About

Registered Number: 00359637
Date of Incorporation: 02/03/1940 (84 years and 3 months ago)
Company Status: Active
Registered Address: Unit 3b Lythalls Lane Industrial Estate, Lythalls Lane, Coventry, West Midlands, CV6 6FL,

 

Established in 1940, Andantex Ltd has its registered office in Coventry, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Andantex Ltd. The companies directors are listed as Spencer, Philip, Grandjean, Bruno Christophe, Spencer, Philip, Breeze, Gordon, Cividino, Helier, Counil, Claude, Linsdell, William, Travis, Helen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANDJEAN, Bruno Christophe 01 April 2002 - 1
SPENCER, Philip 01 May 2012 - 1
BREEZE, Gordon N/A 30 September 1996 1
CIVIDINO, Helier N/A 22 May 2001 1
COUNIL, Claude 22 May 2001 16 April 2016 1
LINSDELL, William N/A 29 March 2002 1
TRAVIS, Helen N/A 30 March 2001 1
Secretary Name Appointed Resigned Total Appointments
SPENCER, Philip 01 May 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 21 March 2019
CS01 - N/A 22 January 2019
CH01 - Change of particulars for director 07 January 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 22 January 2018
AD01 - Change of registered office address 24 May 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 22 March 2017
TM01 - Termination of appointment of director 19 April 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 29 January 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 07 November 2012
AP03 - Appointment of secretary 17 May 2012
TM01 - Termination of appointment of director 16 May 2012
TM02 - Termination of appointment of secretary 16 May 2012
AP01 - Appointment of director 16 May 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 26 October 2011
CH01 - Change of particulars for director 26 October 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 13 May 2008
169 - Return by a company purchasing its own shares 07 November 2007
363a - Annual Return 06 November 2007
AA - Annual Accounts 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 08 November 2005
CERTNM - Change of name certificate 23 September 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 29 October 2003
288c - Notice of change of directors or secretaries or in their particulars 08 May 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 06 November 2002
287 - Change in situation or address of Registered Office 16 September 2002
395 - Particulars of a mortgage or charge 14 August 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
287 - Change in situation or address of Registered Office 08 August 2001
AA - Annual Accounts 08 August 2001
225 - Change of Accounting Reference Date 30 July 2001
CERTNM - Change of name certificate 11 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
RESOLUTIONS - N/A 23 January 2001
123 - Notice of increase in nominal capital 23 January 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 27 October 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 15 October 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 04 November 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 05 November 1997
363s - Annual Return 29 October 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
AA - Annual Accounts 09 October 1996
363s - Annual Return 02 November 1995
363s - Annual Return 02 November 1995
AA - Annual Accounts 02 November 1995
AA - Annual Accounts 16 December 1994
363s - Annual Return 20 October 1994
363s - Annual Return 02 December 1993
AA - Annual Accounts 02 December 1993
363s - Annual Return 10 November 1992
AA - Annual Accounts 18 October 1992
AA - Annual Accounts 12 November 1991
363b - Annual Return 12 November 1991
288 - N/A 17 April 1991
363 - Annual Return 14 November 1990
AA - Annual Accounts 31 October 1990
363 - Annual Return 27 November 1989
AA - Annual Accounts 08 November 1989
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 29 January 1988
363 - Annual Return 29 January 1988
AA - Annual Accounts 28 January 1987
363 - Annual Return 17 January 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 08 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.