ANTOLIN INTERIORS UK LIMITED

Register to unlock more data on OkredoRegister

ANTOLIN INTERIORS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01676532

Incorporation date

09/11/1982

Size

Full

Contacts

Registered address

Registered address

Merse Road, North Moons Moat, Redditch B98 9HLCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1982)
dot icon03/02/2026
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR to 5 Apollo Way, Tachbrook Park Drive Leamington Spa Warwick Warwickshire CV34 6RH
dot icon02/02/2026
Registered office address changed from Apollo Way Tachbrook Park Warwick Warwickshire CV34 6RW United Kingdom to Merse Road North Moons Moat Redditch B98 9HL on 2026-02-02
dot icon10/10/2025
Appointment of Ms María Concepción Ortuño as a secretary on 2025-10-01
dot icon10/10/2025
Termination of appointment of Pablo Martinez as a secretary on 2025-10-01
dot icon02/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon13/08/2025
Full accounts made up to 2024-12-31
dot icon03/02/2025
Termination of appointment of Christophe Charles Ancey as a director on 2025-01-15
dot icon03/02/2025
Appointment of Mr Ignacio Martínez Contreras as a director on 2025-01-15
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon21/07/2024
Full accounts made up to 2023-12-31
dot icon16/01/2024
Termination of appointment of Ramón Sotomayor as a director on 2024-01-02
dot icon16/01/2024
Appointment of Mr Christophe Charles Ancey as a director on 2024-01-02
dot icon16/01/2024
Appointment of Mrs Cristina Blanco as a director on 2024-01-02
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon08/08/2023
Full accounts made up to 2022-12-31
dot icon09/01/2023
Full accounts made up to 2021-12-31
dot icon04/01/2023
Statement of capital following an allotment of shares on 2022-12-21
dot icon07/11/2022
Termination of appointment of Miguel Angel Prado as a director on 2022-11-03
dot icon10/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon01/06/2022
Appointment of Mr Ramón Sotomayor as a director on 2022-05-30
dot icon01/06/2022
Termination of appointment of Jesus Pascual as a director on 2022-05-30
dot icon11/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon13/01/2021
Resolutions
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon04/01/2021
Statement of capital following an allotment of shares on 2020-12-18
dot icon06/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon05/08/2020
Appointment of Mr Michael Jones as a director on 2020-08-03
dot icon04/08/2020
Termination of appointment of Fernando Sanz as a director on 2020-08-03
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon04/06/2019
Confirmation statement made on 2018-09-30 with no updates
dot icon03/05/2019
Satisfaction of charge 2 in full
dot icon03/05/2019
Satisfaction of charge 1 in full
dot icon24/10/2018
Full accounts made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon14/03/2018
Register(s) moved to registered office address Apollo Way Tachbrook Park Warwick Warwickshire CV34 6RW
dot icon12/02/2018
Appointment of Pablo Martinez as a secretary on 2018-02-02
dot icon17/01/2018
Appointment of Fernando Sanz as a director on 2018-01-01
dot icon17/01/2018
Appointment of Miguel Angel Prado as a director on 2018-01-01
dot icon17/01/2018
Termination of appointment of Pedro Jesus Santesteban as a director on 2018-01-01
dot icon17/01/2018
Termination of appointment of Jose Manuel Rodriguez Barrio as a director on 2018-01-01
dot icon01/08/2017
Full accounts made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon30/05/2017
Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR
dot icon02/11/2016
Full accounts made up to 2015-12-31
dot icon22/06/2016
Registered office address changed from Intier Automotive Interiors Limited Apollo Way Tachbrook Park Warwick Warwickshire CV34 6RW to Apollo Way Tachbrook Park Warwick Warwickshire CV34 6RW on 2016-06-22
dot icon03/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon27/05/2016
Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR
dot icon27/05/2016
Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR
dot icon19/05/2016
Statement of capital following an allotment of shares on 2016-05-03
dot icon19/05/2016
Sub-division of shares on 2016-05-03
dot icon19/05/2016
Consolidation of shares on 2016-05-03
dot icon19/05/2016
Statement of company's objects
dot icon19/05/2016
Particulars of variation of rights attached to shares
dot icon19/05/2016
Resolutions
dot icon19/05/2016
Change of share class name or designation
dot icon25/01/2016
Appointment of Mr Jose Manuel Rodriguez Barrio as a director on 2016-01-12
dot icon22/01/2016
Appointment of Mr Pedro Jesus Santesteban as a director on 2016-01-12
dot icon01/12/2015
Certificate of change of name
dot icon01/12/2015
Change of name notice
dot icon13/11/2015
Termination of appointment of Mark John Smith as a secretary on 2015-08-31
dot icon09/09/2015
Appointment of Jesus Pascual as a director on 2015-08-31
dot icon09/09/2015
Termination of appointment of Ralf Paul Hupe as a director on 2015-08-31
dot icon09/09/2015
Termination of appointment of Mark John Smith as a director on 2015-08-31
dot icon03/09/2015
Full accounts made up to 2014-12-27
dot icon18/08/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-05-29
dot icon10/07/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon19/05/2015
Auditor's resignation
dot icon02/04/2015
Termination of appointment of Michael David Andrews as a director on 2015-04-01
dot icon20/03/2015
Full accounts made up to 2013-12-28
dot icon20/11/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-05-29
dot icon10/10/2014
Certificate of change of name
dot icon10/10/2014
Change of name notice
dot icon10/07/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon10/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-05-29
dot icon10/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-05-29
dot icon10/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2011-05-29
dot icon10/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2010-05-29
dot icon18/12/2013
Statement by directors
dot icon18/12/2013
Statement of capital on 2013-12-18
dot icon18/12/2013
Solvency statement dated 09/12/13
dot icon18/12/2013
Resolutions
dot icon15/08/2013
Full accounts made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon15/04/2013
Appointment of Mr Michael David Andrews as a director
dot icon15/04/2013
Termination of appointment of Robert Brownlee as a director
dot icon12/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon23/05/2012
Full accounts made up to 2011-12-31
dot icon15/04/2012
Termination of appointment of Albert Lidauer as a director
dot icon15/04/2012
Appointment of Robert Addison Brownlee as a director
dot icon30/01/2012
Termination of appointment of David Mortiboys as a director
dot icon30/01/2012
Appointment of Mr Albert Lidauer as a director
dot icon10/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon18/04/2011
Full accounts made up to 2010-12-31
dot icon24/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon16/04/2010
Full accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-05-29 with full list of shareholders
dot icon12/01/2010
Statement of capital following an allotment of shares on 2009-12-16
dot icon13/07/2009
Appointment terminated director charles pear
dot icon13/07/2009
Director appointed mark john smith
dot icon08/07/2009
Full accounts made up to 2008-12-31
dot icon04/06/2009
Return made up to 29/05/09; full list of members
dot icon20/11/2008
Full accounts made up to 2007-12-31
dot icon02/07/2008
Director appointed david mortiboys
dot icon04/06/2008
Return made up to 29/05/08; full list of members
dot icon04/06/2008
Director's change of particulars / charles pear / 03/06/2008
dot icon14/05/2008
Full accounts made up to 2006-12-31
dot icon25/09/2007
New secretary appointed
dot icon25/09/2007
New director appointed
dot icon25/09/2007
Secretary resigned;director resigned
dot icon30/07/2007
Location of register of members
dot icon30/07/2007
Registered office changed on 30/07/07 from: union park, bircholt road, maidstone, kent ME15 9XT
dot icon15/06/2007
Return made up to 29/05/07; full list of members
dot icon05/06/2007
New secretary appointed
dot icon21/05/2007
Secretary resigned
dot icon14/04/2007
Full accounts made up to 2005-12-31
dot icon15/01/2007
New secretary appointed
dot icon15/01/2007
Secretary resigned
dot icon27/07/2006
Return made up to 29/05/06; full list of members
dot icon13/07/2006
New director appointed
dot icon13/07/2006
Director resigned
dot icon13/07/2006
Director resigned
dot icon28/04/2006
Ad 20/04/06--------- £ si 43803000@1=43803000 £ ic 8186099/51989099
dot icon28/04/2006
Nc inc already adjusted 20/04/06
dot icon28/04/2006
Resolutions
dot icon28/04/2006
Resolutions
dot icon28/04/2006
Resolutions
dot icon28/04/2006
Director resigned
dot icon06/04/2006
Full accounts made up to 2004-12-31
dot icon22/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon28/06/2005
Return made up to 29/05/05; no change of members
dot icon08/03/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2004
Full accounts made up to 2003-12-31
dot icon28/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon19/07/2004
Return made up to 29/05/04; no change of members
dot icon18/05/2004
Director resigned
dot icon18/05/2004
New director appointed
dot icon26/11/2003
Full accounts made up to 2002-12-31
dot icon19/06/2003
Return made up to 29/05/03; full list of members
dot icon23/04/2003
New director appointed
dot icon01/08/2002
Full accounts made up to 2001-12-31
dot icon18/06/2002
Return made up to 29/05/02; full list of members
dot icon18/04/2002
Particulars of mortgage/charge
dot icon25/10/2001
Director resigned
dot icon07/09/2001
Director resigned
dot icon07/09/2001
Director resigned
dot icon07/09/2001
New director appointed
dot icon22/08/2001
Certificate of change of name
dot icon10/07/2001
Full accounts made up to 2000-12-31
dot icon15/06/2001
Return made up to 29/05/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon04/07/2000
Return made up to 29/05/00; full list of members
dot icon15/02/2000
Registered office changed on 15/02/00 from: 25 kings hill avenue, kings hill, west malling, kent ME19 4BA
dot icon05/07/1999
Return made up to 29/05/99; full list of members
dot icon04/02/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon12/01/1999
Full accounts made up to 1998-07-31
dot icon21/06/1998
Return made up to 29/05/98; full list of members
dot icon01/06/1998
Full accounts made up to 1997-07-31
dot icon16/01/1998
Particulars of mortgage/charge
dot icon16/01/1998
Particulars of mortgage/charge
dot icon02/07/1997
Return made up to 29/05/97; full list of members
dot icon05/06/1997
Director resigned
dot icon05/06/1997
Director resigned
dot icon26/03/1997
Resolutions
dot icon11/03/1997
Registered office changed on 11/03/97 from: dickley lane, lenham, maidstone, kent ME17 2DE
dot icon29/11/1996
Accounts for a dormant company made up to 1996-04-11
dot icon24/09/1996
Director resigned
dot icon24/09/1996
Accounting reference date extended from 11/04 to 31/07
dot icon24/09/1996
Accounting reference date shortened from 31/12 to 11/04
dot icon17/09/1996
Ad 26/07/96--------- £ si 8185999@1=8185999 £ ic 100/8186099
dot icon17/09/1996
Resolutions
dot icon17/09/1996
Resolutions
dot icon17/09/1996
£ nc 100/20000000 26/07/96
dot icon26/07/1996
Return made up to 29/05/96; full list of members
dot icon07/07/1996
New director appointed
dot icon07/07/1996
New secretary appointed
dot icon05/06/1996
Accounts for a dormant company made up to 1995-12-31
dot icon14/05/1996
Registered office changed on 14/05/96 from: 7 oakhill road, sevenoaks, kent, TN13 1NQ
dot icon23/04/1996
Secretary resigned
dot icon23/04/1996
New secretary appointed
dot icon09/04/1996
Certificate of change of name
dot icon04/04/1996
Director resigned
dot icon08/03/1996
New director appointed
dot icon22/06/1995
Return made up to 29/05/95; full list of members
dot icon26/05/1995
Accounts for a dormant company made up to 1994-12-31
dot icon21/03/1995
Registered office changed on 21/03/95 from: london road, riverhead, sevenoaks, kent
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
New director appointed
dot icon21/06/1994
Return made up to 29/05/94; full list of members
dot icon13/05/1994
Accounts for a dormant company made up to 1993-12-31
dot icon29/06/1993
Accounts for a dormant company made up to 1992-12-31
dot icon16/06/1993
Return made up to 29/05/93; full list of members
dot icon26/11/1992
Secretary resigned;new secretary appointed
dot icon08/10/1992
Director resigned
dot icon23/07/1992
Accounts for a dormant company made up to 1991-12-31
dot icon19/06/1992
Return made up to 29/05/92; full list of members
dot icon02/06/1992
Resolutions
dot icon11/10/1991
Full accounts made up to 1990-12-31
dot icon19/06/1991
Return made up to 29/05/91; change of members
dot icon13/01/1991
Director resigned;new director appointed
dot icon14/12/1990
Certificate of change of name
dot icon13/12/1990
Resolutions
dot icon16/07/1990
Accounts for a dormant company made up to 1989-12-31
dot icon19/06/1990
Return made up to 29/05/90; full list of members
dot icon29/09/1989
Accounts for a dormant company made up to 1988-12-31
dot icon12/09/1989
Secretary resigned;new secretary appointed
dot icon16/08/1989
Return made up to 31/05/89; full list of members
dot icon14/03/1989
New director appointed
dot icon14/12/1988
Resolutions
dot icon02/12/1988
Director's particulars changed
dot icon01/11/1988
Director resigned
dot icon18/10/1988
Director resigned
dot icon14/10/1988
Accounts made up to 1987-12-31
dot icon11/10/1988
Director resigned;new director appointed
dot icon26/07/1988
Return made up to 20/06/88; full list of members
dot icon26/01/1988
Director resigned;new director appointed
dot icon26/01/1988
Resolutions
dot icon26/01/1988
Memorandum and Articles of Association
dot icon24/01/1988
Secretary resigned;new secretary appointed
dot icon12/01/1988
Certificate of change of name
dot icon01/01/1988
Certificate of change of name
dot icon23/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/08/1987
Accounts made up to 1986-12-31
dot icon30/07/1987
Return made up to 11/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/10/1986
Full accounts made up to 1985-12-31
dot icon02/07/1986
Return made up to 28/05/86; full list of members
dot icon26/07/1985
Accounts made up to 1984-12-31
dot icon28/08/1984
Accounts made up to 1983-12-31
dot icon28/08/1983
Accounts made up to 1983-12-31
dot icon09/11/1982
Miscellaneous
dot icon09/11/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Michael
Director
03/08/2020 - Present
1
Penfold, Edward Charles
Director
03/08/2001 - 06/02/2004
3
Smith, Mark John
Director
19/06/2009 - 31/08/2015
12
Beveridge, Robert Erskine
Director
01/03/1996 - 20/03/1996
14
Pear, Charles Richard
Director
17/09/2007 - 19/06/2009
2

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 ANTOLIN INTERIORS UK LIMITED

ANTOLIN INTERIORS UK LIMITED is an(a) Active company incorporated on 09/11/1982 with the registered office located at Merse Road, North Moons Moat, Redditch B98 9HL. There are currently 4 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 ANTOLIN INTERIORS UK LIMITED?

toggle

ANTOLIN INTERIORS UK LIMITED is currently Active. It was registered on 09/11/1982 .

Where is ANTOLIN INTERIORS UK LIMITED located?

toggle

ANTOLIN INTERIORS UK LIMITED is registered at Merse Road, North Moons Moat, Redditch B98 9HL.

What does ANTOLIN INTERIORS UK LIMITED do?

toggle

ANTOLIN INTERIORS UK LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for ANTOLIN INTERIORS UK LIMITED?

toggle

The latest filing was on 03/02/2026: Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR to 5 Apollo Way, Tachbrook Park Drive Leamington Spa Warwick Warwickshire CV34 6RH.