About

Registered Number: 04202350
Date of Incorporation: 20/04/2001 (23 years ago)
Company Status: Active
Registered Address: Lisle Road, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5SQ

 

Having been setup in 2001, Antac Support Services Ltd have registered office in Buckinghamshire, it's status is listed as "Active". The companies directors are Burton, Terrence, Burton, Louise, Burton, Stephen Gerard. We don't currently know the number of employees at Antac Support Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Louise 24 January 2013 - 1
BURTON, Stephen Gerard 20 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Terrence 20 April 2001 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 May 2020
PSC04 - N/A 22 May 2020
AA - Annual Accounts 08 April 2020
PSC04 - N/A 18 November 2019
PSC04 - N/A 18 November 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 24 January 2018
PSC04 - N/A 15 January 2018
PSC04 - N/A 15 January 2018
CH01 - Change of particulars for director 12 January 2018
AA - Annual Accounts 09 April 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 08 April 2013
AP01 - Appointment of director 24 January 2013
AR01 - Annual Return 18 January 2013
SH01 - Return of Allotment of shares 17 January 2013
RESOLUTIONS - N/A 04 January 2013
SH01 - Return of Allotment of shares 20 December 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 27 April 2012
CERTNM - Change of name certificate 25 October 2011
CONNOT - N/A 20 October 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 09 May 2008
AAMD - Amended Accounts 25 June 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 20 April 2007
363a - Annual Return 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 29 March 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 19 November 2003
287 - Change in situation or address of Registered Office 01 September 2003
395 - Particulars of a mortgage or charge 11 June 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 12 June 2002
225 - Change of Accounting Reference Date 13 March 2002
395 - Particulars of a mortgage or charge 14 July 2001
NEWINC - New incorporation documents 20 April 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 May 2003 Outstanding

N/A

All assets debenture 29 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.