ARTEFRACT LIMITED

Register to unlock more data on OkredoRegister

ARTEFRACT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03783082

Incorporation date

07/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mynshull House, 78 Churchgate, Stockport, Cheshire SK1 1YJCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1999)
dot icon03/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon07/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon05/04/2024
Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2024-04-05
dot icon05/04/2024
Director's details changed for Mr Graham Mark Ashton on 2024-04-05
dot icon05/04/2024
Change of details for Mr Graham Mark Ashton as a person with significant control on 2024-04-05
dot icon12/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon05/06/2019
Termination of appointment of Michael Trevor Ashton as a secretary on 2019-04-19
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/06/2017
Registered office address changed from 9 Park Brow Close Manchester M21 8UL England to 76 Manchester Road Denton Manchester M34 3PS on 2017-06-09
dot icon09/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/07/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon17/07/2016
Termination of appointment of Michael Trevor Ashton as a director on 2016-01-12
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
Registered office address changed from C/O Graham Ashton 120/122 Grosvenor Street Manchester M1 7HL to 9 Park Brow Close Manchester M21 8UL on 2015-10-06
dot icon07/07/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon07/07/2015
Director's details changed for Graham Mark Ashton on 2014-09-05
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2014
Director's details changed for Graham Mark Ashton on 2014-10-08
dot icon30/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2014
Registered office address changed from 196 Marsland Road Sale Cheshire M33 3NE on 2014-01-02
dot icon01/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/08/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon10/07/2010
Director's details changed for Michael Trevor Ashton on 2010-06-07
dot icon10/07/2010
Director's details changed for Graham Mark Ashton on 2010-06-07
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/07/2009
Return made up to 07/06/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/07/2008
Return made up to 07/06/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/08/2007
Return made up to 07/06/07; no change of members
dot icon06/03/2007
Accounts for a dormant company made up to 2006-06-30
dot icon13/02/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon04/07/2006
Return made up to 07/06/06; full list of members
dot icon13/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon05/07/2005
Return made up to 07/06/05; full list of members
dot icon04/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon22/06/2004
Return made up to 07/06/04; full list of members
dot icon05/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon27/06/2003
Return made up to 07/06/03; full list of members
dot icon05/12/2002
Accounts for a dormant company made up to 2002-06-30
dot icon02/07/2002
Return made up to 07/06/02; full list of members
dot icon25/03/2002
Accounts for a dormant company made up to 2001-06-30
dot icon09/07/2001
Return made up to 07/06/01; full list of members
dot icon01/06/2001
Accounts for a dormant company made up to 2000-06-30
dot icon02/05/2001
Certificate of change of name
dot icon06/07/2000
Return made up to 07/06/00; full list of members
dot icon10/03/2000
Secretary resigned
dot icon10/03/2000
Director resigned
dot icon06/08/1999
Registered office changed on 06/08/99 from: 196 marsland road sale cheshire M33 3NE
dot icon06/08/1999
New director appointed
dot icon06/08/1999
New secretary appointed;new director appointed
dot icon07/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
22.51K
-
0.00
33.68K
-
2022
1
16.73K
-
0.00
6.84K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashton, Graham Mark
Director
07/06/1999 - Present
-
Ashton, Michael Trevor
Secretary
07/06/1999 - 19/04/2019
-
Ashton, Michael Trevor
Director
07/06/1999 - 12/01/2016
-
COUNTRYWIDE COMPANY SECRETARIES LTD
Nominee Secretary
07/06/1999 - 08/06/1999
310
COUNTRYWIDE COMPANY DIRECTORS LTD
Nominee Director
07/06/1999 - 08/06/1999
308

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+
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 ARTEFRACT LIMITED

ARTEFRACT LIMITED is an(a) Active company incorporated on 07/06/1999 with the registered office located at Mynshull House, 78 Churchgate, Stockport, Cheshire SK1 1YJ. 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 ARTEFRACT LIMITED?

toggle

ARTEFRACT LIMITED is currently Active. It was registered on 07/06/1999 .

Where is ARTEFRACT LIMITED located?

toggle

ARTEFRACT LIMITED is registered at Mynshull House, 78 Churchgate, Stockport, Cheshire SK1 1YJ.

What does ARTEFRACT LIMITED do?

toggle

ARTEFRACT LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ARTEFRACT LIMITED?

toggle

The latest filing was on 03/11/2025: Total exemption full accounts made up to 2025-03-31.