About

Registered Number: 04405126
Date of Incorporation: 27/03/2002 (23 years ago)
Company Status: Active
Registered Address: 9 Coal Pit Lane, Atherton, Greater Manchester, M46 0RY

 

A.D. Antrobus Electrical Contracting Services Ltd was founded on 27 March 2002 with its registered office in Greater Manchester, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEARY, Martin 21 August 2009 - 1
ANTROBUS, Andrew Dominic 27 March 2002 30 November 2010 1
Secretary Name Appointed Resigned Total Appointments
ANTROBUS, Andrew James 27 March 2002 01 March 2003 1
SUTTON, Gary 01 March 2003 21 August 2009 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 31 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 26 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 April 2011
AR01 - Annual Return 01 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2011
TM01 - Termination of appointment of director 30 November 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA01 - Change of accounting reference date 25 November 2009
AD01 - Change of registered office address 02 November 2009
AA - Annual Accounts 22 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 02 May 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 20 February 2006
AA - Annual Accounts 01 April 2005
363s - Annual Return 18 March 2005
395 - Particulars of a mortgage or charge 16 February 2005
363s - Annual Return 24 March 2004
AA - Annual Accounts 21 November 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
363s - Annual Return 04 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
287 - Change in situation or address of Registered Office 15 April 2002
225 - Change of Accounting Reference Date 15 April 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 09 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.