Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANTAGRADE ELECTRICAL LIMITED
Company Information for

ANTAGRADE ELECTRICAL LIMITED

Abel Smith House, Gunnels Wood Road, Stevenage, HERTFORDSHIRE, SG1 2ST,
Company Registration Number
01763529
Private Limited Company
Active

Company Overview

About Antagrade Electrical Ltd
ANTAGRADE ELECTRICAL LIMITED was founded on 1983-10-21 and has its registered office in Stevenage. The organisation's status is listed as "Active". Antagrade Electrical Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ANTAGRADE ELECTRICAL LIMITED
 
Legal Registered Office
Abel Smith House
Gunnels Wood Road
Stevenage
HERTFORDSHIRE
SG1 2ST
Other companies in CW11
 
Telephone01606 833299
 
Filing Information
Company Number 01763529
Company ID Number 01763529
Date formed 1983-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-17
Return next due 2025-05-01
Type of accounts FULL
VAT Number /Sales tax ID GB383392529  
Last Datalog update: 2024-04-17 09:01:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANTAGRADE ELECTRICAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANTAGRADE ELECTRICAL LIMITED

Current Directors
Officer Role Date Appointed
REBECCA ANN STRONG
Company Secretary 1998-10-01
IAN ROBERT DROVER
Director 1999-01-01
MATTHEW WILLIAM STRONG
Director 2017-05-24
REBECCA ANN STRONG
Director 1999-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD RUTTLEDGE STRONG
Director 1991-09-10 2017-07-06
ERIC WHITTAKER
Director 1991-09-10 1998-12-31
JAMES EDWARD RUTTLEDGE STRONG
Company Secretary 1995-05-05 1998-10-01
ERIC THOMAS LONGSTAFF
Company Secretary 1991-09-10 1995-05-05
ERIC THOMAS LONGSTAFF
Director 1991-09-10 1995-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA ANN STRONG LAIDIR 1938 LTD Company Secretary 1998-10-01 CURRENT 1989-09-06 Active
IAN ROBERT DROVER 12 SPENCER HILL (WIMBLEDON) LIMITED Director 2008-03-15 CURRENT 1987-10-23 Active
MATTHEW WILLIAM STRONG 10-12 SPRINGFIELD ROAD (ALTRINCHAM) LIMITED Director 2000-10-18 CURRENT 1996-04-16 Active
REBECCA ANN STRONG LAIDIR 1938 LTD Director 1999-01-01 CURRENT 1989-09-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15REGISTRATION OF A CHARGE / CHARGE CODE 017635290003
2024-03-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-12Memorandum articles filed
2024-01-26DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM DOWN
2024-01-26APPOINTMENT TERMINATED, DIRECTOR JOHN HAROLD DAVIES
2023-12-11FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-04APPOINTMENT TERMINATED, DIRECTOR SHAUN PEARCE KEARNEY
2023-08-10DIRECTOR APPOINTED MR ANTHONY JOHN STEER
2023-08-10DIRECTOR APPOINTED MR MICHAEL JOSEPH DAVID EVANS
2023-06-28DIRECTOR APPOINTED MR JONATHAN YARR
2023-04-17CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2023-03-10APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT WINNICOTT
2023-01-03APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL ARNOLD
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL ARNOLD
2022-12-19APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES WALKER
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES WALKER
2022-12-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-22TM02Termination of appointment of William James Cooper on 2022-09-15
2022-09-22AP03Appointment of Mrs Ilaria Evans as company secretary on 2022-09-15
2022-09-22AP01DIRECTOR APPOINTED MR ALAIN HUBERTUS PHILOMENA LOOSVELD
2022-09-15AP01DIRECTOR APPOINTED MR CHRISTIAN KEEN
2022-09-05CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-06-16RP04PSC07Second filing of notification of cessation of person of significant controlAntagrade Holdings Limited
2022-06-16RP04PSC02Second filing of notification of person of significant controlM Group Transport Limited
2022-05-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-05-24PSC02Notification of M Group Transport Limited as a person with significant control on 2022-05-17
2022-05-24PSC07CESSATION OF ANTAGRADE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GEOFFREY BEESLEY
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-08-18AP01DIRECTOR APPOINTED MR ANDREW ROBERT FINDLAY
2021-05-05AP01DIRECTOR APPOINTED MR SHAUN PEARCE KEARNEY
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM STRONG
2021-02-15AP01DIRECTOR APPOINTED MR RICHARD JAMES WALKER
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NEIL EDWARDS
2021-02-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES
2020-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 017635290002
2020-01-30CC04Statement of company's objects
2019-12-24AP03Appointment of Mr William James Cooper as company secretary on 2019-12-23
2019-12-23TM02Termination of appointment of Ian Cusden on 2019-12-23
2019-12-18SH08Change of share class name or designation
2019-12-18RES12Resolution of varying share rights or name
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20CH01Director's details changed for Mr Ian Robert Drover on 2019-09-20
2019-09-11AP01DIRECTOR APPOINTED MR JAMES MICHAEL ARNOLD
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2019-09-02PSC05Change of details for Jcco 411 Limited as a person with significant control on 2019-07-11
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ANN STRONG
2019-07-10AA01Previous accounting period shortened from 31/10/19 TO 31/03/19
2019-07-09AP03Appointment of Ian Cusden as company secretary on 2019-06-26
2019-07-09AP01DIRECTOR APPOINTED MR JAMES ROBERT WINNICOTT
2019-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/19 FROM 8 Watch Lane, Moston Sandbach Cheshire CW11 3PD
2019-07-09TM02Termination of appointment of Rebecca Ann Strong on 2019-06-26
2019-07-02PSC05Change of details for Jcco 411 Limited as a person with significant control on 2019-06-26
2019-07-02PSC07CESSATION OF ANTAGRADE POWER SUPPLY QA LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-07-01PSC07CESSATION OF MATTHEW WILLIAM STRONG AS A PERSON OF SIGNIFICANT CONTROL
2019-07-01PSC02Notification of Jcco 411 Limited as a person with significant control on 2019-06-26
2019-06-28AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-19PSC04Change of details for Mr Matthew William Strong as a person with significant control on 2018-10-17
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-07-12AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05PSC04Change of details for Mr Matthew William Strong as a person with significant control on 2017-09-03
2017-09-03CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STRONG
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STRONG
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-24AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM STRONG
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 1251
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-07-26AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22SH10Particulars of variation of rights attached to shares
2016-03-22SH08Change of share class name or designation
2016-03-22RES12Resolution of varying share rights or name
2016-03-22RES01ADOPT ARTICLES 12/02/2016
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 1251
2015-08-27AR0122/08/15 ANNUAL RETURN FULL LIST
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1251
2014-08-29AR0122/08/14 ANNUAL RETURN FULL LIST
2014-07-29AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0122/08/13 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0122/08/12 ANNUAL RETURN FULL LIST
2012-08-22AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-25AR0122/08/11 ANNUAL RETURN FULL LIST
2011-08-03AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-29AR0102/09/10 ANNUAL RETURN FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ANN STRONG / 02/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD RUTTLEDGE STRONG / 02/09/2010
2010-08-05AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-25363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-08-20AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-08-21AA31/10/07 TOTAL EXEMPTION SMALL
2007-09-19363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-29363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-09-29190LOCATION OF DEBENTURE REGISTER
2006-09-29353LOCATION OF REGISTER OF MEMBERS
2006-09-29287REGISTERED OFFICE CHANGED ON 29/09/06 FROM: ANTAGRADE ELECTRICAL LTD VICTORIA BUILDING, LEWIN STREET MIDDLEWICH CHESHIRE CW10 9AT
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-27363sRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-09-09363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-09-28363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-09-09363sRETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS
2002-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-09-21363sRETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2001-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-02-14288cDIRECTOR'S PARTICULARS CHANGED
2000-09-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-27363sRETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS
2000-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-07-13AUDAUDITOR'S RESIGNATION
1999-09-10363(287)REGISTERED OFFICE CHANGED ON 10/09/99
1999-09-10363sRETURN MADE UP TO 10/09/99; CHANGE OF MEMBERS
1999-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-01-20288aNEW DIRECTOR APPOINTED
1999-01-20288bDIRECTOR RESIGNED
1999-01-20288aNEW DIRECTOR APPOINTED
1998-11-18SRES09P.O.S 15/10/98
1998-11-18169£ IC 1500/1251 15/10/98 £ SR 249@1=249
1998-10-13288aNEW SECRETARY APPOINTED
1998-10-13288bSECRETARY RESIGNED
1998-10-05363sRETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS
1998-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-09-15363sRETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS
1997-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-09-25363sRETURN MADE UP TO 10/09/96; FULL LIST OF MEMBERS
1996-08-29AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-12-11363sRETURN MADE UP TO 10/09/95; FULL LIST OF MEMBERS
1995-09-07288NEW SECRETARY APPOINTED
1995-08-29288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-09-19363sRETURN MADE UP TO 10/09/94; NO CHANGE OF MEMBERS
1994-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-12-14363sRETURN MADE UP TO 10/09/93; NO CHANGE OF MEMBERS
1993-08-25AAFULL ACCOUNTS MADE UP TO 31/10/92
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to ANTAGRADE ELECTRICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANTAGRADE ELECTRICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1985-11-19 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANTAGRADE ELECTRICAL LIMITED

Intangible Assets
Patents
We have not found any records of ANTAGRADE ELECTRICAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ANTAGRADE ELECTRICAL LIMITED owns 2 domain names.

antagrade.co.uk   strongbusiness.co.uk  

Trademarks
We have not found any records of ANTAGRADE ELECTRICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTAGRADE ELECTRICAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as ANTAGRADE ELECTRICAL LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where ANTAGRADE ELECTRICAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANTAGRADE ELECTRICAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANTAGRADE ELECTRICAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.