ARTCON CONTRACTS LTD

Register to unlock more data on OkredoRegister

ARTCON CONTRACTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07149067

Incorporation date

08/02/2010

Size

Dormant

Contacts

Registered address

Registered address

Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire S1 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2010)
dot icon14/04/2025
Registered office address changed from Wrights Accountants Regus the Balance 7th Floor, Pinfold Street Sheffield S1 2GU United Kingdom to Wrights Accountants Spaces Acero 1 Concourse Way Sheffield South Yorkshire S1 2BJ on 2025-04-14
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon21/02/2022
Termination of appointment of Jon Wright as a director on 2022-01-12
dot icon11/02/2022
Appointment of Mr Jon Wright as a director on 2022-01-11
dot icon11/02/2022
Termination of appointment of Ramona Elena Vlad as a director on 2022-01-11
dot icon11/02/2022
Registered office address changed from 1 Green Acres Welwyn Garden City AL7 4LJ England to Wrights Accountants Regus the Balance 7th Floor, Pinfold Street Sheffield S1 2GU on 2022-02-11
dot icon29/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon27/02/2021
Micro company accounts made up to 2020-02-29
dot icon11/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon10/03/2020
Registered office address changed from Business Solutions Business Solutions 67 Fernhead Road London W9 3EY England to 1 Green Acres Welwyn Garden City AL7 4LJ on 2020-03-10
dot icon10/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon30/10/2019
Resolutions
dot icon29/10/2019
Registered office address changed from 1 Green Acres Welwyn Garden City Hertfordshire AL7 4LJ to Business Solutions Business Solutions 67 Fernhead Road London W9 3EY on 2019-10-29
dot icon12/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon06/11/2018
Micro company accounts made up to 2018-02-28
dot icon12/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon16/03/2017
Confirmation statement made on 2017-02-08 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon15/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon19/03/2015
Appointment of Mrs Ramona Elena Vlad as a director on 2014-04-06
dot icon19/03/2015
Termination of appointment of Daniel Vlad as a director on 2014-04-06
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/06/2014
Compulsory strike-off action has been discontinued
dot icon17/06/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon10/06/2014
First Gazette notice for compulsory strike-off
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/05/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon13/05/2013
Director's details changed for Daniel Vlad on 2013-01-01
dot icon30/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon28/11/2012
Registered office address changed from 69 Woodcote Avenue Mill Hill London NW7 2PD England on 2012-11-28
dot icon12/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon08/02/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconNext confirmation date
08/02/2022
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
dot iconNext due on
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
-
-
2021
-
1.00K
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Jon
Director
11/01/2022 - 12/01/2022
25
Vlad, Daniel
Director
08/02/2010 - 06/04/2014
2
Vlad, Ramona Elena
Director
06/04/2014 - 11/01/2022
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTCON CONTRACTS LTD

ARTCON CONTRACTS LTD is an(a) Active company incorporated on 08/02/2010 with the registered office located at Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire S1 2BJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTCON CONTRACTS LTD?

toggle

ARTCON CONTRACTS LTD is currently Active. It was registered on 08/02/2010 .

Where is ARTCON CONTRACTS LTD located?

toggle

ARTCON CONTRACTS LTD is registered at Wrights Accountants Spaces Acero, 1 Concourse Way, Sheffield, South Yorkshire S1 2BJ.

What does ARTCON CONTRACTS LTD do?

toggle

ARTCON CONTRACTS LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for ARTCON CONTRACTS LTD?

toggle

The latest filing was on 14/04/2025: Registered office address changed from Wrights Accountants Regus the Balance 7th Floor, Pinfold Street Sheffield S1 2GU United Kingdom to Wrights Accountants Spaces Acero 1 Concourse Way Sheffield South Yorkshire S1 2BJ on 2025-04-14.