Antiference Limited LICHFIELD


Founded in 1938, Antiference, classified under reg no. 00336260 is an active company. Currently registered at Unit 2 Common Lane WS13 8NQ, Lichfield the company has been in the business for 86 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 30th Oct 2007 Antiference Limited is no longer carrying the name Integra Products.

The firm has 5 directors, namely Daniel W., Martin J. and Kazimierz B. and others. Of them, Trevor P. has been with the company the longest, being appointed on 9 December 2010 and Daniel W. and Martin J. have been with the company for the least time - from 15 August 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Antiference Limited Address / Contact

Office Address Unit 2 Common Lane
Office Address2 Fradley Park
Town Lichfield
Post code WS13 8NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00336260
Date of Incorporation Fri, 28th Jan 1938
Industry Wholesale of electronic and telecommunications equipment and parts
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 31st December
Company age 86 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Daniel W.

Position: Director

Appointed: 15 August 2018

Martin J.

Position: Director

Appointed: 15 August 2018

Kazimierz B.

Position: Director

Appointed: 03 May 2011

Helena B.

Position: Director

Appointed: 03 May 2011

Trevor P.

Position: Director

Appointed: 09 December 2010

Ian H.

Position: Director

Appointed: 03 May 2011

Resigned: 26 September 2018

Ian D.

Position: Director

Appointed: 07 November 2007

Resigned: 31 December 2008

Jonathan R.

Position: Director

Appointed: 19 June 2006

Resigned: 03 May 2011

John M.

Position: Director

Appointed: 19 January 2004

Resigned: 09 December 2010

Jonathan W.

Position: Director

Appointed: 23 January 2001

Resigned: 09 June 2005

Andrew F.

Position: Director

Appointed: 18 April 2000

Resigned: 03 May 2011

Ian F.

Position: Director

Appointed: 18 April 2000

Resigned: 03 May 2011

Alan F.

Position: Director

Appointed: 18 April 2000

Resigned: 03 May 2011

Stephen S.

Position: Director

Appointed: 18 April 2000

Resigned: 20 June 2003

Ivor S.

Position: Director

Appointed: 07 October 1998

Resigned: 04 August 2008

Alan R.

Position: Director

Appointed: 01 September 1998

Resigned: 08 May 2000

Peter H.

Position: Director

Appointed: 19 May 1998

Resigned: 31 December 2006

John M.

Position: Director

Appointed: 19 May 1998

Resigned: 31 December 2000

Christopher S.

Position: Director

Appointed: 01 November 1997

Resigned: 31 May 2006

Colin M.

Position: Director

Appointed: 01 November 1997

Resigned: 09 December 2010

Colin M.

Position: Secretary

Appointed: 01 November 1997

Resigned: 09 December 2010

Vijay M.

Position: Secretary

Appointed: 01 April 1997

Resigned: 10 July 1998

Vijay M.

Position: Director

Appointed: 28 August 1996

Resigned: 10 July 1998

Brian M.

Position: Director

Appointed: 18 April 1994

Resigned: 31 July 1998

Peter H.

Position: Director

Appointed: 01 August 1992

Resigned: 16 December 1993

Malcolm W.

Position: Director

Appointed: 01 November 1991

Resigned: 05 March 1997

John T.

Position: Director

Appointed: 01 November 1991

Resigned: 31 March 1997

Keith J.

Position: Director

Appointed: 01 November 1991

Resigned: 16 December 1993

John M.

Position: Director

Appointed: 01 November 1991

Resigned: 16 December 1993

Alan P.

Position: Director

Appointed: 01 November 1991

Resigned: 16 December 1993

William F.

Position: Director

Appointed: 01 November 1991

Resigned: 17 April 1994

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Antiference Holdings Pty Limited from 2620 Canberra-Hume, Australia. The abovementioned PSC is classified as "an australian private company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Antiference Holdings Pty Limited

11 Sheppard Street, 2620 Canberra-Hume, Australian Capital Territory, Australia

Legal authority Corporations Act 2001
Legal form Australian Private Company
Country registered Australia
Place registered Australian Business Register
Registration number 22143987991
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Integra Products October 30, 2007
Antiference June 9, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand87 92536 1508 74515 046140 8809 0191 85115 329
Current Assets1 725 3071 544 4821 545 8561 572 8381 464 4692 157 8072 169 3942 085 346
Debtors672 994691 982630 134634 726580 935573 590655 504622 798
Net Assets Liabilities456 640452 906522 714498 610570 181597 174619 243639 306
Property Plant Equipment35 9268 66312 08319 98413 31220 60419 88429 756
Total Inventories964 388816 350906 977923 066742 6541 575 1981 512 0391 447 219
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-36 555-35 618-20 906-46 412-44 024-37 983-76 098-4 179
Accumulated Depreciation Impairment Property Plant Equipment161 833186 649180 85012 53816 33321 59732 54137 544
Additions Other Than Through Business Combinations Property Plant Equipment 3 9489 58115 86549117 63210 22420 770
Average Number Employees During Period66666687
Comprehensive Income Expense34 64433 391125 14451 306153 856118 493  
Creditors612 719606 613624 613604 635604 635671 302651 302866 893
Depreciation Expense Property Plant Equipment31 17931 208      
Disposals Decrease In Depreciation Impairment Property Plant Equipment -2 719-10 779-175 379-2 695-3 354 -5 728
Disposals Property Plant Equipment -2 724-11 960-176 276-3 368-5 076 -5 895
Dividends Paid-35 752-37 125-55 336-75 410-82 285-91 500  
Dividends Paid On Shares Interim35 75237 12555 33775 41082 285   
Increase From Depreciation Charge For Year Property Plant Equipment 31 2064 9807 0676 4908 61810 94410 731
Net Current Assets Liabilities1 069 9881 086 4741 156 1501 129 6731 205 5281 285 8551 326 7591 480 622
Other Inventories964 388816 350906 977923 066742 6541 575 1981 512 0391 447 219
Par Value Share1 4301 4851 2483 0003 435   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal23 32832 69123 12432 91614 63016 44148 93625 205
Profit Loss34 64433 391125 14451 306153 856118 493  
Property Plant Equipment Gross Cost197 759195 312192 93332 52229 64542 20152 42567 300
Total Assets Less Current Liabilities1 105 9141 095 1371 168 2331 149 6571 218 8401 306 4591 346 6431 510 378

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 14th, March 2022
Free Download (12 pages)

Company search