ANTON PAAR LTD

Register to unlock more data on OkredoRegister

ANTON PAAR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01606777

Incorporation date

06/01/1982

Size

Medium

Contacts

Registered address

Registered address

950 Capability Green, Luton LU1 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1982)
dot icon04/02/2026
Termination of appointment of Huw Morton Bevan as a secretary on 2025-12-31
dot icon05/01/2026
Appointment of Mr John Philip Scott Hall as a director on 2025-12-31
dot icon05/01/2026
Termination of appointment of Huw Morton Bevan as a director on 2025-12-31
dot icon17/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon29/07/2024
Registered office address changed from Unit F the Courtyard St Albans Hertfordshire AL4 0LA to 950 Capability Green Luton LU1 3LU on 2024-07-29
dot icon29/07/2024
Secretary's details changed for Mr Huw Morton Bevan on 2024-07-29
dot icon29/07/2024
Director's details changed for Mr Huw Morton Bevan on 2024-07-29
dot icon29/07/2024
Director's details changed for Mr Ian Collins-Hunt on 2024-07-29
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon18/04/2024
Accounts for a medium company made up to 2023-12-31
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon22/04/2023
Accounts for a small company made up to 2022-12-31
dot icon08/07/2022
Accounts for a small company made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon14/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon28/04/2021
Accounts for a small company made up to 2020-12-31
dot icon18/05/2020
Accounts for a small company made up to 2019-12-31
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon15/04/2020
Appointment of Mr Ian Collins-Hunt as a director on 2020-03-25
dot icon15/04/2020
Termination of appointment of Dominik Christian Santner as a director on 2020-03-25
dot icon10/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon09/04/2019
Accounts for a small company made up to 2018-12-31
dot icon11/05/2018
Accounts for a small company made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon27/04/2018
Termination of appointment of Friedrich Santner as a director on 2018-04-27
dot icon22/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon08/05/2017
Accounts for a small company made up to 2016-12-31
dot icon10/03/2017
Director's details changed for Dr Friedrich Santner on 2017-03-10
dot icon10/03/2017
Director's details changed for Mr Huw Morton Bevan on 2017-03-10
dot icon01/11/2016
Director's details changed for Mr Dominik Christian Santner on 2016-10-22
dot icon21/10/2016
Termination of appointment of Guenter Koele as a director on 2016-10-21
dot icon21/10/2016
Appointment of Mr Dominik Christian Santner as a director on 2016-10-21
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon23/06/2015
Accounts for a small company made up to 2014-12-31
dot icon14/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon05/12/2014
Appointment of Mr Huw Morton Bevan as a secretary on 2014-12-05
dot icon05/12/2014
Termination of appointment of Guenter Koele as a secretary on 2014-12-05
dot icon19/06/2014
Appointment of Mr Huw Morton Bevan as a director
dot icon06/06/2014
Accounts for a small company made up to 2013-12-31
dot icon30/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon13/08/2013
Accounts for a small company made up to 2012-12-31
dot icon17/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon17/05/2013
Director's details changed for Mr Guenter Koele on 2013-01-23
dot icon17/05/2013
Director's details changed for Dr Friedrich Santner on 2013-01-23
dot icon17/05/2013
Secretary's details changed for Mr Guenter Koele on 2013-01-23
dot icon24/01/2013
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2013-01-24
dot icon13/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon18/07/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon01/05/2012
Accounts for a small company made up to 2011-12-31
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon04/02/2011
Appointment of Mr Guenter Koele as a secretary
dot icon04/02/2011
Termination of appointment of Paul Jiggens as a secretary
dot icon13/01/2011
Termination of appointment of Paul Jiggens as a director
dot icon15/11/2010
Appointment of Mr Guenter Koele as a director
dot icon15/09/2010
Accounts for a small company made up to 2009-12-31
dot icon30/04/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon30/04/2010
Director's details changed for Paul Michael Jiggens on 2009-10-01
dot icon30/04/2010
Director's details changed for Dr Friedrich Santner on 2009-10-01
dot icon12/08/2009
Accounts for a small company made up to 2008-12-31
dot icon05/05/2009
Return made up to 30/04/09; full list of members
dot icon09/12/2008
Return made up to 30/04/08; full list of members
dot icon28/11/2008
Return made up to 30/04/07; full list of members
dot icon05/06/2008
Accounts for a small company made up to 2007-12-31
dot icon05/08/2007
Accounts for a small company made up to 2006-12-31
dot icon23/07/2007
Resolutions
dot icon23/07/2007
Nc inc already adjusted 19/12/03
dot icon06/11/2006
Return made up to 30/04/06; full list of members
dot icon03/11/2006
Registered office changed on 03/11/06 from: greenwood house 4-7 salisbury court london EC4Y 8BT
dot icon11/09/2006
Accounts for a small company made up to 2005-12-31
dot icon27/06/2006
Ad 22/12/03--------- £ si 93125@1
dot icon20/04/2006
Return made up to 30/04/05; full list of members
dot icon01/08/2005
Accounts for a small company made up to 2004-12-31
dot icon05/10/2004
Accounts for a small company made up to 2003-12-31
dot icon19/08/2004
Ad 22/12/03--------- £ si 93125@1
dot icon19/08/2004
Resolutions
dot icon19/08/2004
Nc inc already adjusted 19/12/03
dot icon29/04/2004
Return made up to 30/04/04; full list of members
dot icon19/02/2004
Certificate of change of name
dot icon21/10/2003
Full accounts made up to 2002-12-31
dot icon07/08/2003
Return made up to 30/04/03; full list of members
dot icon09/01/2003
Full accounts made up to 2002-03-31
dot icon09/10/2002
New director appointed
dot icon20/08/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon20/08/2002
New secretary appointed
dot icon20/08/2002
Director resigned
dot icon20/08/2002
Secretary resigned;director resigned
dot icon20/08/2002
Director resigned
dot icon11/01/2002
Full accounts made up to 2001-03-31
dot icon05/09/2001
Return made up to 30/04/01; full list of members
dot icon01/06/2001
Registered office changed on 01/06/01 from: ashley house 18/20 george street richmond surrey TW9 1HD
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon05/06/2000
Return made up to 30/04/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon06/05/1999
Return made up to 30/04/99; no change of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon31/07/1998
Director's particulars changed
dot icon31/07/1998
Director's particulars changed
dot icon23/07/1998
Return made up to 30/04/98; no change of members
dot icon29/12/1997
Full accounts made up to 1997-03-31
dot icon13/06/1997
Return made up to 30/04/97; full list of members
dot icon24/01/1997
Full accounts made up to 1996-03-31
dot icon04/06/1996
Return made up to 30/04/96; no change of members
dot icon25/10/1995
Full accounts made up to 1995-03-31
dot icon10/05/1995
Return made up to 30/04/95; no change of members
dot icon19/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/05/1994
Return made up to 30/04/94; full list of members
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon25/04/1993
Return made up to 30/04/93; no change of members
dot icon02/11/1992
Full accounts made up to 1992-03-31
dot icon12/10/1992
Registered office changed on 12/10/92 from: neville house 55 eden street kingston upon thames surrey KT1 1BW
dot icon06/05/1992
Return made up to 30/04/92; full list of members
dot icon08/01/1992
Full accounts made up to 1991-03-31
dot icon13/05/1991
Return made up to 30/04/91; full list of members
dot icon08/05/1991
Full accounts made up to 1990-03-31
dot icon26/04/1991
Return made up to 04/07/90; full list of members
dot icon01/08/1990
Full accounts made up to 1989-03-31
dot icon26/09/1989
Auditor's resignation
dot icon10/08/1989
Registered office changed on 10/08/89 from: park house 158/160 arthur road wimbledon london SW19 8AQ
dot icon19/05/1989
Full accounts made up to 1988-03-31
dot icon19/05/1989
Return made up to 04/04/89; full list of members
dot icon29/02/1988
Full accounts made up to 1987-03-31
dot icon29/02/1988
Return made up to 18/01/88; full list of members
dot icon05/03/1987
Full accounts made up to 1986-03-31
dot icon05/03/1987
Return made up to 02/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/01/1982
Miscellaneous
dot icon06/01/1982
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

41
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,559,966.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
41
3.83M
-
0.00
2.56M
-
2021
41
3.83M
-
0.00
2.56M
-

Employees

2021

Employees

41 Ascended- *

Net Assets(GBP)

3.83M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.56M £Ascended- *

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
Hall, John Philip Scott
Director
31/12/2025 - Present
-
Bevan, Huw Morton
Director
19/06/2014 - 31/12/2025
2
Collins-Hunt, Ian
Director
25/03/2020 - Present
-
Koele, Guenter
Director
15/11/2010 - 21/10/2016
-
Santner, Dominik Christian
Director
21/10/2016 - 25/03/2020
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ANTON PAAR LTD

ANTON PAAR LTD is an(a) Active company incorporated on 06/01/1982 with the registered office located at 950 Capability Green, Luton LU1 3LU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTON PAAR LTD?

toggle

ANTON PAAR LTD is currently Active. It was registered on 06/01/1982 .

Where is ANTON PAAR LTD located?

toggle

ANTON PAAR LTD is registered at 950 Capability Green, Luton LU1 3LU.

What does ANTON PAAR LTD do?

toggle

ANTON PAAR LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ANTON PAAR LTD have?

toggle

ANTON PAAR LTD had 41 employees in 2021.

What is the latest filing for ANTON PAAR LTD?

toggle

The latest filing was on 04/02/2026: Termination of appointment of Huw Morton Bevan as a secretary on 2025-12-31.