Antec International Limited SUDBURY


Founded in 1961, Antec International, classified under reg no. 00690279 is an active company. Currently registered at Windham Road CO10 2XD, Sudbury the company has been in the business for sixty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Steven T., Anthony R. and Juan G.. Of them, Juan G. has been with the company the longest, being appointed on 1 July 2018 and Steven T. has been with the company for the least time - from 18 October 2021. Currently 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.

Antec International Limited Address / Contact

Office Address Windham Road
Office Address2 Chilton Industrial Estate
Town Sudbury
Post code CO10 2XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00690279
Date of Incorporation Wed, 19th Apr 1961
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Steven T.

Position: Director

Appointed: 18 October 2021

Anthony R.

Position: Director

Appointed: 15 June 2020

Juan G.

Position: Director

Appointed: 01 July 2018

Jacques P.

Position: Director

Appointed: 31 October 2018

Resigned: 18 October 2021

Kiern O.

Position: Director

Appointed: 01 September 2016

Resigned: 31 October 2018

Christopher F.

Position: Director

Appointed: 01 September 2016

Resigned: 15 June 2020

Dean S.

Position: Director

Appointed: 22 June 2015

Resigned: 01 July 2018

Stephen R.

Position: Secretary

Appointed: 05 February 2015

Resigned: 22 June 2015

Stephen R.

Position: Director

Appointed: 05 February 2015

Resigned: 22 June 2015

Adrian G.

Position: Director

Appointed: 31 January 2008

Resigned: 22 June 2015

Andrew B.

Position: Secretary

Appointed: 06 October 2005

Resigned: 05 February 2015

Michael T.

Position: Director

Appointed: 03 August 2004

Resigned: 31 January 2008

Sarah C.

Position: Secretary

Appointed: 08 October 2003

Resigned: 06 October 2005

Andrew B.

Position: Director

Appointed: 08 October 2003

Resigned: 05 February 2015

Peter H.

Position: Director

Appointed: 08 October 2003

Resigned: 03 August 2004

Jeanette H.

Position: Director

Appointed: 20 December 1993

Resigned: 08 October 2003

Richard A.

Position: Director

Appointed: 20 December 1991

Resigned: 08 October 2003

Thomas A.

Position: Director

Appointed: 20 December 1991

Resigned: 08 October 2003

Jeanette H.

Position: Director

Appointed: 20 December 1991

Resigned: 20 December 1993

Thomas A.

Position: Director

Appointed: 20 December 1991

Resigned: 08 October 2003

Stephen C.

Position: Director

Appointed: 20 December 1991

Resigned: 08 October 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Lanxess Ag from 50679 Koln, Germany. This PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lanxess Ag

Legal authority German
Legal form Corporate
Country registered Germany
Place registered Frankfurt Stock Exchange
Registration number Hrb 53652
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 17th, July 2023
Free Download (41 pages)

Company search

Advertisements