ANTIVIBE (HULL) LIMITED

Register to unlock more data on OkredoRegister

ANTIVIBE (HULL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03421511

Incorporation date

19/08/1997

Size

Small

Contacts

Registered address

Registered address

The Avon Building Units 137-145, South Liberty Lane, Bristol BS3 2TLCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1997)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon02/04/2026
Application to strike the company off the register
dot icon02/01/2026
Accounts for a small company made up to 2025-03-31
dot icon12/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon25/03/2024
Termination of appointment of Alan John Emery as a director on 2024-03-22
dot icon23/12/2023
Accounts for a small company made up to 2023-03-31
dot icon30/10/2023
Appointment of Mr Les Kozel as a secretary on 2023-10-27
dot icon30/10/2023
Termination of appointment of Ashok Ravjibhai Patel as a secretary on 2023-10-27
dot icon19/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/08/2022
Appointment of Mr Ashok Ravjibhai Patel as a secretary on 2022-08-01
dot icon21/06/2022
Confirmation statement made on 2022-05-10 with updates
dot icon20/06/2022
Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS United Kingdom to Scandura Ltd St. James Road St. James Industrial Estate Corby NN18 8AW
dot icon13/06/2022
Memorandum and Articles of Association
dot icon13/06/2022
Resolutions
dot icon21/04/2022
Cessation of Michael David Render as a person with significant control on 2022-04-08
dot icon12/04/2022
Appointment of Mr Alan John Emery as a director on 2022-04-08
dot icon11/04/2022
Cessation of Peter George Bolton as a person with significant control on 2022-04-08
dot icon11/04/2022
Notification of Scandura Limited as a person with significant control on 2022-04-08
dot icon11/04/2022
Termination of appointment of Michael David Render as a director on 2022-04-08
dot icon11/04/2022
Termination of appointment of Peter George Bolton as a director on 2022-04-08
dot icon11/04/2022
Termination of appointment of Peter George Bolton as a secretary on 2022-04-08
dot icon11/04/2022
Appointment of Mr Mark Andrew Rushin as a director on 2022-04-08
dot icon11/04/2022
Registered office address changed from Unit 13a Kingston International Business, Park Hedon Road Hull East Yorkshire HU9 5NX to The Avon Building Units 137-145 South Liberty Lane Bristol BS3 2TL on 2022-04-11
dot icon01/04/2022
Cancellation of shares. Statement of capital on 2006-10-13
dot icon01/04/2022
Cancellation of shares. Statement of capital on 2000-09-18
dot icon28/03/2022
Change of share class name or designation
dot icon08/02/2022
Current accounting period extended from 2022-01-31 to 2022-03-31
dot icon14/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon23/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon21/08/2019
Confirmation statement made on 2019-05-10 with updates
dot icon17/05/2019
Change of details for Mr Michael David Render as a person with significant control on 2019-02-28
dot icon17/05/2019
Change of details for Mr Peter George Bolton as a person with significant control on 2019-02-28
dot icon30/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon21/01/2019
Satisfaction of charge 4 in full
dot icon04/09/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon23/04/2018
Total exemption full accounts made up to 2018-01-31
dot icon22/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon28/04/2017
Satisfaction of charge 3 in full
dot icon27/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/10/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon03/09/2013
Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA
dot icon18/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon12/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon02/09/2010
Register(s) moved to registered inspection location
dot icon02/09/2010
Register inspection address has been changed
dot icon01/09/2010
Director's details changed for Michael David Render on 2009-10-01
dot icon01/09/2010
Director's details changed for Peter George Bolton on 2009-10-01
dot icon07/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/09/2009
Return made up to 19/08/09; full list of members
dot icon20/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon04/09/2008
Return made up to 19/08/08; full list of members
dot icon09/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/09/2007
Return made up to 19/08/07; full list of members
dot icon16/05/2007
Total exemption full accounts made up to 2007-01-31
dot icon22/12/2006
Particulars of mortgage/charge
dot icon14/11/2006
£ ic 16694/7064 13/10/06 £ sr 9630@1=9630
dot icon30/10/2006
Resolutions
dot icon30/10/2006
Resolutions
dot icon30/10/2006
Declaration of assistance for shares acquisition
dot icon30/10/2006
Director resigned
dot icon25/10/2006
Declaration of satisfaction of mortgage/charge
dot icon17/10/2006
Particulars of mortgage/charge
dot icon24/08/2006
Return made up to 19/08/06; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon02/09/2005
Return made up to 19/08/05; full list of members
dot icon02/09/2005
Location of register of members
dot icon17/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon29/09/2004
Return made up to 19/08/04; full list of members
dot icon07/06/2004
Accounts for a small company made up to 2004-01-31
dot icon02/09/2003
Return made up to 19/08/03; full list of members
dot icon20/05/2003
Accounts for a small company made up to 2003-01-31
dot icon03/09/2002
Return made up to 19/08/02; full list of members
dot icon07/05/2002
Total exemption small company accounts made up to 2002-01-31
dot icon23/08/2001
Return made up to 19/08/01; full list of members
dot icon10/04/2001
Accounts for a small company made up to 2001-01-31
dot icon23/03/2001
Declaration of satisfaction of mortgage/charge
dot icon13/10/2000
Resolutions
dot icon13/10/2000
£ ic 20226/16694 18/09/00 £ sr 3532@1=3532
dot icon04/10/2000
Director resigned
dot icon21/09/2000
Director's particulars changed
dot icon30/08/2000
Return made up to 19/08/00; full list of members
dot icon26/05/2000
Accounts for a small company made up to 2000-01-31
dot icon05/01/2000
Particulars of mortgage/charge
dot icon15/09/1999
Return made up to 19/08/99; no change of members
dot icon25/05/1999
Accounts for a small company made up to 1999-01-31
dot icon23/09/1998
Secretary resigned
dot icon23/09/1998
Director resigned
dot icon23/09/1998
Return made up to 19/08/98; full list of members
dot icon29/06/1998
Ad 24/06/98--------- £ si 20225@1=20225 £ ic 1/20226
dot icon29/06/1998
Nc inc already adjusted 24/06/98
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon01/05/1998
Particulars of mortgage/charge
dot icon23/04/1998
New director appointed
dot icon02/04/1998
Registered office changed on 02/04/98 from: 6 silver street hull HU1 1JA
dot icon06/03/1998
New director appointed
dot icon06/03/1998
New director appointed
dot icon06/03/1998
New secretary appointed;new director appointed
dot icon04/03/1998
Accounting reference date extended from 31/08/98 to 31/01/99
dot icon23/12/1997
Certificate of change of name
dot icon17/11/1997
New secretary appointed
dot icon17/11/1997
New director appointed
dot icon02/11/1997
Secretary resigned
dot icon02/11/1997
Director resigned
dot icon02/11/1997
Registered office changed on 02/11/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon19/08/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon0 % *

* during past year

Cash in Bank

£95,261.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
12
203.41K
-
0.00
95.26K
-
2022
12
203.41K
-
0.00
95.26K
-

Employees

2022

Employees

12 Ascended- *

Net Assets(GBP)

203.41K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

95.26K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Anthony
Director
14/04/1998 - 13/10/2006
1
Graeme, Dorothy May
Nominee Secretary
19/08/1997 - 23/09/1997
3072
Graeme, Lesley Joyce
Nominee Director
19/08/1997 - 23/09/1997
9757
Mr Peter George Bolton
Director
01/01/1998 - 08/04/2022
-
Mr Michael David Render
Director
01/01/1998 - 08/04/2022
-

Persons with Significant Control

3
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 ANTIVIBE (HULL) LIMITED

ANTIVIBE (HULL) LIMITED is an(a) Active company incorporated on 19/08/1997 with the registered office located at The Avon Building Units 137-145, South Liberty Lane, Bristol BS3 2TL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTIVIBE (HULL) LIMITED?

toggle

ANTIVIBE (HULL) LIMITED is currently Active. It was registered on 19/08/1997 .

Where is ANTIVIBE (HULL) LIMITED located?

toggle

ANTIVIBE (HULL) LIMITED is registered at The Avon Building Units 137-145, South Liberty Lane, Bristol BS3 2TL.

What does ANTIVIBE (HULL) LIMITED do?

toggle

ANTIVIBE (HULL) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does ANTIVIBE (HULL) LIMITED have?

toggle

ANTIVIBE (HULL) LIMITED had 12 employees in 2022.

What is the latest filing for ANTIVIBE (HULL) LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.