About

Registered Number: 01792081
Date of Incorporation: 15/02/1984 (40 years and 4 months ago)
Company Status: Active
Registered Address: 78 Cross Street, Sale, Greater Manchester, M33 7AN

 

Established in 1984, Antar Information Technology Ltd has its registered office in Greater Manchester. Currently we aren't aware of the number of employees at the this organisation. This business has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Paul N/A - 1
DANIEL, George 21 August 1998 30 September 1999 1
HANDY, Ian David N/A 31 July 1998 1
WEST, Matthew 21 August 1998 30 September 2001 1
Secretary Name Appointed Resigned Total Appointments
BROOKS, David James 20 August 2008 - 1
BROOKS, Lynne Carole 26 October 1992 20 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 07 May 2020
CH01 - Change of particulars for director 07 February 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 20 December 2017
CH03 - Change of particulars for secretary 20 December 2017
CH01 - Change of particulars for director 20 December 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 20 June 2016
MR04 - N/A 25 May 2016
AR01 - Annual Return 19 January 2016
TM01 - Termination of appointment of director 20 July 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 20 January 2012
CH03 - Change of particulars for secretary 11 January 2012
CH01 - Change of particulars for director 11 January 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 31 May 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 23 January 2009
288a - Notice of appointment of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 28 December 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 05 July 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
363a - Annual Return 29 December 2004
AA - Annual Accounts 05 July 2004
363a - Annual Return 20 January 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 31 December 2002
RESOLUTIONS - N/A 06 August 2002
RESOLUTIONS - N/A 06 August 2002
RESOLUTIONS - N/A 06 August 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 13 March 2001
363a - Annual Return 21 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
AA - Annual Accounts 07 April 2000
363a - Annual Return 17 January 2000
AA - Annual Accounts 14 June 1999
363s - Annual Return 01 March 1999
288a - Notice of appointment of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288c - Notice of change of directors or secretaries or in their particulars 11 September 1998
288c - Notice of change of directors or secretaries or in their particulars 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
AA - Annual Accounts 20 May 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 14 March 1997
363s - Annual Return 30 December 1996
AA - Annual Accounts 22 May 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 05 May 1995
363s - Annual Return 23 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1994
AA - Annual Accounts 21 June 1994
CERTNM - Change of name certificate 06 May 1994
363s - Annual Return 21 March 1994
395 - Particulars of a mortgage or charge 26 October 1993
363b - Annual Return 30 June 1993
AA - Annual Accounts 13 April 1993
288 - N/A 23 November 1992
288 - N/A 07 November 1992
288 - N/A 12 October 1992
288 - N/A 12 October 1992
AA - Annual Accounts 06 July 1992
363a - Annual Return 19 March 1992
288 - N/A 02 March 1992
395 - Particulars of a mortgage or charge 24 January 1992
AA - Annual Accounts 08 August 1991
363a - Annual Return 18 June 1991
AA - Annual Accounts 24 October 1990
363 - Annual Return 02 April 1990
363 - Annual Return 13 November 1989
AA - Annual Accounts 28 September 1989
AA - Annual Accounts 20 September 1989
288 - N/A 22 May 1989
363 - Annual Return 07 April 1989
AA - Annual Accounts 12 October 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 March 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 March 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 20 September 1987
288 - N/A 09 July 1987
363 - Annual Return 10 December 1986
AA - Annual Accounts 04 June 1986
AA - Annual Accounts 04 June 1986
NEWINC - New incorporation documents 15 February 1984

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 October 1993 Fully Satisfied

N/A

Legal charge 17 January 1992 Fully Satisfied

N/A

Debenture 26 June 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.