ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Far East Antimony Limited

Far East Antimony Limited is a liquidation company incorporated on 7 January 2020 with the registered office located in Stoke-on-Trent, Staffordshire. Far East Antimony Limited was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 12 months ago
Company No
12389470
Private limited company
Age
6 years
Incorporated 7 January 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 368 days
Dated 6 January 2024 (2 years ago)
Next confirmation dated 6 January 2025
Was due on 20 January 2025 (1 year ago)
Last change occurred 2 years ago
Accounts
Overdue
Accounts overdue by 480 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2023
Was due on 30 September 2024 (1 year 3 months ago)
Contact
Address
C/O CURRIE YOUNG LIMITED
Riverside 2 No 3 Campbell Road
Stoke-On-Trent
ST4 4RJ
Address changed on 26 Apr 2025 (9 months ago)
Previous address was Currie Young Limited, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
52
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Apr 1959
Director • British • Lives in UK • Born in Jul 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stretton Wakefield Limited
Simon Chantler is a mutual person.
Active
Stretton Denman 2 Limited
Simon Chantler is a mutual person.
Active
Keele Homes Limited
Simon Chantler is a mutual person.
Active
Stretton (Ormskirk) Ltd
Simon Chantler is a mutual person.
Active
Harlequin (Hooton) Limited
Simon Chantler is a mutual person.
Active
Stretton Willaston Ltd
Simon Chantler is a mutual person.
Active
Interlinq Chester Limited
Simon Chantler is a mutual person.
Active
S & M Chantler Investments Limited
Simon Chantler is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£51.31K
Decreased by £11.67K (-19%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£5.54M
Increased by £1.19M (+27%)
Total Liabilities
-£2.66M
Increased by £1.38M (+107%)
Net Assets
£2.88M
Decreased by £189.9K (-6%)
Debt Ratio (%)
48%
Increased by 18.56% (+63%)
Latest Activity
Registered Address Changed
9 Months Ago on 26 Apr 2025
Registered Address Changed
12 Months Ago on 27 Jan 2025
Voluntary Liquidator Appointed
12 Months Ago on 27 Jan 2025
Compulsory Strike-Off Discontinued
1 Year 1 Month Ago on 21 Dec 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 10 Dec 2024
Confirmation Submitted
2 Years Ago on 15 Jan 2024
Full Accounts Submitted
2 Years 3 Months Ago on 29 Sep 2023
Registered Address Changed
2 Years 10 Months Ago on 1 Mar 2023
Confirmation Submitted
3 Years Ago on 19 Jan 2023
Full Accounts Submitted
3 Years Ago on 5 Apr 2022
Get Credit Report
Discover Far East Antimony Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Currie Young Limited, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to Riverside 2 No 3 Campbell Road Stoke-on-Trent ST4 4RJ on 26 April 2025
Submitted on 26 Apr 2025
Resolutions
Submitted on 28 Jan 2025
Registered office address changed from Incubator 2 the Boulevard Enterprise Campus Huntingdon Cambridgeshire PE28 4XA England to Currie Young Limited, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 27 January 2025
Submitted on 27 Jan 2025
Appointment of a voluntary liquidator
Submitted on 27 Jan 2025
Statement of affairs
Submitted on 27 Jan 2025
Compulsory strike-off action has been discontinued
Submitted on 21 Dec 2024
First Gazette notice for compulsory strike-off
Submitted on 10 Dec 2024
Confirmation statement made on 6 January 2024 with updates
Submitted on 15 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Registered office address changed from Warwick House Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY England to Incubator 2 the Boulevard Enterprise Campus Huntingdon Cambridgeshire PE28 4XA on 1 March 2023
Submitted on 1 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year