ARTECH REDUCTION TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ARTECH REDUCTION TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04696842

Incorporation date

13/03/2003

Size

Small

Contacts

Registered address

Registered address

Ground Floor 177 Cross Street, Sale, Manchester M33 7JQCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2003)
dot icon25/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon14/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon12/11/2024
Termination of appointment of Daniel V Ginnetti as a director on 2024-11-04
dot icon11/10/2024
Appointment of Mr Toby Xavier Vernon Black as a director on 2024-10-01
dot icon09/10/2024
Accounts for a small company made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon12/09/2023
Accounts for a small company made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon06/01/2022
Accounts for a small company made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon08/10/2020
Accounts for a small company made up to 2019-12-31
dot icon19/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon14/03/2019
Appointment of Mr Daniel Ginnetti as a director on 2019-02-08
dot icon14/03/2019
Termination of appointment of Robert John Guice as a director on 2019-02-08
dot icon07/03/2019
Resolutions
dot icon17/10/2018
Accounts for a small company made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-03-13 with updates
dot icon12/12/2017
Full accounts made up to 2016-12-31
dot icon13/04/2017
Second filing of the annual return made up to 2016-03-13
dot icon13/04/2017
Full accounts made up to 2015-12-31
dot icon13/04/2017
Second filing of the annual return made up to 2015-03-13
dot icon28/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon13/06/2016
Termination of appointment of James Daniel Rudyk as a secretary on 2015-12-04
dot icon13/06/2016
Termination of appointment of James Daniel Rudyk as a director on 2015-12-04
dot icon18/05/2016
Appointment of Mr Robert Guice as a director on 2016-04-19
dot icon07/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon09/01/2016
Compulsory strike-off action has been discontinued
dot icon08/01/2016
Full accounts made up to 2014-12-31
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon21/07/2015
Statement of capital following an allotment of shares on 2014-11-27
dot icon20/07/2015
Resolutions
dot icon30/06/2015
Registered office address changed from , Unit 1 Foresters Green, Trafford Park, Manchester, M17 1EJ to Ground Floor, 177 Cross Street, Sale, Manchester Ground Floor, 177 Cross Street Sale, Manchester M33 7JQ on 2015-06-30
dot icon06/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon06/04/2015
Director's details changed for Mr James Daniel Rudyk on 2014-12-01
dot icon27/02/2015
Full accounts made up to 2013-12-31
dot icon28/05/2014
Satisfaction of charge 6 in full
dot icon02/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon04/01/2014
Full accounts made up to 2012-12-31
dot icon22/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon14/09/2012
Secretary's details changed for James Daniel Rudyk on 2010-02-17
dot icon03/09/2012
Director's details changed for Mr James Daniel Rudyk on 2012-08-01
dot icon31/08/2012
Director's details changed for Mr James Daniel Rudyk on 2012-08-01
dot icon30/08/2012
Director's details changed for Mr James Daniel Rudyk on 2012-08-01
dot icon30/08/2012
Secretary's details changed for James Daniel Rudyk on 2012-08-01
dot icon26/05/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon29/03/2011
Auditor's resignation
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon05/03/2010
Termination of appointment of Lori Evans as a secretary
dot icon05/03/2010
Appointment of James Daniel Rudyk as a secretary
dot icon05/03/2010
Termination of appointment of David Samuel as a director
dot icon05/03/2010
Appointment of James Daniel Rudyk as a director
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon25/06/2009
Appointment terminated secretary tracey durand
dot icon25/06/2009
Appointment terminated director tracey brophy
dot icon25/06/2009
Secretary appointed lori evans
dot icon25/06/2009
Director appointed david samuel
dot icon18/06/2009
Particulars of a mortgage or charge / charge no: 6
dot icon17/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/05/2009
Secretary appointed tracey durand
dot icon05/05/2009
Return made up to 13/03/09; full list of members
dot icon22/04/2009
Appointment terminated secretary susan robinson
dot icon15/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon02/11/2008
Accounts for a small company made up to 2007-12-31
dot icon08/04/2008
Secretary appointed susan elizabeth robinson
dot icon03/04/2008
Registered office changed on 03/04/2008 from, unit 1 foresters green, trafford park, manchester, lancashire, M17 1EJ
dot icon02/04/2008
Return made up to 13/03/08; full list of members
dot icon01/04/2008
Registered office changed on 01/04/2008 from, unit 2 circle south, trafford park road trafford park, manchester, lancashire, M17 1NF
dot icon01/04/2008
Appointment terminated secretary barbara anderson
dot icon26/03/2008
Total exemption small company accounts made up to 2006-12-31
dot icon11/12/2007
New director appointed
dot icon11/12/2007
Director resigned
dot icon29/06/2007
Accounts for a small company made up to 2005-12-31
dot icon16/05/2007
Return made up to 13/03/07; full list of members
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Declaration of satisfaction of mortgage/charge
dot icon13/09/2006
Return made up to 13/03/06; full list of members
dot icon13/09/2006
Resolutions
dot icon31/08/2006
New secretary appointed
dot icon25/08/2006
Particulars of mortgage/charge
dot icon31/10/2005
Accounts for a small company made up to 2003-12-31
dot icon31/10/2005
Accounts for a small company made up to 2004-12-31
dot icon13/04/2005
Return made up to 13/03/05; full list of members
dot icon21/03/2005
Auditor's resignation
dot icon26/02/2005
Declaration of satisfaction of mortgage/charge
dot icon04/01/2005
Particulars of mortgage/charge
dot icon04/01/2005
Particulars of mortgage/charge
dot icon06/12/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon26/11/2004
Return made up to 13/03/04; full list of members
dot icon06/07/2004
Particulars of mortgage/charge
dot icon05/10/2003
Secretary resigned
dot icon05/10/2003
Director resigned
dot icon05/10/2003
New secretary appointed
dot icon05/10/2003
New director appointed
dot icon05/10/2003
Registered office changed on 05/10/03 from: rutland house, 148 edmund street, birmingham, west midlands B3 2JR
dot icon09/09/2003
Certificate of change of name
dot icon20/05/2003
Certificate of change of name
dot icon13/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, Toby Xavier Vernon
Director
01/10/2024 - Present
8
Ginnetti, Daniel V
Director
08/02/2019 - 04/11/2024
58

Persons with Significant Control

0

No PSC data available.

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 ARTECH REDUCTION TECHNOLOGIES LIMITED

ARTECH REDUCTION TECHNOLOGIES LIMITED is an(a) Active company incorporated on 13/03/2003 with the registered office located at Ground Floor 177 Cross Street, Sale, Manchester M33 7JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTECH REDUCTION TECHNOLOGIES LIMITED?

toggle

ARTECH REDUCTION TECHNOLOGIES LIMITED is currently Active. It was registered on 13/03/2003 .

Where is ARTECH REDUCTION TECHNOLOGIES LIMITED located?

toggle

ARTECH REDUCTION TECHNOLOGIES LIMITED is registered at Ground Floor 177 Cross Street, Sale, Manchester M33 7JQ.

What does ARTECH REDUCTION TECHNOLOGIES LIMITED do?

toggle

ARTECH REDUCTION TECHNOLOGIES LIMITED operates in the Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29.20/1 - SIC 2007) sector.

What is the latest filing for ARTECH REDUCTION TECHNOLOGIES LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-13 with no updates.