ANTRAK GROUP LIMITED

Register to unlock more data on OkredoRegister

ANTRAK GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01201843

Incorporation date

27/02/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sudeley Lodge Sudeley Road, Winchcombe, Cheltenham, Gloucestershire GL54 5JBCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1975)
dot icon02/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2024
First Gazette notice for voluntary strike-off
dot icon03/04/2024
Application to strike the company off the register
dot icon28/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon25/10/2023
Termination of appointment of Kevin Alexander Douglas as a director on 2023-10-16
dot icon25/10/2023
Termination of appointment of Jill Louise Baines as a director on 2023-10-16
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/11/2021
Termination of appointment of Doris Sharp as a secretary on 2021-11-12
dot icon04/11/2021
Termination of appointment of Asoma Abu Banda as a director on 2021-11-03
dot icon03/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon01/10/2021
Director's details changed for Asoma Abu Banda on 2021-10-01
dot icon01/10/2021
Director's details changed for Mr Kevin Alexander Douglas on 2021-10-01
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon25/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon02/10/2019
Appointment of Mrs Jill Louise Baines as a director on 2019-10-01
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon16/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/05/2018
Director's details changed for Mr Kevin Alexander Douglas on 2018-05-01
dot icon26/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/04/2017
Termination of appointment of Michael Lewis Bruning as a director on 2017-04-17
dot icon01/03/2017
Termination of appointment of Sean Macdonald Gay as a director on 2017-02-28
dot icon26/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon29/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon29/10/2014
Director's details changed for Mr Robert Harrison Baines on 2014-07-18
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon13/06/2014
Registered office address changed from Marc House Great St. Thomas Apostle London EC4V 2BB on 2014-06-13
dot icon01/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon13/08/2013
Full accounts made up to 2012-12-31
dot icon25/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon19/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/05/2012
Director's details changed for Mr Kevin Alexander Douglas on 2012-05-02
dot icon25/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon11/08/2011
Auditor's resignation
dot icon06/05/2011
Resolutions
dot icon06/05/2011
Resolutions
dot icon06/05/2011
Resolutions
dot icon06/05/2011
Cancellation of shares. Statement of capital on 2011-05-06
dot icon06/05/2011
Purchase of own shares.
dot icon03/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon17/03/2011
Director's details changed for Kevin Alexander Douglas on 2011-03-14
dot icon01/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon07/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon12/01/2010
Appointment of Kevin Alexander Douglas as a director
dot icon28/10/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon28/10/2009
Registered office address changed from Marc House 13-14 Great Street Thomas Apostle London EC4V 2BB on 2009-10-28
dot icon22/10/2009
Full accounts made up to 2008-12-31
dot icon15/10/2009
Director's details changed for Mr Sean Macdonald Gay on 2009-10-15
dot icon15/10/2009
Director's details changed for Mr Michael Lewis Bruning on 2009-10-15
dot icon15/10/2009
Director's details changed for Asoma Abu Banda on 2009-10-15
dot icon15/10/2009
Director's details changed for Mr Robert Harrison Baines on 2009-10-15
dot icon15/10/2009
Secretary's details changed for Mrs Doris Sharp on 2009-10-15
dot icon04/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/10/2008
Return made up to 24/10/08; full list of members
dot icon06/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon26/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Return made up to 24/10/07; full list of members
dot icon15/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon27/10/2006
Return made up to 24/10/06; full list of members
dot icon18/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon14/11/2005
Return made up to 24/10/05; full list of members
dot icon04/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon05/11/2004
Return made up to 24/10/04; full list of members
dot icon10/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon07/11/2003
Return made up to 24/10/03; full list of members
dot icon09/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon12/11/2002
Return made up to 24/10/02; full list of members
dot icon11/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon11/03/2002
Certificate of change of name
dot icon22/02/2002
Auditor's resignation
dot icon05/12/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon22/11/2001
Resolutions
dot icon22/11/2001
Resolutions
dot icon22/11/2001
Resolutions
dot icon05/11/2001
Return made up to 24/10/01; full list of members
dot icon04/11/2001
New director appointed
dot icon03/11/2001
Statement of affairs
dot icon03/11/2001
Ad 18/10/01--------- £ si 5877@1=5877 £ ic 2000/7877
dot icon03/11/2001
Resolutions
dot icon03/11/2001
Resolutions
dot icon03/11/2001
£ nc 6000/9000 18/10/01
dot icon28/10/2001
Director resigned
dot icon28/10/2001
Director resigned
dot icon25/09/2001
Full accounts made up to 2001-06-30
dot icon16/08/2001
Registered office changed on 16/08/01 from: 52 charlotte street birmingham B3 1AR
dot icon13/03/2001
Full accounts made up to 2000-06-30
dot icon12/12/2000
Return made up to 24/10/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-06-30
dot icon09/11/1999
Return made up to 24/10/99; full list of members
dot icon11/02/1999
Full accounts made up to 1998-06-30
dot icon04/01/1999
Return made up to 24/10/98; no change of members
dot icon29/01/1998
Full accounts made up to 1997-06-30
dot icon01/12/1997
Return made up to 24/10/97; no change of members
dot icon31/01/1997
Full accounts made up to 1996-06-30
dot icon08/11/1996
Return made up to 24/10/96; full list of members
dot icon05/03/1996
Full accounts made up to 1995-06-30
dot icon06/11/1995
Return made up to 24/10/95; full list of members
dot icon20/12/1994
Full accounts made up to 1994-06-30
dot icon03/11/1994
Return made up to 24/10/94; change of members
dot icon01/06/1994
Director resigned;new director appointed
dot icon16/03/1994
Full accounts made up to 1993-06-30
dot icon15/11/1993
Return made up to 30/10/93; full list of members
dot icon17/11/1992
Full accounts made up to 1992-06-30
dot icon12/11/1992
Return made up to 30/10/92; no change of members
dot icon11/09/1992
Registered office changed on 11/09/92 from: 3RD floor, equity & law house 35-37 great charles street queensway birmingham B3 3JY
dot icon06/12/1991
Full accounts made up to 1991-06-30
dot icon13/11/1991
Return made up to 30/10/91; no change of members
dot icon17/04/1991
Full accounts made up to 1990-06-30
dot icon14/11/1990
Return made up to 30/10/90; full list of members
dot icon30/04/1990
Full accounts made up to 1989-06-30
dot icon14/11/1989
Return made up to 20/09/89; full list of members
dot icon06/11/1989
Registered office changed on 06/11/89 from: fifth floor 7/9 st james's street london SW1A 1EE
dot icon06/07/1989
Secretary resigned;new secretary appointed
dot icon23/01/1989
Full accounts made up to 1988-06-30
dot icon25/08/1988
Return made up to 18/05/88; full list of members
dot icon24/06/1988
Full accounts made up to 1987-06-30
dot icon21/12/1987
Return made up to 20/05/87; full list of members
dot icon07/12/1987
Registered office changed on 07/12/87 from: 6-7 bedford row london WC1R 4DQ
dot icon20/05/1987
Full accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/08/1986
Return made up to 04/08/86; full list of members
dot icon30/06/1986
Full accounts made up to 1985-06-30
dot icon27/02/1975
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon-84.27 % *

* during past year

Cash in Bank

£1,658.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.73M
-
0.00
6.58K
-
2022
4
2.77M
-
0.00
10.54K
-
2023
3
5.26M
-
0.00
1.66K
-
2023
3
5.26M
-
0.00
1.66K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

5.26M £Ascended89.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.66K £Descended-84.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruning, Michael Lewis
Director
26/05/1994 - 17/04/2017
8
Douglas, Kevin Alexander
Director
04/01/2010 - 16/10/2023
11
Baines, Jill Louise
Director
01/10/2019 - 16/10/2023
1
Banda, Asoma Abu
Director
31/10/2001 - 03/11/2021
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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ANTRAK GROUP LIMITED

ANTRAK GROUP LIMITED is an(a) Dissolved company incorporated on 27/02/1975 with the registered office located at Sudeley Lodge Sudeley Road, Winchcombe, Cheltenham, Gloucestershire GL54 5JB. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTRAK GROUP LIMITED?

toggle

ANTRAK GROUP LIMITED is currently Dissolved. It was registered on 27/02/1975 and dissolved on 02/07/2024.

Where is ANTRAK GROUP LIMITED located?

toggle

ANTRAK GROUP LIMITED is registered at Sudeley Lodge Sudeley Road, Winchcombe, Cheltenham, Gloucestershire GL54 5JB.

What does ANTRAK GROUP LIMITED do?

toggle

ANTRAK GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ANTRAK GROUP LIMITED have?

toggle

ANTRAK GROUP LIMITED had 3 employees in 2023.

What is the latest filing for ANTRAK GROUP LIMITED?

toggle

The latest filing was on 02/07/2024: Final Gazette dissolved via voluntary strike-off.