 £ ic 2/50000
dot icon14/03/1991
Nc inc already adjusted 07/03/91
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon12/03/1991
Miscellaneous
dot icon17/10/1990
Accounts for a small company made up to 1990-03-31
dot icon17/10/1990
Return made up to 24/09/90; full list of members
dot icon05/02/1990
Accounting reference date extended from 28/02 to 31/03
dot icon06/12/1989
Accounts for a small company made up to 1989-02-28
dot icon06/12/1989
Return made up to 06/11/89; full list of members
dot icon06/12/1989
Accounting reference date shortened from 31/03 to 28/02
dot icon09/03/1988
Secretary resigned;new secretary appointed
dot icon29/02/1988
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
31/12/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
598.00K
-
0.00
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caroit, Guillaume Philippe Bruno
Director
10/06/2011 - Present
20
Caroit, Guillaume Philippe Bruno
Director
10/06/2011 - 28/01/2014
20
Hastie, Robin Barry
Director
20/11/2015 - 01/03/2023
5
Gelbert Maury, Jean-Philippe
Director
10/06/2011 - 02/09/2025
5
Mestre, Daniel Jürgens
Director
02/09/2025 - Present
16

Persons with Significant Control

2
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 ANTECH ENGINEERING LIMITED

ANTECH ENGINEERING LIMITED is an(a) Active company incorporated on 29/02/1988 with the registered office located at Unit 4 Blackbushe Business Park, Saxony Way, Yateley GU46 6AB. 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 ANTECH ENGINEERING LIMITED?

toggle

ANTECH ENGINEERING LIMITED is currently Active. It was registered on 29/02/1988 .

Where is ANTECH ENGINEERING LIMITED located?

toggle

ANTECH ENGINEERING LIMITED is registered at Unit 4 Blackbushe Business Park, Saxony Way, Yateley GU46 6AB.

What does ANTECH ENGINEERING LIMITED do?

toggle

ANTECH ENGINEERING 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 ANTECH ENGINEERING LIMITED?

toggle

The latest filing was on 29/09/2025: Unaudited abridged accounts made up to 2024-12-31.