Active
Company Information for ANTRENE LIMITED
INDEPENDENT MOTOR AUCTIONS LTD, BRUNTCLIFFE LANE, MORLEY LEEDS, WEST YORKSHIRE, LS27 9LR,
|
Company Registration Number
03459823
Private Limited Company
Active |
Company Name | |
---|---|
ANTRENE LIMITED | |
Legal Registered Office | |
INDEPENDENT MOTOR AUCTIONS LTD BRUNTCLIFFE LANE MORLEY LEEDS WEST YORKSHIRE LS27 9LR Other companies in LS27 | |
Company Number | 03459823 | |
---|---|---|
Company ID Number | 03459823 | |
Date formed | 1997-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts |
Last Datalog update: | 2019-12-03 20:00:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN WILLIAM JOSEPH LANE |
||
JUSTIN DOMINIC LANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELISSA CLAIRE HARDY |
Company Secretary | ||
MARGARET BOOTH |
Company Secretary | ||
NIGEL FLETCHER |
Director | ||
NIGEL FLETCHER |
Company Secretary | ||
PHILIP THOMPSON |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PONTEFRACT SPORTS AND EDUCATION FOUNDATION | Director | 2017-05-12 | CURRENT | 2013-05-24 | Active | |
PAINT DRY LTD | Director | 2017-04-10 | CURRENT | 2016-09-28 | Active - Proposal to Strike off | |
WEST COAST MOTOR AUCTIONS LIMITED | Director | 2016-12-22 | CURRENT | 1987-07-28 | Active - Proposal to Strike off | |
BHC HOLDINGS LIMITED | Director | 2006-03-31 | CURRENT | 1997-11-24 | Active | |
INDEPENDENT MOTOR AUCTIONS (2006) LIMITED | Director | 2006-03-29 | CURRENT | 2006-03-29 | Active | |
J.J.S. TRADING LIMITED | Director | 1990-12-31 | CURRENT | 1982-04-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 18/07/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
CH01 | Director's details changed for Mr John William Joseph Lane on 2017-06-13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 03/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 03/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 03/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/11/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MELISSA HARDY | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/11/11 ANNUAL RETURN FULL LIST | |
AR01 | 03/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/11/09 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/11/08; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LANE / 03/03/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 | |
363s | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
88(2)R | AD 18/01/04--------- £ SI 40@1=40 £ IC 160/200 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/02/04 | |
363s | RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
RES14 | CAPITALISE £80.00 10/12/02 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 10/12/02--------- £ SI 80@1=80 £ IC 80/160 | |
363s | RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 22/03/02--------- £ SI 78@1=78 £ IC 2/80 | |
363s | RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 | |
MISC | MINUTES OF MEETING | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS | |
88(2)R | AD 03/11/97--------- £ SI 1@1=1 £ IC 1/2 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/01/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/01/98 FROM: 12 YORK PLACE LEEDS LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 357,151 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 357,151 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANTRENE LIMITED
Shareholder Funds | 2013-03-31 | £ 47,538 |
---|---|---|
Shareholder Funds | 2012-03-31 | £ 47,538 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ANTRENE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |