ANTON INDUSTRIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANTON INDUSTRIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03602586

Incorporation date

23/07/1998

Size

Full

Contacts

Registered address

Registered address

172 Brook Drive Brook Drive, Milton, Abingdon OX14 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1998)
dot icon07/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/07/2025
First Gazette notice for voluntary strike-off
dot icon14/07/2025
Application to strike the company off the register
dot icon21/06/2025
Compulsory strike-off action has been discontinued
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon07/04/2025
Resolutions
dot icon07/04/2025
Solvency Statement dated 31/03/25
dot icon07/04/2025
Statement of capital on 2025-04-07
dot icon07/04/2025
Statement by Directors
dot icon16/10/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon18/03/2024
Full accounts made up to 2023-03-31
dot icon22/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon04/04/2023
Full accounts made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon13/09/2021
Confirmation statement made on 2021-09-11 with updates
dot icon26/08/2021
Current accounting period shortened from 2022-04-30 to 2022-03-31
dot icon24/05/2021
Notification of Halma Plc as a person with significant control on 2021-05-01
dot icon19/05/2021
Cessation of Anthony Roy Bleakley as a person with significant control on 2021-04-30
dot icon19/05/2021
Appointment of Mr Terence Michael Mccarthy as a director on 2021-05-02
dot icon13/05/2021
Appointment of Mr Graham Jardine as a director on 2021-05-01
dot icon13/05/2021
Termination of appointment of Grant Stefan Bleakley as a director on 2021-05-01
dot icon13/05/2021
Termination of appointment of Anthony Roy Bleakley as a director on 2021-05-01
dot icon13/05/2021
Termination of appointment of Grant Bleakley as a secretary on 2021-05-01
dot icon13/05/2021
Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW to 172 Brook Drive Brook Drive Milton Abingdon OX14 4SD on 2021-05-13
dot icon03/02/2021
Satisfaction of charge 036025860004 in full
dot icon21/12/2020
Director's details changed for Anthony Roy Bleakley on 2020-12-21
dot icon08/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon25/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon12/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon20/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon22/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon08/09/2016
Satisfaction of charge 2 in full
dot icon15/08/2016
Registration of charge 036025860004, created on 2016-08-15
dot icon05/08/2016
Satisfaction of charge 3 in full
dot icon05/10/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon12/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/01/2014
Termination of appointment of Philip Gray as a director
dot icon09/01/2014
Appointment of Mr Grant Bleakley as a secretary
dot icon09/01/2014
Termination of appointment of Philip Gray as a secretary
dot icon12/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon09/05/2012
Termination of appointment of Michael Windsor as a director
dot icon12/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon29/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon02/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon14/09/2009
Return made up to 11/09/09; full list of members
dot icon27/07/2009
Return made up to 23/07/09; full list of members
dot icon09/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon25/07/2008
Return made up to 23/07/08; full list of members
dot icon09/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon06/09/2007
Return made up to 23/07/07; full list of members
dot icon23/07/2007
Return made up to 23/07/06; full list of members
dot icon03/11/2006
Declaration of satisfaction of mortgage/charge
dot icon01/11/2006
Particulars of mortgage/charge
dot icon23/10/2006
Director's particulars changed
dot icon23/10/2006
Secretary's particulars changed;director's particulars changed
dot icon16/10/2006
Director's particulars changed
dot icon16/10/2006
Secretary's particulars changed;director's particulars changed
dot icon26/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon27/04/2006
Certificate of change of name
dot icon26/04/2006
New director appointed
dot icon26/04/2006
New director appointed
dot icon26/04/2006
New director appointed
dot icon19/04/2006
Ad 08/03/06--------- £ si 10@1=10 £ ic 85/95
dot icon19/04/2006
Ad 01/03/06--------- £ si 83@1=83 £ ic 2/85
dot icon28/10/2005
Total exemption full accounts made up to 2005-04-30
dot icon25/08/2005
Return made up to 23/07/05; full list of members
dot icon21/10/2004
Total exemption full accounts made up to 2004-04-30
dot icon13/09/2004
Return made up to 23/07/04; full list of members
dot icon01/08/2003
Total exemption full accounts made up to 2003-04-30
dot icon29/07/2003
Return made up to 23/07/03; full list of members
dot icon08/10/2002
Total exemption full accounts made up to 2002-04-30
dot icon13/08/2002
Return made up to 23/07/02; full list of members
dot icon15/10/2001
Total exemption full accounts made up to 2001-04-30
dot icon01/08/2001
Return made up to 23/07/01; full list of members
dot icon09/05/2001
Particulars of mortgage/charge
dot icon13/12/2000
Full accounts made up to 2000-04-30
dot icon02/08/2000
Return made up to 23/07/00; full list of members
dot icon11/10/1999
Accounts for a small company made up to 1999-04-30
dot icon19/08/1999
Return made up to 23/07/99; full list of members
dot icon25/05/1999
Accounting reference date shortened from 31/07/99 to 30/04/99
dot icon10/02/1999
Particulars of mortgage/charge
dot icon26/07/1998
New secretary appointed
dot icon26/07/1998
New director appointed
dot icon26/07/1998
Director resigned
dot icon26/07/1998
Secretary resigned
dot icon23/07/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,296,907.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
11/09/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.62M
-
0.00
1.30M
-
2021
7
1.62M
-
0.00
1.30M
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

1.62M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.30M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
23/07/1998 - 23/07/1998
9278
Gray, Philip John
Secretary
23/07/1998 - 21/12/2013
2
Gray, Philip John
Director
01/05/2006 - 21/12/2013
3
Hallmark Registrars Limited
Nominee Director
23/07/1998 - 23/07/1998
8288
Bleakley, Grant
Secretary
21/12/2013 - 01/05/2021
-

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANTON INDUSTRIAL SERVICES LIMITED

ANTON INDUSTRIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 23/07/1998 with the registered office located at 172 Brook Drive Brook Drive, Milton, Abingdon OX14 4SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTON INDUSTRIAL SERVICES LIMITED?

toggle

ANTON INDUSTRIAL SERVICES LIMITED is currently Dissolved. It was registered on 23/07/1998 and dissolved on 07/10/2025.

Where is ANTON INDUSTRIAL SERVICES LIMITED located?

toggle

ANTON INDUSTRIAL SERVICES LIMITED is registered at 172 Brook Drive Brook Drive, Milton, Abingdon OX14 4SD.

What does ANTON INDUSTRIAL SERVICES LIMITED do?

toggle

ANTON INDUSTRIAL SERVICES LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

How many employees does ANTON INDUSTRIAL SERVICES LIMITED have?

toggle

ANTON INDUSTRIAL SERVICES LIMITED had 7 employees in 2021.

What is the latest filing for ANTON INDUSTRIAL SERVICES LIMITED?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via voluntary strike-off.