About

Registered Number: 05653102
Date of Incorporation: 13/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Unit 5b Altira Business Park, Herne Bay, Kent, CT6 6GZ

 

Antenna Pro Ltd was registered on 13 December 2005 and are based in Herne Bay in Kent, it's status is listed as "Active". There are 2 directors listed as Owen, Richard Paul, Hudson, Michael David for this company at Companies House. This organisation is registered for VAT in the UK. 1-10 people work at Antenna Pro Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Michael David 01 April 2012 - 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Richard Paul 13 December 2005 - 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 14 December 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 05 January 2016
CERTNM - Change of name certificate 27 April 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 06 January 2015
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 18 December 2013
SH06 - Notice of cancellation of shares 19 March 2013
SH03 - Return of purchase of own shares 19 March 2013
TM01 - Termination of appointment of director 27 February 2013
TM01 - Termination of appointment of director 27 February 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 13 December 2012
AP01 - Appointment of director 04 April 2012
CERTNM - Change of name certificate 16 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 16 December 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 09 December 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 12 January 2010
AD01 - Change of registered office address 12 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 22 January 2009
363a - Annual Return 22 December 2008
395 - Particulars of a mortgage or charge 21 October 2008
363a - Annual Return 20 December 2007
RESOLUTIONS - N/A 25 October 2007
AA - Annual Accounts 15 October 2007
169 - Return by a company purchasing its own shares 01 October 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
363s - Annual Return 10 January 2007
287 - Change in situation or address of Registered Office 10 January 2007
225 - Change of Accounting Reference Date 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
NEWINC - New incorporation documents 13 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.