Company NameAntinick Ltd
DirectorAndrew Korkus
Company StatusActive - Proposal to Strike off
Company Number08186142
CategoryPrivate Limited Company
Incorporation Date21 August 2012(11 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Andrew Korkus
Date of BirthJune 1963 (Born 60 years ago)
NationalityLithuanian
StatusCurrent
Appointed20 August 2017(5 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 Prospect Way
Park View Industrial Estate
Hartlepool
TS25 1UD
Director NameMr Andrew Korkus
Date of BirthJune 1963 (Born 60 years ago)
NationalityLithuanian
StatusResigned
Appointed21 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 Prospect Way
Park View Industrial Estate
Hartlepool
TS25 1UD
Director NameMs Natalije Bobkova
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityLithuanian
StatusResigned
Appointed24 November 2016(4 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 Prospect Way
Park View Industrial Estate
Hartlepool
TS25 1UD

Location

Registered AddressUnit 21 Prospect Way
Park View Industrial Estate
Hartlepool
TS25 1UD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

100 at £1Andrew Korkus
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,686
Cash£270
Current Liabilities£108,181

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return21 August 2021 (2 years, 8 months ago)
Next Return Due4 September 2022 (overdue)

Charges

17 February 2014Delivered on: 18 February 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (9 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 31 August 2018 (6 pages)
24 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (7 pages)
4 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
1 September 2017Appointment of Mr Andrew Korkus as a director on 20 August 2017 (2 pages)
1 September 2017Appointment of Mr Andrew Korkus as a director on 20 August 2017 (2 pages)
25 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
25 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
24 November 2016Appointment of Ms Natalije Bobkova as a director on 24 November 2016 (2 pages)
24 November 2016Termination of appointment of Andrew Korkus as a director on 24 November 2016 (1 page)
24 November 2016Registered office address changed from Unit 22 Park View Road West Park View Industrial Estate Hartlepool Cleveland TS25 1PE to Unit 21 Prospect Way Park View Industrial Estate Hartlepool TS25 1UD on 24 November 2016 (1 page)
24 November 2016Termination of appointment of Andrew Korkus as a director on 24 November 2016 (1 page)
24 November 2016Registered office address changed from Unit 22 Park View Road West Park View Industrial Estate Hartlepool Cleveland TS25 1PE to Unit 21 Prospect Way Park View Industrial Estate Hartlepool TS25 1UD on 24 November 2016 (1 page)
24 November 2016Appointment of Ms Natalije Bobkova as a director on 24 November 2016 (2 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
23 May 2016Micro company accounts made up to 31 August 2015 (4 pages)
23 May 2016Micro company accounts made up to 31 August 2015 (4 pages)
7 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
14 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
18 February 2014Registration of charge 081861420001 (24 pages)
18 February 2014Registration of charge 081861420001 (24 pages)
24 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
24 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)