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, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
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 | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Full accounts made up to Mar 31, 2023 | 32 pages | AA | ||||||||||
Termination of appointment of Ilaria Evans as a secretary on Nov 20, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Ben Nicholas Morrill as a secretary on Nov 20, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Alexandra Nelia Badel as a secretary on Nov 20, 2023 | 2 pages | AP03 | ||||||||||
Satisfaction of charge 017635290002 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Shaun Pearce Kearney as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Joseph David Evans as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Anthony John Steer as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Yarr as a director on Jun 26, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 17, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of James Robert Winnicott as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Michael Arnold as a director on Jan 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard James Walker as a director on Dec 19, 2022 | 1 pages | TM01 | ||||||||||
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 | Finance Director | 318617380001 | ||||
EVANS, Michael Joseph David | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | Managing Director | 111483320002 | ||||
FINDLAY, Andrew Robert | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | Director | 286381250001 | ||||
HUGHES, Gary Michael | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | Commercial Director | 327447750001 | ||||
KEEN, Christian | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | Chartered Accountant | 54544790005 | ||||
LOOSVELD, Alain Hubertus Philomena | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | Dutch | Director | 300287610001 | ||||
YARR, Jonathan | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | Northern Irish | Executive Director | 306421600001 | ||||
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 | Engineer | 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 | Director | 249523870001 | ||||
BEESLEY, Martin Geoffrey | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | United Kingdom | British | Director | 93895540002 | ||||
DAVIES, John Harold | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | Director | 253106880001 | ||||
DROVER, Ian Robert | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | United Kingdom | British | Site Engineer Manager | 41140770001 | ||||
EDWARDS, James Neil | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | Director | 74367420003 | ||||
KEARNEY, Shaun Pearce | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | Director | 282822310001 | ||||
LONGSTAFF, Eric Thomas | Director | 13 Whalley Road Hale WA15 9DF Altrincham Cheshire | British | Engineer | 18023110001 | |||||
STEER, Anthony John | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | United Kingdom | British | Commercial Director | 193874830001 | ||||
STRONG, James Edward Ruttledge | Director | Moss Dene 7 Watch Lane Moston CW11 3PD Sandbach Cheshire | England | British | Engineer | 21967990002 | ||||
STRONG, Matthew William | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | United Kingdom | British | Business Development Director | 104605820004 | ||||
STRONG, Rebecca Ann | Director | 8 Watch Lane Moston CW11 3PD Sandbach Cheshire | England | British | Financial Manager | 60725740003 | ||||
WALKER, Richard James | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | Director | 268754460001 | ||||
WHITTAKER, Eric | Director | Bridge Farm Brooks Drive Timperley WA15 7DQ Altrincham Cheshire | British | Engineer | 18023090001 | |||||
WINNICOTT, James Robert | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | United Kingdom | British | Director | 88956460002 |
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