-
GEOFF ANTONS LIMITED - 13 Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, United Kingdom
Company Information
- Company registration number
- 06548116
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 13 Roseberry Court
- Stokesley
- Middlesbrough
- TS9 5QT
- England 13 Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, England UK
Management
- Managing Directors
- GORDON, Ian Alistair
- WILD, Benjamin Leighton
- AYLWARD, Christopher David
- FICHARDT, Ewald Gustav
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-03-28
- Age Of Company 2008-03-28 16 years
- SIC/NACE
- 86230
Ownership
- Beneficial Owners
- Mr Chirag Patel
- -
- -
- Riverdale Tradeco Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-28
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-08-26
- Last Date: 2021-08-12
-
GEOFF ANTONS LIMITED Company Description
- GEOFF ANTONS LIMITED is a ltd registered in United Kingdom with the Company reg no 06548116. Its current trading status is "live". It was registered 2008-03-28. It has declared SIC or NACE codes as "86230". It has 4 directors The latest accounts are filed up to 31/03/2011.It can be contacted at 13 Roseberry Court .
Get GEOFF ANTONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Geoff Antons Limited - 13 Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, United Kingdom
- 2008-03-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GEOFF ANTONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-21) - AD01
-
gazette-notice-compulsory (2021-08-10) - GAZ1
-
change-account-reference-date-company-previous-shortened (2021-03-02) - AA01
-
cessation-of-a-person-with-significant-control (2021-08-19) - PSC07
-
termination-director-company-with-name-termination-date (2021-10-21) - TM01
-
termination-secretary-company-with-name-termination-date (2021-10-21) - TM02
-
appoint-person-director-company-with-name-date (2021-10-21) - AP01
-
cessation-of-a-person-with-significant-control (2021-10-21) - PSC07
-
notification-of-a-person-with-significant-control (2021-10-21) - PSC02
-
mortgage-satisfy-charge-full (2021-10-21) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-10-19) - MR01
-
notification-of-a-person-with-significant-control (2021-08-19) - PSC02
-
gazette-filings-brought-up-to-date (2021-09-10) - DISS40
-
confirmation-statement-with-no-updates (2021-09-13) - CS01
-
resolution (2021-11-01) - RESOLUTIONS
-
memorandum-articles (2021-11-01) - MA
-
appoint-person-director-company-with-name-date (2021-11-04) - AP01
-
change-account-reference-date-company-current-extended (2021-10-25) - AA01
-
legacy (2021-12-09) - GUARANTEE2
-
legacy (2021-12-09) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-12-09) - AA
-
legacy (2021-12-09) - AGREEMENT2
-
appoint-person-director-company-with-name-date (2021-11-05) - AP01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-07) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-01-05) - AA
keyboard_arrow_right 2019
-
legacy (2019-01-05) - PARENT_ACC
-
legacy (2019-01-05) - AGREEMENT2
-
legacy (2019-01-05) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-01-05) - AA
-
legacy (2019-12-31) - GUARANTEE2
-
memorandum-articles (2019-03-25) - MA
-
confirmation-statement-with-no-updates (2019-08-29) - CS01
-
legacy (2019-12-31) - AGREEMENT2
-
legacy (2019-12-31) - PARENT_ACC
-
resolution (2019-03-25) - RESOLUTIONS
keyboard_arrow_right 2018
-
legacy (2018-03-23) - PARENT_ACC
-
legacy (2018-03-23) - GUARANTEE2
-
legacy (2018-03-23) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-03-23) - AA
-
notification-of-a-person-with-significant-control (2018-08-21) - PSC01
-
confirmation-statement-with-no-updates (2018-08-16) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2018-08-21) - PSC09
keyboard_arrow_right 2017
-
legacy (2017-03-14) - GUARANTEE2
-
legacy (2017-03-16) - GUARANTEE2
-
legacy (2017-03-29) - AGREEMENT2
-
legacy (2017-03-16) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-04-11) - AA
-
confirmation-statement-with-no-updates (2017-08-16) - CS01
-
change-account-reference-date-company-previous-shortened (2017-12-20) - AA01
-
legacy (2017-03-29) - PARENT_ACC
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-shortened (2016-12-09) - AA01
-
confirmation-statement-with-updates (2016-09-15) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-24) - AA
-
move-registers-to-registered-office-company-with-new-address (2015-08-18) - AD04
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-08-28) - TM01
-
appoint-person-director-company-with-name-date (2014-08-28) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-10-31) - AA
-
move-registers-to-sail-company (2014-03-28) - AD03
-
change-person-secretary-company-with-change-date (2014-03-28) - CH03
-
change-sail-address-company-with-old-address (2014-03-28) - AD02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-28) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-01) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-12) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-07) - MR01
-
termination-director-company-with-name-termination-date (2014-08-12) - TM01
-
change-sail-address-company-with-old-address-new-address (2014-08-12) - AD02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-12) - AR01
-
termination-secretary-company-with-name-termination-date (2014-08-28) - TM02
-
appoint-person-secretary-company-with-name-date (2014-08-28) - AP03
keyboard_arrow_right 2013
-
move-registers-to-registered-office-company (2013-04-10) - AD04
-
change-person-director-company-with-change-date (2013-04-10) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-05) - AA
-
change-person-secretary-company-with-change-date (2013-04-10) - CH03
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-04) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-28) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-12) - AR01
-
move-registers-to-sail-company (2010-04-11) - AD03
-
change-person-director-company-with-change-date (2010-04-09) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-10-20) - AA
-
change-sail-address-company (2010-04-09) - AD02
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-16) - AA
-
legacy (2009-05-26) - 287
-
legacy (2009-05-26) - 353
-
legacy (2009-05-22) - 363a
keyboard_arrow_right 2008
-
incorporation-company (2008-03-28) - NEWINC