ANTUR (WEST WALES) LIMITED

Register to unlock more data on OkredoRegister

ANTUR (WEST WALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06523951

Incorporation date

05/03/2008

Size

Dormant

Contacts

Registered address

Registered address

2 Minster Court, Mincing Lane, London EC3R 7PDCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2008)
dot icon06/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon24/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon23/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon13/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon07/03/2022
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-02-22
dot icon07/03/2022
Termination of appointment of Dean Clarke as a secretary on 2022-02-22
dot icon29/11/2021
Memorandum and Articles of Association
dot icon06/11/2021
Memorandum and Articles of Association
dot icon06/11/2021
Resolutions
dot icon14/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon14/08/2020
Full accounts made up to 2019-12-31
dot icon14/07/2020
Change of details for Cullum Capital Ventures Limited as a person with significant control on 2020-07-14
dot icon14/07/2020
Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 2020-07-14
dot icon09/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon09/03/2020
Change of details for Cullum Capital Ventures Limited as a person with significant control on 2019-07-30
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon13/08/2019
Termination of appointment of Antonios Erotocritou as a director on 2019-08-01
dot icon13/08/2019
Appointment of Ms Diane Cougill as a director on 2019-08-01
dot icon30/07/2019
Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 2019-07-30
dot icon11/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon04/01/2019
Appointment of Dean Clarke as a secretary on 2018-12-11
dot icon04/01/2019
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 2018-12-11
dot icon17/10/2018
Auditor's resignation
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon14/08/2018
Termination of appointment of Jacqueline Anne Gregory as a secretary on 2018-08-03
dot icon03/08/2018
Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 2018-08-03
dot icon12/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon07/03/2018
Appointment of Mr Antonios Erotocritou as a director on 2018-03-02
dot icon06/03/2018
Termination of appointment of Mark Stephen Mugge as a director on 2018-03-02
dot icon18/12/2017
Change of share class name or designation
dot icon20/11/2017
Current accounting period extended from 2017-12-30 to 2017-12-31
dot icon04/10/2017
Full accounts made up to 2016-12-30
dot icon09/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon13/01/2017
Appointment of Mr David Christopher Ross as a director on 2016-12-20
dot icon09/01/2017
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 2016-12-20
dot icon09/09/2016
Full accounts made up to 2015-12-30
dot icon24/05/2016
Termination of appointment of Jennifer Owens as a secretary on 2016-03-01
dot icon22/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon25/11/2015
Director's details changed for Mr Mark Stephen Mugge on 2015-11-25
dot icon18/09/2015
Termination of appointment of Scott Egan as a director on 2015-09-14
dot icon18/09/2015
Appointment of Mr Mark Stephen Mugge as a director on 2015-09-11
dot icon15/09/2015
Full accounts made up to 2014-12-30
dot icon28/07/2015
Resolutions
dot icon03/07/2015
Termination of appointment of Michael Peter Rea as a director on 2015-04-16
dot icon23/03/2015
Auditor's resignation
dot icon23/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon07/11/2014
Termination of appointment of Gary Charles Stevens as a director on 2014-11-03
dot icon23/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon13/10/2014
Current accounting period shortened from 2014-12-31 to 2014-12-30
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon10/04/2014
Termination of appointment of David Bruce as a director
dot icon02/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon29/11/2013
Appointment of Jennifer Owens as a secretary
dot icon04/11/2013
Termination of appointment of Samuel Clark as a secretary
dot icon26/09/2013
Termination of appointment of John Knox as a director
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon02/08/2013
Termination of appointment of Sian Lynch as a director
dot icon18/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon15/03/2013
Appointment of Mr David James Bruce as a director
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon24/08/2012
Appointment of Mr Mark Steven Hodges as a director
dot icon17/08/2012
Termination of appointment of Graham Barr as a director
dot icon11/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/06/2012
Appointment of Mr Scott Egan as a director
dot icon01/06/2012
Appointment of Mr Graham Maxwell Barr as a director
dot icon01/06/2012
Termination of appointment of Bryan Park as a director
dot icon22/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon22/11/2011
Resolutions
dot icon18/11/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon20/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon10/10/2011
Registered office address changed from , Tower Gate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom on 2011-10-10
dot icon04/10/2011
Appointment of Mr Bryan Park as a director
dot icon04/10/2011
Appointment of Mr Michael Peter Rea as a director
dot icon28/09/2011
Registered office address changed from , Williamston House 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX on 2011-09-28
dot icon28/09/2011
Termination of appointment of Sian Lynch as a secretary
dot icon28/09/2011
Termination of appointment of Nigel Davies as a director
dot icon28/09/2011
Termination of appointment of Frederick Craddock as a director
dot icon28/09/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon26/09/2011
Resolutions
dot icon15/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon07/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/06/2010
Purchase of own shares.
dot icon20/05/2010
Termination of appointment of David Roberts as a director
dot icon09/03/2010
Director's details changed for Mr David Edward Roberts on 2010-03-09
dot icon05/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon15/12/2009
Appointment of Mr David Edward Roberts as a director
dot icon01/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon04/04/2009
Appointment terminated director stephen james
dot icon05/03/2009
Return made up to 05/03/09; full list of members
dot icon05/12/2008
Resolutions
dot icon02/12/2008
Appointment terminated director michael neal
dot icon04/11/2008
Appointment terminated director stuart love
dot icon18/07/2008
Particulars of contract relating to shares
dot icon18/07/2008
Ad 30/06/08\gbp si 280@1=280\gbp ic 359/639\
dot icon14/05/2008
Particulars of contract relating to shares
dot icon14/05/2008
Ad 24/04/08\gbp si 358@1=358\gbp ic 1/359\
dot icon04/04/2008
Appointment terminated secretary 7SIDE secretarial LIMITED
dot icon04/04/2008
Appointment terminated director 7SIDE nominees LIMITED
dot icon04/04/2008
Registered office changed on 04/04/2008 from, 14/18 city road, cardiff, CF24 3DL
dot icon04/04/2008
Director appointed stuart charles love
dot icon04/04/2008
Director and secretary appointed sian lynch
dot icon04/04/2008
Director appointed frederick adrian david rule craddock
dot icon04/04/2008
Director appointed michael owen neal
dot icon04/04/2008
Director appointed john edward knox
dot icon04/04/2008
Director appointed nigel paul davies
dot icon04/04/2008
Director appointed stephen richard james
dot icon04/04/2008
Director appointed gary charles stevens
dot icon05/03/2008
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
06/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARDONAGH CORPORATE SECRETARY LIMITED
Corporate Secretary
22/02/2022 - Present
290
Rea, Michael Peter
Director
25/08/2011 - 16/04/2015
195
Park, Bryan
Director
25/08/2011 - 16/04/2012
61
7SIDE SECRETARIAL LIMITED
Corporate Secretary
05/03/2008 - 05/03/2008
30
Neal, Michael Owen
Director
05/03/2008 - 20/11/2008
8

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 ANTUR (WEST WALES) LIMITED

ANTUR (WEST WALES) LIMITED is an(a) Active company incorporated on 05/03/2008 with the registered office located at 2 Minster Court, Mincing Lane, London EC3R 7PD. There are currently 3 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 ANTUR (WEST WALES) LIMITED?

toggle

ANTUR (WEST WALES) LIMITED is currently Active. It was registered on 05/03/2008 .

Where is ANTUR (WEST WALES) LIMITED located?

toggle

ANTUR (WEST WALES) LIMITED is registered at 2 Minster Court, Mincing Lane, London EC3R 7PD.

What does ANTUR (WEST WALES) LIMITED do?

toggle

ANTUR (WEST WALES) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ANTUR (WEST WALES) LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-06 with no updates.