Company Information & Financial DataEuropean Antennas Limited
Registered address:
Directors
Current | Date Appointed |
---|---|
Reveal name
Marlow, Buckinghamshire, SL7
|
11 Mar 2021 |
Reveal name
Marlow, Buckinghamshire, SL7
|
04 Sep 2023 |
Reveal name
Marlow, Buckinghamshire, SL7
|
08 Dec 2021 |
Previous | Date Appointed | Date Resigned |
---|---|---|
Reveal name
Wimborne, Dorset, BH21
|
24 Apr 2018 | 21 May 2019 |
Reveal name
Maidenhead, Berkshire, SL6
|
02 Aug 1999 | 20 Jun 2005 |
Reveal name
Bury St. Edmunds, Suffolk, IP29
|
10 Oct 1991 | 02 Aug 1999 |
Reveal name
Windsor, Berkshire, SL4
|
02 Aug 1999 | 24 Mar 2009 |
Reveal name
Gerrards Cross, Buckinghamshire, SL9
|
01 Jan 1997 | 01 Apr 2007 |
Reveal name
Bury St. Edmunds, Suffolk, IP29
|
10 Oct 1991 | 27 Mar 2011 |
Reveal name
Bury St. Edmunds, Suffolk, IP32
|
11 Oct 1998 | 01 Apr 2007 |
Reveal name
Wimborne, Dorset, BH21
|
06 Apr 2011 | 23 Dec 2016 |
Reveal name
Wimborne, Dorset, BH21
|
21 May 2019 | 09 Mar 2020 |
Reveal name
Salisbury, Wiltshire, SP5
|
02 Aug 1999 | 24 Mar 2009 |
Reveal name
Wimborne, Dorset, BH21
|
27 Mar 2009 | 09 Apr 2018 |
Reveal name
Wimborne, Dorset, BH21
|
23 Dec 2016 | 28 May 2019 |
Reveal name
Wimborne, Dorset, BH21
|
24 Apr 2018 | 21 May 2019 |
Reveal name
Wimborne, Dorset, BH21
|
21 May 2019 | 19 Mar 2020 |
Reveal name
Wimborne, Dorset, BH21
|
21 May 2019 | 19 Mar 2020 |
Reveal name
Marlow, Buckinghamshire, SL7
|
19 Mar 2020 | 15 Jan 2021 |
Reveal name
Marlow, Buckinghamshire, SL7
|
19 Mar 2020 | 23 Mar 2021 |
Reveal name
Marlow, Buckinghamshire, SL7
|
15 Jan 2021 | 11 Mar 2021 |
Reveal name
Marlow, Buckinghamshire, SL7
|
15 Jan 2021 | 08 Dec 2021 |
Reveal name
Marlow, Buckinghamshire, SL7
|
29 Jun 2021 | 27 Jul 2022 |
Reveal name
Wimborne, Dorset, BH21
|
09 Mar 2020 | 19 Mar 2020 |
Reveal name
Marlow, Buckinghamshire, SL7
|
27 Jul 2022 | 04 Sep 2023 |
Source: Companies House
Summary Balance Sheet
For more information on Abbreviated Accounts please click here:
http://www.companieshouse.gov.uk/about/gbhtml/gp2.shtml#ch6
Years
Net Worth Cash
31 Dec 2018
£ |
31 Dec 2019
£ |
31 Dec 2020
£ |
30 Sep 2021
£ |
30 Sep 2022
£ |
||
---|---|---|---|---|---|---|
Total Asset |
31 Dec 2018
31 Dec 2019
31 Dec 2020
30 Sep 2021
30 Sep 2022
|
£100 | £100 | £100 | £100 | £100 |
Current Asset |
31 Dec 2018
31 Dec 2019
31 Dec 2020
30 Sep 2021
30 Sep 2022
|
£100 | £100 | £100 | £100 | £100 |
Current Liabilities |
31 Dec 2018
31 Dec 2019
31 Dec 2020
30 Sep 2021
30 Sep 2022
|
N/A | N/A | N/A | N/A | N/A |
Net Current Assets |
31 Dec 2018
31 Dec 2019
31 Dec 2020
30 Sep 2021
30 Sep 2022
|
£100 | £100 | £100 | £100 | £100 |
Net Current Liabilities |
31 Dec 2018
31 Dec 2019
31 Dec 2020
30 Sep 2021
30 Sep 2022
|
N/A | N/A | N/A | N/A | N/A |
Net Worth |
31 Dec 2018
31 Dec 2019
31 Dec 2020
30 Sep 2021
30 Sep 2022
|
£100 | £100 | £100 | £100 | £100 |
Cash |
31 Dec 2018
31 Dec 2019
31 Dec 2020
30 Sep 2021
30 Sep 2022
|
N/A | N/A | N/A | N/A | N/A |
Profit & Loss Reserve |
31 Dec 2018
31 Dec 2019
31 Dec 2020
30 Sep 2021
30 Sep 2022
|
N/A | N/A | N/A | N/A | N/A |
Source: Companies House
Other Businesses At This Address
Company Name | Classification | Company Number |
---|---|---|
Chelton Ltd
|
Data Communication Systems | 00896823 |
Axell Wireless Limited
T:
01494 777000
|
Telecom Services | 04042808 |
Chelton Defence Communications Limited
T:
01628 472072
|
Electrical Products (Manufacture and Wholesale) | 04576040 |
Chelton Cts Limited
T:
01628 472072
|
Business Services | 04044609 |
Cobham Communications Connectivity
|
Research Institutions and Organisations | N/A |
Canyon Aeroconnect
|
Telecom Services | N/A |
Key: N/A = Not Available