About

Registered Number: 01201843
Date of Incorporation: 27/02/1975 (49 years and 3 months ago)
Company Status: Active
Registered Address: Sudeley Lodge Sudeley Road, Winchcombe, Cheltenham, Gloucestershire, GL54 5JB

 

Founded in 1975, Antrak Group Ltd have registered office in Cheltenham, Gloucestershire, it has a status of "Active". Currently we aren't aware of the number of employees at the Antrak Group Ltd. This business has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINES, Jill Louise 01 October 2019 - 1
BANDA, Asoma Abu 31 October 2001 - 1
BRUNING, Michael Lewis 26 May 1994 17 April 2017 1
GODDARD, David John N/A 19 October 2001 1
RITCHIE, Peter James N/A 10 October 1994 1
TURNER, Gordon Hugh Clement N/A 23 October 2001 1

Filing History

Document Type Date
CS01 - N/A 25 October 2019
AP01 - Appointment of director 02 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 16 September 2018
CH01 - Change of particulars for director 02 May 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 05 October 2017
TM01 - Termination of appointment of director 20 April 2017
TM01 - Termination of appointment of director 01 March 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 29 October 2014
CH01 - Change of particulars for director 29 October 2014
AA - Annual Accounts 08 September 2014
AD01 - Change of registered office address 13 June 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 19 June 2012
CH01 - Change of particulars for director 02 May 2012
AR01 - Annual Return 25 October 2011
AUD - Auditor's letter of resignation 11 August 2011
RESOLUTIONS - N/A 06 May 2011
RESOLUTIONS - N/A 06 May 2011
RESOLUTIONS - N/A 06 May 2011
SH06 - Notice of cancellation of shares 06 May 2011
SH03 - Return of purchase of own shares 06 May 2011
AA - Annual Accounts 03 May 2011
CH01 - Change of particulars for director 17 March 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 07 September 2010
AP01 - Appointment of director 12 January 2010
AR01 - Annual Return 28 October 2009
AD01 - Change of registered office address 28 October 2009
AA - Annual Accounts 22 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 06 October 2008
395 - Particulars of a mortgage or charge 26 October 2007
363a - Annual Return 25 October 2007
AA - Annual Accounts 15 September 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 18 September 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 05 November 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 11 September 2002
CERTNM - Change of name certificate 11 March 2002
AUD - Auditor's letter of resignation 22 February 2002
225 - Change of Accounting Reference Date 05 December 2001
RESOLUTIONS - N/A 22 November 2001
RESOLUTIONS - N/A 22 November 2001
RESOLUTIONS - N/A 22 November 2001
363s - Annual Return 05 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
RESOLUTIONS - N/A 03 November 2001
RESOLUTIONS - N/A 03 November 2001
SA - Shares agreement 03 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2001
123 - Notice of increase in nominal capital 03 November 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
AA - Annual Accounts 25 September 2001
287 - Change in situation or address of Registered Office 16 August 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 04 January 1999
AA - Annual Accounts 29 January 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 08 November 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 03 November 1994
288 - N/A 01 June 1994
AA - Annual Accounts 16 March 1994
363s - Annual Return 15 November 1993
AA - Annual Accounts 17 November 1992
363s - Annual Return 12 November 1992
287 - Change in situation or address of Registered Office 11 September 1992
AA - Annual Accounts 06 December 1991
363b - Annual Return 13 November 1991
AA - Annual Accounts 17 April 1991
363a - Annual Return 14 November 1990
AA - Annual Accounts 30 April 1990
363 - Annual Return 14 November 1989
287 - Change in situation or address of Registered Office 06 November 1989
288 - N/A 06 July 1989
AA - Annual Accounts 23 January 1989
363 - Annual Return 25 August 1988
AA - Annual Accounts 24 June 1988
363 - Annual Return 21 December 1987
287 - Change in situation or address of Registered Office 07 December 1987
AA - Annual Accounts 20 May 1987
363 - Annual Return 29 August 1986
AA - Annual Accounts 30 June 1986
NEWINC - New incorporation documents 27 February 1975

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 16 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.