About

Registered Number: 04762632
Date of Incorporation: 13/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 4 Darklake View, Estover, Plymouth, Devon, PL6 7TL,

 

Antex (Electronics) Ltd was registered on 13 May 2003, it's status at Companies House is "Active". This organisation has 5 directors listed as Davies, Graham Derek, Wang, Weiping, Scott, John Edward, Owen, Andrew Gwynne, Prince, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WANG, Weiping 29 December 2009 - 1
OWEN, Andrew Gwynne 15 May 2003 02 August 2012 1
PRINCE, John 02 June 2003 29 December 2009 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Graham Derek 27 July 2015 - 1
SCOTT, John Edward 09 March 2010 18 May 2015 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 08 May 2019
TM01 - Termination of appointment of director 04 April 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 09 May 2018
CH01 - Change of particulars for director 14 February 2018
CS01 - N/A 03 May 2017
CH01 - Change of particulars for director 03 May 2017
AA - Annual Accounts 26 April 2017
AD01 - Change of registered office address 10 April 2017
RESOLUTIONS - N/A 11 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 January 2017
SH19 - Statement of capital 11 January 2017
CAP-SS - N/A 11 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 January 2017
AA - Annual Accounts 13 October 2016
MR01 - N/A 12 October 2016
AR01 - Annual Return 12 May 2016
CH01 - Change of particulars for director 12 May 2016
CH01 - Change of particulars for director 11 May 2016
CH01 - Change of particulars for director 11 May 2016
CH01 - Change of particulars for director 11 May 2016
MR04 - N/A 11 May 2016
MR04 - N/A 11 May 2016
MR04 - N/A 11 May 2016
MR04 - N/A 11 May 2016
MR04 - N/A 11 May 2016
AP03 - Appointment of secretary 11 August 2015
TM02 - Termination of appointment of secretary 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 01 May 2014
AP01 - Appointment of director 16 January 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 13 September 2012
TM01 - Termination of appointment of director 17 August 2012
AR01 - Annual Return 27 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 03 May 2011
AA01 - Change of accounting reference date 31 March 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AP03 - Appointment of secretary 09 March 2010
TM02 - Termination of appointment of secretary 09 March 2010
CH03 - Change of particulars for secretary 26 February 2010
AA - Annual Accounts 19 January 2010
AP01 - Appointment of director 15 January 2010
AP01 - Appointment of director 15 January 2010
TM01 - Termination of appointment of director 15 January 2010
TM01 - Termination of appointment of director 15 January 2010
363a - Annual Return 20 May 2009
395 - Particulars of a mortgage or charge 09 May 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 04 May 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 05 December 2006
395 - Particulars of a mortgage or charge 29 November 2006
395 - Particulars of a mortgage or charge 29 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2006
363a - Annual Return 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 01 December 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
363s - Annual Return 06 May 2004
RESOLUTIONS - N/A 18 June 2003
RESOLUTIONS - N/A 18 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2003
123 - Notice of increase in nominal capital 18 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
CERTNM - Change of name certificate 16 June 2003
395 - Particulars of a mortgage or charge 11 June 2003
395 - Particulars of a mortgage or charge 10 June 2003
395 - Particulars of a mortgage or charge 10 June 2003
225 - Change of Accounting Reference Date 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
NEWINC - New incorporation documents 13 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2016 Outstanding

N/A

Legal assignment 08 May 2009 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 27 November 2006 Fully Satisfied

N/A

Floating charge (all assets) 27 November 2006 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 09 June 2003 Fully Satisfied

N/A

Debenture 04 June 2003 Fully Satisfied

N/A

Legal mortgage 04 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.