CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
EMBEDDED ANTENNA DESIGN LIMITED
Company
EMBEDDED ANTENNA DESIGN
Phone:
+44 (0)1280 824 055
A⁺
rating
KEY FINANCES
Year
2015
Assets
£673.49k
▲ £34.7k (5.43 %)
Cash
£321.28k
▲ £96.67k (43.04 %)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£673.49k
▲ £34.7k (5.43 %)
Download Balance Sheet for 2013-2015
REGISTRATION INFO
Check the company
UK
Aylesbury Vale
Company name
EMBEDDED ANTENNA DESIGN LIMITED
Company number
04655098
VAT
GB172412977
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Feb 2003
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
www.specialistantennas.co.uk
Phones
+44 (0)1280 824 055
+44 (0)1280 817 179
01280 824 055
01280 817 179
Registered Address
5 LITTLE BALMER,
BUCKINGHAM INDUSTRIAL ESTATE,
BUCKINGHAM,
MK18 1TF
ECONOMIC ACTIVITIES
32990
Other manufacturing n.e.c.
LAST EVENTS
09 Feb 2017
Confirmation statement made on 3 February 2017 with updates
18 Sep 2016
Total exemption small company accounts made up to 29 February 2016
20 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-20 GBP 500
See Also
EMBASSY CONCRETE PUMPING LIMITED
EMBASSY FINANCIAL PLANNING LIMITED
EMBEDDED SOFTWARE SOLUTIONS LTD
EMBEDIT LTD
EMBER INTERACTIVE LIMITED
EMBLEM PRINT PRODUCTS LIMITED
Last update 2018
EMBEDDED ANTENNA DESIGN LIMITED DIRECTORS
Jolanta Robinson
Acting
PSC
Appointed
16 September 2008
Role
Secretary
Address
5 Little Balmer, Buckingham Industrial Estate, Buckingham, United Kingdom, MK18 1TF
Name
ROBINSON, Jolanta
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Stuart Duncan Robinson
Acting
Appointed
27 January 2006
Occupation
Sales
Role
Director
Age
54
Nationality
British
Address
5 Little Balmer, Buckingham Industrial Estate, Buckingham, United Kingdom, MK18 1TF
Country Of Residence
United Kingdom
Name
ROBINSON, Stuart Duncan
Peter Bryan Webster
Resigned
Appointed
03 February 2003
Resigned
16 September 2008
Role
Secretary
Address
14 St Augustus Close, Bletchley, Milton Keynes, MK3 5HF
Name
WEBSTER, Peter Bryan
INCORPORATE SECRETARIAT LIMITED
Resigned
Appointed
03 February 2003
Resigned
03 February 2003
Role
Nominee Secretary
Address
Mellier House, 26a Albemarle Street, London, W1S 4HY
Name
INCORPORATE SECRETARIAT LIMITED
Stuart Duncan Robinson
Resigned
PSC
Appointed
02 June 2003
Resigned
10 July 2003
Occupation
Sales Manager
Role
Director
Age
54
Nationality
British
Address
10 Royal Rise, Tonbridge, Kent, TN9 2DQ
Name
ROBINSON, Stuart Duncan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Vladimir Stoiljkovic
Resigned
Appointed
03 February 2003
Resigned
27 January 2006
Occupation
Engineer
Role
Director
Age
66
Nationality
British
Address
29 Hillside Avenue, Endon, Staffordshire, ST9 9HH
Name
STOILJKOVIC, Vladimir
Peter Bryan Webster
Resigned
Appointed
03 February 2003
Resigned
30 September 2008
Occupation
Engineer
Role
Director
Age
69
Nationality
British
Address
14 St Augustus Close, Bletchley, Milton Keynes, MK3 5HF
Country Of Residence
England
Name
WEBSTER, Peter Bryan
INCORPORATE DIRECTORS LIMITED
Resigned
Appointed
03 February 2003
Resigned
03 February 2003
Role
Nominee Director
Address
Mellier House, 26a Albemarle Street, London, W1S 4HY
Name
INCORPORATE DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.