ANTHAM ELECTRICAL LTD.

Register to unlock more data on OkredoRegister

ANTHAM ELECTRICAL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03466830

Incorporation date

17/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 23 Bilton Ind Est, Lovelace Road, Bracknell RG12 8YTCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1997)
dot icon23/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon19/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon18/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon13/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Director's details changed for Mr Clint Lee Warren on 2018-12-18
dot icon20/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon04/10/2018
Cessation of A Person with Significant Control as a person with significant control on 2018-01-13
dot icon04/10/2018
Statement of capital following an allotment of shares on 2018-10-04
dot icon04/10/2018
Change of details for Mr David Anthony Hamell as a person with significant control on 2018-10-04
dot icon04/10/2018
Notification of Nicola Caroline Hamell as a person with significant control on 2018-10-04
dot icon04/10/2018
Change of details for Mr David Anthony Hamell as a person with significant control on 2018-01-13
dot icon04/10/2018
Statement of capital following an allotment of shares on 2018-10-04
dot icon22/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/02/2018
Termination of appointment of Anthony Hamell as a director on 2018-01-13
dot icon24/02/2018
Termination of appointment of Anthony Hamell as a secretary on 2018-01-13
dot icon20/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon16/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon21/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/01/2016
Appointment of Mr Clint Lee Warren as a director on 2016-01-01
dot icon20/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon01/12/2009
Director's details changed for Anthony Hamell on 2009-12-01
dot icon01/12/2009
Director's details changed for David Anthony Hamell on 2009-12-01
dot icon04/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 17/11/08; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/11/2007
Return made up to 17/11/07; full list of members
dot icon16/10/2007
Registered office changed on 16/10/07 from: 2 barnes pool high street eton windsor berkshire SL4 6DB
dot icon02/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/01/2007
Return made up to 17/11/06; full list of members
dot icon23/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/12/2005
Return made up to 17/11/05; full list of members
dot icon18/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/11/2004
Return made up to 17/11/04; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/11/2003
Return made up to 17/11/03; full list of members
dot icon14/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/12/2002
Return made up to 17/11/02; full list of members
dot icon08/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon28/11/2001
Return made up to 17/11/01; full list of members
dot icon26/01/2001
Accounts for a dormant company made up to 2000-12-31
dot icon22/01/2001
Return made up to 17/11/00; full list of members
dot icon03/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon16/12/1999
Return made up to 17/11/99; full list of members
dot icon13/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon10/12/1998
Return made up to 17/11/98; full list of members
dot icon09/12/1997
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon24/11/1997
Resolutions
dot icon24/11/1997
Resolutions
dot icon24/11/1997
Resolutions
dot icon20/11/1997
Secretary resigned
dot icon17/11/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon+51.49 % *

* during past year

Cash in Bank

£1,132,791.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
12
929.97K
-
0.00
904.08K
-
2022
11
993.69K
-
0.00
747.75K
-
2023
11
1.03M
-
0.00
1.13M
-
2023
11
1.03M
-
0.00
1.13M
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

1.03M £Ascended3.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.13M £Ascended51.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/11/1997 - 16/11/1997
99600
Mr David Anthony Hamell
Director
17/11/1997 - Present
-
Warren, Clint Lee
Director
01/01/2016 - Present
-
Hamell, Anthony
Secretary
16/11/1997 - 12/01/2018
-
Hamell, Anthony
Director
16/11/1997 - 12/01/2018
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ANTHAM ELECTRICAL LTD.

ANTHAM ELECTRICAL LTD. is an(a) Active company incorporated on 17/11/1997 with the registered office located at Unit 23 Bilton Ind Est, Lovelace Road, Bracknell RG12 8YT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHAM ELECTRICAL LTD.?

toggle

ANTHAM ELECTRICAL LTD. is currently Active. It was registered on 17/11/1997 .

Where is ANTHAM ELECTRICAL LTD. located?

toggle

ANTHAM ELECTRICAL LTD. is registered at Unit 23 Bilton Ind Est, Lovelace Road, Bracknell RG12 8YT.

What does ANTHAM ELECTRICAL LTD. do?

toggle

ANTHAM ELECTRICAL LTD. operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does ANTHAM ELECTRICAL LTD. have?

toggle

ANTHAM ELECTRICAL LTD. had 11 employees in 2023.

What is the latest filing for ANTHAM ELECTRICAL LTD.?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-12-31.