About

Registered Number: 01606777
Date of Incorporation: 06/01/1982 (43 years and 3 months ago)
Company Status: Active
Registered Address: Unit F, The Courtyard, St Albans, Hertfordshire, AL4 0LA

 

Having been setup in 1982, Anton Paar Ltd has its registered office in St Albans in Hertfordshire, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The current directors of the company are listed as Bevan, Huw Morton, Collins-hunt, Ian, Koele, Guenter, Jiggens, Kevan John, Jiggens, Paul Michael, Koele, Guenter, Santner, Dominik Christian, Santner, Friedrich, Dr, Santner, Ulrich, Treherne, Elizabeth Joan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS-HUNT, Ian 25 March 2020 - 1
JIGGENS, Kevan John N/A 30 June 2004 1
JIGGENS, Paul Michael N/A 31 December 2010 1
KOELE, Guenter 15 November 2010 21 October 2016 1
SANTNER, Dominik Christian 21 October 2016 25 March 2020 1
SANTNER, Friedrich, Dr 01 July 2002 27 April 2018 1
SANTNER, Ulrich N/A 30 June 2002 1
TREHERNE, Elizabeth Joan N/A 30 June 2002 1
Secretary Name Appointed Resigned Total Appointments
BEVAN, Huw Morton 05 December 2014 - 1
KOELE, Guenter 01 February 2011 05 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 30 April 2020
AP01 - Appointment of director 15 April 2020
TM01 - Termination of appointment of director 15 April 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 09 April 2019
AA - Annual Accounts 11 May 2018
CS01 - N/A 11 May 2018
TM01 - Termination of appointment of director 27 April 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 08 May 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 01 November 2016
TM01 - Termination of appointment of director 21 October 2016
AP01 - Appointment of director 21 October 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 14 May 2015
AP03 - Appointment of secretary 05 December 2014
TM02 - Termination of appointment of secretary 05 December 2014
AP01 - Appointment of director 19 June 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 17 May 2013
CH01 - Change of particulars for director 17 May 2013
CH01 - Change of particulars for director 17 May 2013
CH03 - Change of particulars for secretary 17 May 2013
AD01 - Change of registered office address 24 January 2013
MG01 - Particulars of a mortgage or charge 13 December 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 01 May 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 03 May 2011
AP03 - Appointment of secretary 04 February 2011
TM02 - Termination of appointment of secretary 04 February 2011
TM01 - Termination of appointment of director 13 January 2011
AP01 - Appointment of director 15 November 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 05 May 2009
363a - Annual Return 09 December 2008
363a - Annual Return 28 November 2008
AA - Annual Accounts 05 June 2008
AA - Annual Accounts 05 August 2007
RESOLUTIONS - N/A 23 July 2007
123 - Notice of increase in nominal capital 23 July 2007
363s - Annual Return 06 November 2006
287 - Change in situation or address of Registered Office 03 November 2006
AA - Annual Accounts 11 September 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 27 June 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 01 August 2005
AA - Annual Accounts 05 October 2004
RESOLUTIONS - N/A 19 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2004
123 - Notice of increase in nominal capital 19 August 2004
363s - Annual Return 29 April 2004
CERTNM - Change of name certificate 19 February 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 07 August 2003
AA - Annual Accounts 09 January 2003
288a - Notice of appointment of directors or secretaries 09 October 2002
225 - Change of Accounting Reference Date 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 05 September 2001
287 - Change in situation or address of Registered Office 01 June 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 06 May 1999
AA - Annual Accounts 31 January 1999
288c - Notice of change of directors or secretaries or in their particulars 31 July 1998
288c - Notice of change of directors or secretaries or in their particulars 31 July 1998
363s - Annual Return 23 July 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 13 June 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 04 June 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 10 May 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 24 May 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 25 April 1993
AA - Annual Accounts 02 November 1992
287 - Change in situation or address of Registered Office 12 October 1992
363x - Annual Return 06 May 1992
AA - Annual Accounts 08 January 1992
363x - Annual Return 13 May 1991
AA - Annual Accounts 08 May 1991
363 - Annual Return 26 April 1991
AA - Annual Accounts 01 August 1990
AUD - Auditor's letter of resignation 26 September 1989
287 - Change in situation or address of Registered Office 10 August 1989
AA - Annual Accounts 19 May 1989
363 - Annual Return 19 May 1989
AA - Annual Accounts 29 February 1988
363 - Annual Return 29 February 1988
AA - Annual Accounts 05 March 1987
363 - Annual Return 05 March 1987
MISC - Miscellaneous document 06 January 1982
NEWINC - New incorporation documents 06 January 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.