Antelope Company Limited BATH


Antelope Company Limited was formally closed on 2022-03-22. Antelope Company was a private limited company that was situated at 141 Englishcombe Lane, Bath, BA2 2EL, UNITED KINGDOM. Its full net worth was valued to be approximately -56936 pounds, and the fixed assets the company owned totalled up to 13639 pounds. This company (officially started on 1988-10-20) was run by 1 director.
Director Jennifer F. who was appointed on 03 May 1991.
Among the secretaries, we can name: Jennifer F..

The company was classified as "construction of commercial buildings" (41201), "other service activities not elsewhere classified" (96090). The last confirmation statement was filed on 2021-05-03 and last time the annual accounts were filed was on 31 March 2020. 2016-05-03 was the date of the latest annual return.

Antelope Company Limited Address / Contact

Office Address 141 Englishcombe Lane
Town Bath
Post code BA2 2EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02307337
Date of Incorporation Thu, 20th Oct 1988
Date of Dissolution Tue, 22nd Mar 2022
Industry Construction of commercial buildings
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 34 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Tue, 17th May 2022
Last confirmation statement dated Mon, 3rd May 2021

Company staff

Jennifer F.

Position: Secretary

Resigned:

Jennifer F.

Position: Director

Appointed: 03 May 1991

Ronald W.

Position: Director

Resigned: 17 December 2020

Terry H.

Position: Director

Appointed: 31 December 2011

Resigned: 30 April 2019

Richard H.

Position: Director

Appointed: 31 December 2011

Resigned: 09 December 2021

People with significant control

Jennifer F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ronald W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth-56 936-58 346    
Balance Sheet
Cash Bank On Hand 96 7761 087 
Current Assets37 410193 816 776  
Net Assets Liabilities -58 346-63 845-64 225-64 225-64 203
Property Plant Equipment 6 595111 
Cash Bank In Hand50196    
Debtors36 909193 720    
Net Assets Liabilities Including Pension Asset Liability-56 936-58 346    
Other Debtors 187 239    
Tangible Fixed Assets13 6396 595    
Reserves/Capital
Called Up Share Capital55    
Profit Loss Account Reserve-56 941-58 351    
Shareholder Funds-56 936-58 346    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -3 270   
Accumulated Depreciation Impairment Property Plant Equipment 24 38230 97630 97630 976 
Average Number Employees During Period  6   
Creditors 258 73563 82464 98065 29164 203
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -30 976
Disposals Property Plant Equipment     -30 977
Fixed Assets  11  
Net Current Assets Liabilities-70 553-64 919-63 824776  
Number Shares Issued Fully Paid    55
Other Remaining Borrowings    65 29164 203
Par Value Share 1   1
Property Plant Equipment Gross Cost 30 977 30 97730 977 
Provisions For Liabilities Balance Sheet Subtotal 22222222 
Total Assets Less Current Liabilities-56 914-58 324-63 8237771 088 
Total Borrowings    65 29164 203
Bank Borrowings Overdrafts 28 84429 021   
Creditors Due Within One Year107 963258 735    
Increase From Depreciation Charge For Year Property Plant Equipment  6 594   
Number Shares Allotted 5    
Other Creditors 184 23734 529   
Other Taxation Social Security Payable 6 820274   
Provisions For Liabilities Charges2222    
Share Capital Allotted Called Up Paid55    
Tangible Fixed Assets Cost Or Valuation30 977     
Tangible Fixed Assets Depreciation17 33824 382    
Tangible Fixed Assets Depreciation Charged In Period 7 044    
Trade Creditors Trade Payables 38 834    
Trade Debtors Trade Receivables 6 481    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2020
filed on: 21st, July 2020
Free Download (7 pages)

Company search