ARTEL SCAFFOLDING LIMITED

Register to unlock more data on OkredoRegister

ARTEL SCAFFOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03222090

Incorporation date

09/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fiboard House, 5 Oakleigh Gardens, Whetstone, London N20 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1996)
dot icon16/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon20/10/2025
Previous accounting period extended from 2025-01-31 to 2025-07-31
dot icon07/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon16/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon03/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon03/10/2023
Change of details for Mrs Julie Ann Morrissey as a person with significant control on 2023-03-28
dot icon03/10/2023
Notification of Brendan Joseph Morrissey as a person with significant control on 2023-03-28
dot icon03/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon22/02/2023
Statement of capital following an allotment of shares on 2023-02-06
dot icon11/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon14/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon22/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon16/07/2021
Registration of charge 032220900004, created on 2021-07-09
dot icon09/07/2021
Satisfaction of charge 032220900001 in full
dot icon09/07/2021
Satisfaction of charge 032220900002 in full
dot icon16/06/2021
Registration of charge 032220900003, created on 2021-06-11
dot icon02/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon15/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon10/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon05/02/2018
Director's details changed for Mr Michael John Bradbury on 2018-02-05
dot icon17/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon06/07/2016
Registration of charge 032220900002, created on 2016-06-28
dot icon21/06/2016
Previous accounting period shortened from 2016-07-31 to 2016-01-31
dot icon15/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon16/03/2016
Registration of charge 032220900001, created on 2016-03-03
dot icon10/09/2015
Termination of appointment of Leslie Dryden as a director on 2015-07-31
dot icon09/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon16/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon16/07/2014
Appointment of Mr Leslie Dryden as a director on 2014-06-10
dot icon16/07/2014
Appointment of Mr Michael Bradbury as a director on 2013-08-01
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon18/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/10/2012
Termination of appointment of Matthew Warner as a director
dot icon12/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon22/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon10/02/2011
Appointment of Mr Brendan Joseph Morrissey as a director
dot icon18/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon13/07/2010
Director's details changed for Mrs Julie Morrissey on 2010-06-10
dot icon10/06/2010
Appointment of Mrs Julie Morrissey as a secretary
dot icon10/06/2010
Appointment of Mr Matthew Warner as a director
dot icon10/06/2010
Termination of appointment of Agnes Botham as a secretary
dot icon06/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon25/08/2009
Return made up to 09/07/09; full list of members
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon08/08/2008
Return made up to 09/07/08; full list of members
dot icon09/07/2008
Director appointed mrs julie ann morrissey
dot icon09/07/2008
Appointment terminated director brendan o brien
dot icon22/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon29/08/2007
Return made up to 09/07/07; full list of members
dot icon12/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon09/01/2007
Ad 03/01/07--------- £ si 10@1=10 £ ic 90/100
dot icon09/01/2007
Ad 03/01/07--------- £ si 45@1=45 £ ic 45/90
dot icon09/01/2007
Ad 03/01/07--------- £ si 42@1=42 £ ic 3/45
dot icon15/12/2006
New secretary appointed
dot icon14/12/2006
Secretary resigned
dot icon14/12/2006
Director resigned
dot icon30/08/2006
Return made up to 09/07/06; full list of members
dot icon07/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon23/08/2005
Return made up to 09/07/05; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon19/07/2004
Return made up to 09/07/04; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon05/03/2004
Certificate of change of name
dot icon31/08/2003
Return made up to 09/07/03; full list of members
dot icon19/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon14/11/2002
New director appointed
dot icon17/09/2002
Director resigned
dot icon12/09/2002
Certificate of change of name
dot icon08/08/2002
Return made up to 09/07/02; full list of members
dot icon30/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon24/07/2001
Return made up to 09/07/01; full list of members
dot icon01/06/2001
Accounts for a small company made up to 2000-07-31
dot icon17/07/2000
Return made up to 09/07/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-07-31
dot icon28/07/1999
Return made up to 09/07/99; full list of members
dot icon05/10/1998
Accounts for a dormant company made up to 1998-07-31
dot icon03/08/1998
Ad 17/07/98--------- £ si 1@1=1 £ ic 2/3
dot icon28/07/1998
Return made up to 09/07/98; no change of members
dot icon15/06/1998
Secretary resigned
dot icon15/06/1998
Director resigned
dot icon15/06/1998
New secretary appointed
dot icon15/06/1998
New director appointed
dot icon10/05/1998
Accounts for a dormant company made up to 1997-07-31
dot icon10/05/1998
Resolutions
dot icon01/05/1998
Registered office changed on 01/05/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon01/05/1998
Return made up to 09/07/97; full list of members
dot icon31/03/1998
Compulsory strike-off action has been discontinued
dot icon30/03/1998
Withdrawal of application for striking off
dot icon10/02/1998
First Gazette notice for voluntary strike-off
dot icon15/12/1997
Application for striking-off
dot icon20/05/1997
New director appointed
dot icon08/05/1997
Certificate of change of name
dot icon02/05/1997
Director resigned
dot icon20/02/1997
New director appointed
dot icon09/07/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon19 *

* during past year

Number of employees

81
2023
change arrow icon+21.40 % *

* during past year

Cash in Bank

£1,714,243.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
74
2.34M
-
0.00
2.01M
-
2022
62
2.34M
-
0.00
1.41M
-
2023
81
2.64M
-
0.00
1.71M
-
2023
81
2.64M
-
0.00
1.71M
-

Employees

2023

Employees

81 Ascended31 % *

Net Assets(GBP)

2.64M £Ascended12.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.71M £Ascended21.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brendan Joseph Morrissey
Director
10/02/2011 - Present
30
Morrissey, Julie
Director
04/02/1997 - 21/04/1998
1
AA COMPANY SERVICES LIMITED
Nominee Secretary
08/07/1996 - 21/04/1998
6011
BUYVIEW LTD
Nominee Director
08/07/1996 - 13/04/1997
6028
Morrissey, Julie
Secretary
09/06/2010 - Present
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ARTEL SCAFFOLDING LIMITED

ARTEL SCAFFOLDING LIMITED is an(a) Active company incorporated on 09/07/1996 with the registered office located at Fiboard House, 5 Oakleigh Gardens, Whetstone, London N20 9AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 81 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTEL SCAFFOLDING LIMITED?

toggle

ARTEL SCAFFOLDING LIMITED is currently Active. It was registered on 09/07/1996 .

Where is ARTEL SCAFFOLDING LIMITED located?

toggle

ARTEL SCAFFOLDING LIMITED is registered at Fiboard House, 5 Oakleigh Gardens, Whetstone, London N20 9AB.

What does ARTEL SCAFFOLDING LIMITED do?

toggle

ARTEL SCAFFOLDING LIMITED operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

How many employees does ARTEL SCAFFOLDING LIMITED have?

toggle

ARTEL SCAFFOLDING LIMITED had 81 employees in 2023.

What is the latest filing for ARTEL SCAFFOLDING LIMITED?

toggle

The latest filing was on 16/04/2026: Total exemption full accounts made up to 2025-07-31.