Company NameAntar Information Technology Limited
DirectorsPaul Brooks and Susan Lang
Company StatusActive
Company Number01792081
CategoryPrivate Limited Company
Incorporation Date15 February 1984(40 years, 2 months ago)
Previous NamesTabring Limited and Antar Computer Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Brooks
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address78 Cross Street
Sale
Greater Manchester
M33 7AN
Secretary NameDavid James Brooks
NationalityBritish
StatusCurrent
Appointed20 August 2008(24 years, 6 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Correspondence Address78 Cross Street Greater Manchester
Sale
M33 7AN
Director NameMrs Susan Lang
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed09 April 2024(40 years, 2 months after company formation)
Appointment Duration2 weeks, 4 days
RoleOperations Director
Country of ResidenceEngland
Correspondence Address78 Cross Street
Sale
Greater Manchester
M33 7AN
Director NameMr Michael Agius
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(7 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 1992)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address31 Mansfield Road
Urmston
Manchester
Lancashire
M41 6HF
Director NameMartin Purdy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(7 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 1992)
RoleSystems Director
Correspondence Address147 Bodmin Road
Tyldseley
Manchester
M29 7PE
Secretary NameMr Jonathan Emrys Scopes
NationalityBritish
StatusResigned
Appointed21 December 1991(7 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Bowerfold Lane
Heaton Norris
Stockport
Cheshire
SK4 2LT
Secretary NameMrs Lynne Carole Brooks
NationalityBritish
StatusResigned
Appointed26 October 1992(8 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 20 August 2008)
RoleSecretary
Correspondence Address94 Burford Lane
Lymm
Cheshire
WA13 0SJ
Director NameIan David Handy
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(8 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address2 Wellesbourne Close
The Laurels
Macclesfield
Cheshire
SK10 3RG
Director NameGeorge Daniel
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(14 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1999)
RoleCompany Director
Correspondence Address1 Midland Road
Bramhall
Stockport
Cheshire
SK7 3DY
Director NameMr Jonathan Emrys Scopes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(14 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Bowerfold Lane
Heaton Norris
Stockport
Cheshire
SK4 2LT
Director NameMatthew West
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(14 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2001)
RoleCompany Director
Correspondence Address11 Ashton Close
Mossley
Congleton
Cheshire
CW12 3TZ
Director NameIan Charters
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(20 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Mill Lane
Aspull
Wigan
Lancashire
WN2 1QY

Contact

Websitewww.antar.co.uk/
Email address[email protected]
Telephone0161 9733079
Telephone regionManchester

Location

Registered Address78 Cross Street
Sale
Greater Manchester
M33 7AN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Shareholders

4.9k at £1Paul Brooks
90.00%
Ordinary
547 at £1Ian Charters
10.00%
Ordinary

Financials

Year2014
Net Worth£60,264
Cash£100
Current Liabilities£64,359

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

22 October 1993Delivered on: 26 October 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over all f/h property as 78 cross street sale trafford greater manchester t/n-GM393572 and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
17 January 1992Delivered on: 24 January 1992
Satisfied on: 2 July 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 cross street sale in the county of greater manchester t/n-GM393572.
Fully Satisfied
26 June 1986Delivered on: 2 July 1986
Satisfied on: 8 September 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 December 2023Confirmation statement made on 19 December 2023 with updates (5 pages)
23 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
5 January 2023Confirmation statement made on 19 December 2022 with updates (5 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
22 December 2021Confirmation statement made on 19 December 2021 with updates (5 pages)
20 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
8 January 2021Confirmation statement made on 19 December 2020 with updates (5 pages)
7 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
7 February 2020Director's details changed for Paul Brooks on 7 February 2020 (2 pages)
23 December 2019Confirmation statement made on 19 December 2019 with updates (5 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 December 2018Confirmation statement made on 19 December 2018 with updates (5 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
20 December 2017Director's details changed for Paul Brooks on 1 June 2017 (2 pages)
20 December 2017Secretary's details changed for David James Brooks on 1 June 2017 (1 page)
20 December 2017Confirmation statement made on 19 December 2017 with updates (5 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 May 2016Satisfaction of charge 3 in full (2 pages)
25 May 2016Satisfaction of charge 3 in full (2 pages)
19 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5,472
(4 pages)
19 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5,472
(4 pages)
20 July 2015Termination of appointment of Ian Charters as a director on 30 June 2015 (1 page)
20 July 2015Termination of appointment of Ian Charters as a director on 30 June 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 5,472
(5 pages)
24 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 5,472
(5 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 5,472
(5 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 5,472
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
11 January 2012Director's details changed for Paul Brooks on 1 December 2011 (2 pages)
11 January 2012Secretary's details changed for David James Brooks on 1 December 2011 (2 pages)
11 January 2012Secretary's details changed for David James Brooks on 1 December 2011 (2 pages)
11 January 2012Director's details changed for Paul Brooks on 1 December 2011 (2 pages)
11 January 2012Secretary's details changed for David James Brooks on 1 December 2011 (2 pages)
11 January 2012Director's details changed for Paul Brooks on 1 December 2011 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
29 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 January 2009Return made up to 19/12/08; full list of members (4 pages)
23 January 2009Return made up to 19/12/08; full list of members (4 pages)
25 September 2008Secretary appointed david james brooks (2 pages)
25 September 2008Secretary appointed david james brooks (2 pages)
24 September 2008Appointment terminated secretary lynne brooks (1 page)
24 September 2008Appointment terminated secretary lynne brooks (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 February 2008Return made up to 19/12/07; full list of members (3 pages)
19 February 2008Return made up to 19/12/07; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
28 December 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
1 February 2007Return made up to 19/12/06; full list of members (3 pages)
1 February 2007Return made up to 19/12/06; full list of members (3 pages)
7 December 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 December 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
17 February 2006Return made up to 19/12/05; full list of members (3 pages)
17 February 2006Return made up to 19/12/05; full list of members (3 pages)
5 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
5 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
29 December 2004Return made up to 19/12/04; full list of members (5 pages)
29 December 2004Return made up to 19/12/04; full list of members (5 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
20 January 2004Return made up to 19/12/03; full list of members (5 pages)
20 January 2004Return made up to 19/12/03; full list of members (5 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
31 December 2002Return made up to 19/12/02; full list of members (7 pages)
31 December 2002Return made up to 19/12/02; full list of members (7 pages)
6 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
1 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
28 December 2001Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 December 2001Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
13 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
21 December 2000Return made up to 19/12/00; full list of members (6 pages)
21 December 2000Return made up to 19/12/00; full list of members (6 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
7 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
17 January 2000Return made up to 19/12/99; full list of members (6 pages)
17 January 2000Return made up to 19/12/99; full list of members (6 pages)
14 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
14 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
1 March 1999Return made up to 19/12/98; full list of members (6 pages)
1 March 1999Return made up to 19/12/98; full list of members (6 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
11 September 1998Director's particulars changed (1 page)
11 September 1998Secretary's particulars changed (1 page)
11 September 1998New director appointed (1 page)
11 September 1998New director appointed (1 page)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
11 September 1998Secretary's particulars changed (1 page)
11 September 1998Director's particulars changed (1 page)
20 May 1998Full accounts made up to 31 August 1997 (16 pages)
20 May 1998Full accounts made up to 31 August 1997 (16 pages)
14 March 1997Full accounts made up to 31 August 1996 (16 pages)
14 March 1997Full accounts made up to 31 August 1996 (16 pages)
30 December 1996Return made up to 19/12/96; full list of members
  • 363(287) ‐ Registered office changed on 30/12/96
(6 pages)
30 December 1996Return made up to 19/12/96; full list of members
  • 363(287) ‐ Registered office changed on 30/12/96
(6 pages)
22 May 1996Full accounts made up to 31 August 1995 (19 pages)
22 May 1996Full accounts made up to 31 August 1995 (19 pages)
18 December 1995Return made up to 19/12/95; no change of members (4 pages)
18 December 1995Return made up to 19/12/95; no change of members (4 pages)
5 May 1995Accounts for a small company made up to 31 August 1994 (20 pages)
5 May 1995Accounts for a small company made up to 31 August 1994 (20 pages)
21 March 1988Particulars of contract relating to shares (3 pages)
21 March 1988Wd 25/02/88 ad 17/02/88--------- £ si 72@1=72 £ ic 5400/5472 (2 pages)
21 March 1988Particulars of contract relating to shares (3 pages)
21 March 1988Wd 25/02/88 ad 17/02/88--------- £ si 72@1=72 £ ic 5400/5472 (2 pages)
15 February 1984Incorporation (14 pages)
15 February 1984Incorporation (14 pages)