ARTECS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ARTECS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04680613

Incorporation date

27/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Free School, George Street, Watford, Hertfordshire WD18 0BXCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2003)
dot icon14/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon07/07/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon19/05/2025
Amended total exemption full accounts made up to 2024-02-29
dot icon30/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with updates
dot icon18/06/2024
Change of details for Mr Jeff O'hana as a person with significant control on 2024-06-13
dot icon17/06/2024
Change of details for Mr Jeff O'hana as a person with significant control on 2024-06-13
dot icon17/06/2024
Director's details changed for Mr Jeff O'hana on 2024-06-13
dot icon17/06/2024
Director's details changed for Mr Jeff O'hana on 2024-06-13
dot icon15/06/2024
Amended total exemption full accounts made up to 2023-02-28
dot icon07/06/2024
Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to The Old Free School George Street Watford Hertfordshire WD18 0BX on 2024-06-07
dot icon08/03/2024
Termination of appointment of Bridgefield Secretaries Limited as a secretary on 2024-02-07
dot icon08/03/2024
Appointment of Mr Jeff O'hana as a director on 2024-02-07
dot icon08/03/2024
Termination of appointment of Paul Newman as a director on 2024-02-07
dot icon29/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon07/02/2024
Compulsory strike-off action has been discontinued
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon14/12/2023
Registered office address changed from Office 6 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP England to 9 Perseverance Works Kingsland Road London E2 8DD on 2023-12-14
dot icon30/08/2023
Termination of appointment of Linda Patricia Mclellan as a director on 2023-08-01
dot icon30/08/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon20/02/2023
Compulsory strike-off action has been discontinued
dot icon19/02/2023
Micro company accounts made up to 2022-02-28
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon07/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon30/08/2021
Micro company accounts made up to 2021-02-28
dot icon19/04/2021
Appointment of Mr Paul Newman as a director on 2021-04-19
dot icon13/04/2021
Registered office address changed from , Elm Park House Elm Park Court, Pinner, Middlesex, HA5 3NN to Office 6 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP on 2021-04-13
dot icon05/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon16/02/2021
Micro company accounts made up to 2020-02-29
dot icon05/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon19/11/2019
Micro company accounts made up to 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon26/11/2018
Amended micro company accounts made up to 2018-02-28
dot icon02/11/2018
Micro company accounts made up to 2018-02-28
dot icon06/04/2018
Notification of Jeff O'hana as a person with significant control on 2017-02-28
dot icon06/04/2018
Cessation of Gledswood Limited as a person with significant control on 2017-02-28
dot icon29/03/2018
Notification of Gledswood Limited as a person with significant control on 2017-02-28
dot icon28/03/2018
Withdrawal of a person with significant control statement on 2018-03-28
dot icon06/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon13/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon14/10/2016
Secretary's details changed for Bridgefield Secretaries Limited on 2016-03-14
dot icon13/04/2016
Appointment of Mrs Linda Patricia Mclellan as a director on 2016-04-01
dot icon13/04/2016
Termination of appointment of Paul Newman as a director on 2016-04-01
dot icon29/02/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon03/02/2016
Appointment of Mr Paul Newman as a director on 2016-01-01
dot icon03/02/2016
Termination of appointment of Bernard Michel Camille as a director on 2016-01-01
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/07/2015
Appointment of Mr Bernard Camille as a director on 2015-07-15
dot icon15/07/2015
Termination of appointment of Ramalingum Modely Rungen as a director on 2015-07-15
dot icon27/02/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon06/01/2015
Registered office address changed from , Elm Park House Elm Park Court, Pinner, Middlesex, HA5 3NN, England to Office 6 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP on 2015-01-06
dot icon06/01/2015
Registered office address changed from , Elm Park House Elm Park Court, Pinner, Middlesex, England to Office 6 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP on 2015-01-06
dot icon06/01/2015
Registered office address changed from , 6th Floor York House, Empire Way, Wembley, Middlesex, HA9 0QL to Office 6 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP on 2015-01-06
dot icon18/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/02/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon22/01/2013
Appointment of Mr Ramalingum Modely Rungen as a director
dot icon22/01/2013
Termination of appointment of Paul Newman as a director
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon06/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon06/03/2012
Secretary's details changed for Bridgefield Secretaries Limited on 2011-11-23
dot icon19/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/02/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon28/02/2011
Director's details changed for Mr. Paul Newman on 2011-02-27
dot icon13/01/2011
Amended accounts made up to 2010-02-28
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/03/2010
Total exemption small company accounts made up to 2009-02-28
dot icon01/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mr. Paul Newman on 2010-03-01
dot icon01/03/2010
Secretary's details changed for Bridgefield Secretaries Limited on 2010-03-01
dot icon24/03/2009
Return made up to 27/02/09; full list of members
dot icon24/03/2009
Registered office changed on 24/03/2009 from, ground floor, york house, empire way, wembley, middlesex, HA9 0QL
dot icon17/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon23/04/2008
Return made up to 27/02/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon17/04/2007
Total exemption small company accounts made up to 2006-02-28
dot icon16/04/2007
Total exemption small company accounts made up to 2005-02-28
dot icon13/03/2007
Return made up to 27/02/07; full list of members
dot icon13/03/2007
Director's particulars changed
dot icon24/03/2006
Return made up to 27/02/06; full list of members
dot icon24/03/2006
Registered office changed on 24/03/06 from: york house, empire way, wembley, middlesex HA9 0QL
dot icon14/03/2005
Total exemption small company accounts made up to 2004-02-28
dot icon28/02/2005
Return made up to 27/02/05; full list of members
dot icon22/09/2004
Registered office changed on 22/09/04 from: bridge house, 181 queen victoria street, london, EC4V 4DZ
dot icon06/04/2004
Return made up to 27/02/04; full list of members
dot icon19/01/2004
Registered office changed on 19/01/04 from: 94 park lane, london, W1K 7TD
dot icon13/03/2003
Registered office changed on 13/03/03 from: bridge house, 181 queen victoria street, london, EC4V 4DZ
dot icon13/03/2003
Secretary resigned
dot icon13/03/2003
New secretary appointed
dot icon13/03/2003
Director resigned
dot icon13/03/2003
New director appointed
dot icon27/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
261.68K
-
0.00
-
-
2022
0
322.40K
-
0.00
-
-
2022
0
322.40K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

322.40K £Ascended23.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIDGEFIELD SECRETARIES LIMITED
Corporate Secretary
27/02/2003 - 07/02/2024
19
Newman, Paul
Director
19/04/2021 - 07/02/2024
60
Mr Jeff O'hana
Director
07/02/2024 - Present
1
Mclellan, Linda Patricia
Director
01/04/2016 - 01/08/2023
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARTECS INTERNATIONAL LIMITED

ARTECS INTERNATIONAL LIMITED is an(a) Active company incorporated on 27/02/2003 with the registered office located at The Old Free School, George Street, Watford, Hertfordshire WD18 0BX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTECS INTERNATIONAL LIMITED?

toggle

ARTECS INTERNATIONAL LIMITED is currently Active. It was registered on 27/02/2003 .

Where is ARTECS INTERNATIONAL LIMITED located?

toggle

ARTECS INTERNATIONAL LIMITED is registered at The Old Free School, George Street, Watford, Hertfordshire WD18 0BX.

What does ARTECS INTERNATIONAL LIMITED do?

toggle

ARTECS INTERNATIONAL LIMITED operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

What is the latest filing for ARTECS INTERNATIONAL LIMITED?

toggle

The latest filing was on 14/11/2025: Total exemption full accounts made up to 2025-02-28.