You are here: bizstats.co.uk > a-z index > P list

P.h. Antell & Sons Limited BLANDFORD


P.h. Antell & Sons Limited was dissolved on 2020-10-20. P.h. Antell & Sons was a private limited company that was situated at 1 Main Road, Shillingsstone, Blandford, DT11 0SF, Dorset. Its net worth was estimated to be around 34229 pounds, while the fixed assets belonging to the company amounted to 21274 pounds. The company (incorporated on 2003-05-13) was run by 3 directors and 1 secretary.
Director David A. who was appointed on 20 June 2003.
Director John A. who was appointed on 20 June 2003.
Director Paul A. who was appointed on 20 June 2003.
Among the secretaries, we can name: Maralyn S. appointed on 22 February 2007.

The company was categorised as "maintenance and repair of motor vehicles" (45200). The last confirmation statement was sent on 2019-05-13 and last time the statutory accounts were sent was on 31 December 2018. 2016-05-13 was the date of the latest annual return.

P.h. Antell & Sons Limited Address / Contact

Office Address 1 Main Road
Office Address2 Shillingsstone
Town Blandford
Post code DT11 0SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04762482
Date of Incorporation Tue, 13th May 2003
Date of Dissolution Tue, 20th Oct 2020
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 17 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Wed, 27th May 2020
Last confirmation statement dated Mon, 13th May 2019

Company staff

Maralyn S.

Position: Secretary

Appointed: 22 February 2007

David A.

Position: Director

Appointed: 20 June 2003

John A.

Position: Director

Appointed: 20 June 2003

Paul A.

Position: Director

Appointed: 20 June 2003

Mary D.

Position: Secretary

Appointed: 20 June 2003

Resigned: 21 February 2007

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 May 2003

Resigned: 13 May 2003

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 2003

Resigned: 13 May 2003

People with significant control

David A.

Notified on 13 May 2017
Nature of control: 25-50% voting rights
25-50% shares

John A.

Notified on 13 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Paul A.

Notified on 13 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth47 97982 02355 926    
Balance Sheet
Cash Bank In Hand64 130133 36075 908    
Cash Bank On Hand  75 90853 40958 36052 71648 339
Current Assets114 758168 669106 58364 57867 22660 99060 036
Debtors47 00731 12027 4869 1506 7486 0239 644
Intangible Fixed Assets13 75012 50011 250    
Net Assets Liabilities Including Pension Asset Liability47 97982 023     
Property Plant Equipment  1 9673 3714 1203 5042 924
Stocks Inventory3 6214 1893 189    
Tangible Fixed Assets7 5243951 967    
Total Inventories  3 1892 0192 1182 2512 053
Reserves/Capital
Called Up Share Capital9999109    
Profit Loss Account Reserve47 88081 92455 817    
Shareholder Funds47 97982 02355 926    
Other
Accrued Liabilities Deferred Income  1 5501 5501 3001 300 
Accumulated Amortisation Impairment Intangible Assets  13 75015 00016 25017 50018 750
Accumulated Depreciation Impairment Property Plant Equipment  4 8915 4876 2136 8297 409
Average Number Employees During Period   5222
Corporation Tax Payable    435939 
Corporation Tax Recoverable  3 2243 224   
Creditors  63 87454 20253 74451 07053 068
Creditors Due After One Year 204     
Creditors Due Within One Year87 45899 33763 874    
Fixed Assets21 27412 89513 21713 37112 87011 0049 174
Increase From Amortisation Charge For Year Intangible Assets   1 2501 2501 2501 250
Increase From Depreciation Charge For Year Property Plant Equipment   596726616580
Intangible Assets  11 25010 0008 7507 5006 250
Intangible Assets Gross Cost  25 00025 00025 00025 000 
Intangible Fixed Assets Aggregate Amortisation Impairment11 25012 50013 750    
Intangible Fixed Assets Amortisation Charged In Period 1 2501 250    
Intangible Fixed Assets Cost Or Valuation25 00025 000     
Net Current Assets Liabilities27 30069 33242 70910 37613 4829 9206 968
Number Shares Allotted 9910    
Other Creditors  100    
Other Taxation Social Security Payable  430    
Par Value Share 11    
Prepayments  582601 374 
Property Plant Equipment Gross Cost  6 8588 85810 33310 333 
Provisions For Liabilities Charges595      
Share Capital Allotted Called Up Paid999910    
Tangible Fixed Assets Additions  1 920    
Tangible Fixed Assets Cost Or Valuation73 3274 9386 858    
Tangible Fixed Assets Depreciation65 8034 5434 891    
Tangible Fixed Assets Depreciation Charged In Period 69348    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 61 329     
Tangible Fixed Assets Disposals 68 389     
Total Additions Including From Business Combinations Property Plant Equipment   2 0001 475  
Total Assets Less Current Liabilities48 57482 02355 92623 74726 35220 92416 142
Trade Creditors Trade Payables  8 1292 5412 1631 430 
Trade Debtors Trade Receivables  23 6805 3256 7485 649 

Transport Operator Data

The Garage
Address Main Road , Shillingstone
City Blandford Forum
Post code DT11 0SF
Vehicles 2
Trailers 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 18th, June 2018
Free Download (8 pages)

Company search

Advertisements