Check the

ANTAR INFORMATION TECHNOLOGY LIMITED

Company
ANTAR INFORMATION TECHNOLOGY LIMITED (01792081)

ANTAR INFORMATION TECHNOLOGY

Phone: +44 (0)1619 733 079
A rating

ABOUT ANTAR INFORMATION TECHNOLOGY LIMITED

Antar was established in 1984 with the aim of making IT solutions affordable to small and medium size businesses

In addition to our ability to supply a large range of major brand hardware and software, our services include bespoke software development, consultancy, training and support. These services can be as simple as basic IT supplier through to full Managed Services Provider.

In 2010 we listened closely to requests from our customers to introduce telecoms and mobile device solutions to our portfolio of services and products. Following a lot of in-depth research we chose Siemens as our preferred partner. We have since become an accredited reseller for the Siemens Openscape Business range of Unified Communications systems.

We provide ongoing support to a large number of customers either working alongside their own IT staff or, in most cases, as their own IT department. Our remote management services enables us to address over 90% of problems without the need to attend site. This ensures minimal disruption and a rapid response. We use the latest monitoring tools that enable us to proactively manage customer’s systems on a 24 x 7 basis and frequently identify and fix problems before our customers are aware they exist.

More recently we have added cloud based managed services such as McAfee’s Saas Endpoint Protection and our own Antar Vault off-site backup in addition to the Microsoft range of cloud services and products (e.g. Office 365).

Products and Services

    Web Products

We're constantly researching the best security products to help protect our customer's systems

Antar has been providing proactive support and managed services to small and medium size businesses since 1984

We specialise in helping businesses with 5 or more PCs, tackle their business challenges through IT solutions

We are an accredited reseller for the Unify Openscape Unified Communications Systems

We are an approved partner for the range of McAfee SaaS Managed Products

We will send you updates ranging from in-depth newsletters featuring our products and services, general news and information, to useful IT tips and special offers.

KEY FINANCES

Year
2016
Assets
£41.03k ▲ £37.45k (1,046.65 %)
Cash
£0k ▼ £-0.1k (-100.00 %)
Liabilities
£33.5k ▼ £-31.56k (-48.51 %)
Net Worth
£7.53k ▼ £69.01k (-112.25 %)

REGISTRATION INFO

Company name
ANTAR INFORMATION TECHNOLOGY LIMITED
Company number
01792081
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Feb 1984
Age - 41 years
Home Country
United Kingdom

CONTACTS

Website
antar.co.uk
Phones
+44 (0)1619 733 079
01619 733 079
+44 (0)3330 110 381
03330 110 381
Registered Address
78 CROSS STREET,
SALE,
GREATER MANCHESTER,
M33 7AN

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

22 Dec 2016
Confirmation statement made on 19 December 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 August 2015
25 May 2016
Satisfaction of charge 3 in full

CHARGES

22 October 1993
Status
Satisfied on 25 May 2016
Delivered
26 October 1993
Persons entitled
National Westminster Bank PLC
Description
Legal mortgage over all f/h property as 78 cross street…

17 January 1992
Status
Satisfied on 2 July 1994
Delivered
24 January 1992
Persons entitled
The Royal Bank of Scotland PLC
Description
78 cross street sale in the county of greater manchester…

26 June 1986
Status
Satisfied on 8 September 1994
Delivered
2 July 1986
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ANTAR INFORMATION TECHNOLOGY LIMITED DIRECTORS

David James Brooks

  Acting
Appointed
20 August 2008
Role
Secretary
Address
16 Stanton Road, Thelwall, Warrington, Cheshire, United Kingdom, WA4 2HS
Name
BROOKS, David James

Paul Brooks

  Acting PSC
Occupation
Managing Director
Role
Director
Age
68
Nationality
British
Address
16 Stanton Road, Thelwall, Warrington, Cheshire, United Kingdom, WA4 2HS
Country Of Residence
England
Name
BROOKS, Paul
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Lynne Carole Brooks

  Resigned
Appointed
26 October 1992
Resigned
20 August 2008
Role
Secretary
Address
94 Burford Lane, Lymm, Cheshire, WA13 0SJ
Name
BROOKS, Lynne Carole

Jonathan Emrys Scopes

  Resigned
Resigned
31 August 1992
Role
Secretary
Nationality
British
Address
35 Bowerfold Lane, Heaton Norris, Stockport, Cheshire, SK4 2LT
Name
SCOPES, Jonathan Emrys

Michael Agius

  Resigned
Resigned
31 August 1992
Occupation
Technical Director
Role
Director
Age
69
Nationality
British
Address
31 Mansfield Road, Urmston, Manchester, Lancashire, M41 6HF
Country Of Residence
England
Name
AGIUS, Michael

Ian Charters

  Resigned
Appointed
01 February 2005
Resigned
30 June 2015
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
24 Mill Lane, Aspull, Wigan, Lancashire, WN2 1QY
Country Of Residence
England
Name
CHARTERS, Ian

George Daniel

  Resigned
Appointed
21 August 1998
Resigned
30 September 1999
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
1 Midland Road, Bramhall, Stockport, Cheshire, SK7 3DY
Name
DANIEL, George

Ian David Handy

  Resigned
Resigned
31 July 1998
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
2 Wellesbourne Close, The Laurels, Macclesfield, Cheshire, SK10 3RG
Name
HANDY, Ian David

Martin Purdy

  Resigned
Resigned
31 August 1992
Occupation
Systems Director
Role
Director
Age
68
Nationality
British
Address
147 Bodmin Road, Tyldseley, Manchester, M29 7PE
Name
PURDY, Martin

Jonathan Emrys Scopes

  Resigned
Appointed
21 August 1998
Resigned
10 October 2007
Occupation
Accountant
Role
Director
Age
68
Nationality
British
Address
35 Bowerfold Lane, Heaton Norris, Stockport, Cheshire, SK4 2LT
Country Of Residence
England
Name
SCOPES, Jonathan Emrys

Matthew West

  Resigned
Appointed
21 August 1998
Resigned
30 September 2001
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
11 Ashton Close, Mossley, Congleton, Cheshire, CW12 3TZ
Name
WEST, Matthew

REVIEWS


Check The Company
Excellent according to the company’s financial health.