Anton Test & Measurement Limited MIDDLESEX


Anton Test & Measurement Limited was dissolved on 2023-08-15. Anton Test & Measurement was a private limited company that was situated at 52 High Street, Pinner, Middlesex, HA5 5PW. Its total net worth was valued to be approximately 241609 pounds, and the fixed assets that belonged to the company amounted to 88 pounds. The company (formally formed on 1993-05-19) was run by 2 directors and 1 secretary.
Director Nichole B. who was appointed on 31 March 2020.
Director Anthony B. who was appointed on 19 May 1993.
Moving on to the secretaries, we can name: Anthony B. appointed on 29 April 2013.

The company was categorised as "non-specialised wholesale trade" (46900). The last confirmation statement was sent on 2022-05-03 and last time the statutory accounts were sent was on 30 April 2022. 2016-05-03 was the date of the most recent annual return.

Anton Test & Measurement Limited Address / Contact

Office Address 52 High Street
Office Address2 Pinner
Town Middlesex
Post code HA5 5PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02819546
Date of Incorporation Wed, 19th May 1993
Date of Dissolution Tue, 15th Aug 2023
Industry Non-specialised wholesale trade
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 17th May 2023
Last confirmation statement dated Tue, 3rd May 2022

Company staff

Nichole B.

Position: Director

Appointed: 31 March 2020

Anthony B.

Position: Secretary

Appointed: 29 April 2013

Anthony B.

Position: Director

Appointed: 19 May 1993

Pamela B.

Position: Secretary

Appointed: 06 September 1993

Resigned: 29 April 2013

Pamela B.

Position: Director

Appointed: 06 September 1993

Resigned: 29 April 2013

Anthony B.

Position: Secretary

Appointed: 19 May 1993

Resigned: 06 September 1993

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 1993

Resigned: 19 May 1993

Peter C.

Position: Director

Appointed: 19 May 1993

Resigned: 06 September 1993

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 19 May 1993

Resigned: 19 May 1993

People with significant control

Anthony B.

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

Pamela B.

Notified on 6 April 2016
Ceased on 5 April 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth241 609264 329267 727      
Balance Sheet
Cash Bank On Hand  2 6413 5802 3525 44676 21782 70322 482
Current Assets392 990521 011539 529533 524549 88098 39397 31983 24123 206
Debtors338 096466 767497 842515 488532 11477 7465 862538724
Other Debtors  485 357500 981517 09460 93962 724
Property Plant Equipment  50      
Total Inventories  39 04614 45615 41415 20115 240  
Cash Bank In Hand12 83914 8392 641      
Stocks Inventory42 05539 40539 046      
Tangible Fixed Assets886650      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve241 607264 327267 725      
Shareholder Funds241 609264 329267 727      
Other
Accumulated Depreciation Impairment Property Plant Equipment  783832832832832832 
Average Number Employees During Period      111
Corporation Tax Payable  6 7343 3486 1985 869   
Creditors  271 852274 384282 31873 81364 98059 18622 239
Increase From Depreciation Charge For Year Property Plant Equipment   49     
Net Current Assets Liabilities241 521264 263267 677259 140267 56224 58032 33924 055967
Number Shares Issued Fully Paid    11   
Other Creditors  256 252263 292266 52659 33658 49454 12922 239
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        832
Other Disposals Property Plant Equipment        832
Other Taxation Social Security Payable  2 1492 0291 5767 8936 1215 018 
Par Value Share 11 11   
Property Plant Equipment Gross Cost  832832832832832832 
Total Assets Less Current Liabilities241 609264 329267 727259 140     
Trade Creditors Trade Payables  6 7175 7158 0186 58436539 
Trade Debtors Trade Receivables  12 48514 50715 02016 8075 800538 
Creditors Due Within One Year151 469256 748271 852      
Number Shares Allotted 11      
Share Capital Allotted Called Up Paid111      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 1st, July 2022
Free Download (8 pages)

Company search

Advertisements