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.
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 |
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 |
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 |