ANTAGRADE ELECTRICAL LIMITED
Overview
| Company Name | ANTAGRADE ELECTRICAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01763529 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANTAGRADE ELECTRICAL LIMITED?
- Electrical installation (43210) / Construction
Where is ANTAGRADE ELECTRICAL LIMITED located?
| Registered Office Address | Abel Smith House Gunnels Wood Road SG1 2ST Stevenage Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ANTAGRADE ELECTRICAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ANTAGRADE ELECTRICAL LIMITED?
| Last Confirmation Statement Made Up To | Apr 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 17, 2025 |
| Overdue | No |
What are the latest filings for ANTAGRADE ELECTRICAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 15, 2026
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Alain Hubertus Philomena Loosveld as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Yarr as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary Michael Hughes as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Robert Findlay as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Joseph David Evans as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 20 pages | AA | ||||||||||
legacy | 107 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Apr 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Christian Keen on Mar 24, 2025 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 017635290003 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Gary Michael Hughes as a director on Sep 24, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 33 pages | AA | ||||||||||
Termination of appointment of Anthony John Steer as a director on Jun 26, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 017635290003, created on Mar 05, 2024 | 19 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of John Harold Davies as a director on Jan 26, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Graham Down as a director on Jan 26, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of ANTAGRADE ELECTRICAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BADEL, Alexandra Nelia | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | 316105340001 | |||||||
| MORRILL, Ben Nicholas | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | 316105440001 | |||||||
| DOWN, Christopher Graham | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 318617380001 | |||||
| KEEN, Christian | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 54544790005 | |||||
| COOPER, William James | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | 265593290001 | |||||||
| CUSDEN, Ian | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | 260312540001 | |||||||
| EVANS, Ilaria | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | 300316510001 | |||||||
| LONGSTAFF, Eric Thomas | Secretary | 13 Whalley Road Hale WA15 9DF Altrincham Cheshire | British | 18023110001 | ||||||
| STRONG, James Edward Ruttledge | Secretary | 18 Denbigh Crescent CW10 0EJ Middlewich Cheshire | British | 21967990001 | ||||||
| STRONG, Rebecca Ann | Secretary | 8 Watch Lane Moston CW11 3PD Sandbach Cheshire | British | 60725740003 | ||||||
| ARNOLD, James Michael | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 249523870001 | |||||
| BEESLEY, Martin Geoffrey | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | United Kingdom | British | 93895540002 | |||||
| DAVIES, John Harold | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 253106880001 | |||||
| DROVER, Ian Robert | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | United Kingdom | British | 41140770001 | |||||
| EDWARDS, James Neil | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 74367420003 | |||||
| EVANS, Michael Joseph David | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 111483320002 | |||||
| FINDLAY, Andrew Robert | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 286381250001 | |||||
| HUGHES, Gary Michael | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 327447750001 | |||||
| KEARNEY, Shaun Pearce | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 282822310001 | |||||
| LONGSTAFF, Eric Thomas | Director | 13 Whalley Road Hale WA15 9DF Altrincham Cheshire | British | 18023110001 | ||||||
| LOOSVELD, Alain Hubertus Philomena | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | Dutch | 300287610001 | |||||
| STEER, Anthony John | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | United Kingdom | British | 193874830001 | |||||
| STRONG, James Edward Ruttledge | Director | Moss Dene 7 Watch Lane Moston CW11 3PD Sandbach Cheshire | England | British | 21967990002 | |||||
| STRONG, Matthew William | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | United Kingdom | British | 104605820004 | |||||
| STRONG, Rebecca Ann | Director | 8 Watch Lane Moston CW11 3PD Sandbach Cheshire | England | British | 60725740003 | |||||
| WALKER, Richard James | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 268754460001 | |||||
| WHITTAKER, Eric | Director | Bridge Farm Brooks Drive Timperley WA15 7DQ Altrincham Cheshire | British | 18023090001 | ||||||
| WINNICOTT, James Robert | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | United Kingdom | British | 88956460002 | |||||
| YARR, Jonathan | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | Northern Irish | 306421600001 |
Who are the persons with significant control of ANTAGRADE ELECTRICAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M Group Transport Limited | May 31, 2022 | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Antagrade Holdings Limited | Jun 26, 2019 | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Miss Rebecca Ann Strong | Apr 06, 2016 | 8 Watch Lane, Moston Sandbach CW11 3PD Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Matthew William Strong | Apr 06, 2016 | 8 Watch Lane, Moston Sandbach CW11 3PD Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Robert Drover | Apr 06, 2016 | 8 Watch Lane, Moston Sandbach CW11 3PD Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Antagrade Power Supply Qa Ltd | Apr 06, 2016 | Watch Lane Moston CW11 3PD Sandbach 8 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0