ARTEMIS BOOKBINDERS LIMITED

Register to unlock more data on OkredoRegister

ARTEMIS BOOKBINDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07308823

Incorporation date

08/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Office 6 251-255 Church Road, Benfleet, Essex SS7 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2010)
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon01/08/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon31/05/2023
Cessation of Colin Kenneth Huffer as a person with significant control on 2018-08-13
dot icon31/05/2023
Change of details for Mr Ronald Henry Tabram as a person with significant control on 2018-07-08
dot icon31/05/2023
Change of details for Fay Allison Dignan as a person with significant control on 2018-07-08
dot icon21/04/2023
Micro company accounts made up to 2022-07-31
dot icon03/08/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-07-31
dot icon27/05/2022
Registered office address changed from Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE to Office 6 251-255 Church Road Benfleet Essex SS7 4QP on 2022-05-27
dot icon05/10/2021
Compulsory strike-off action has been discontinued
dot icon03/10/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon15/09/2020
Micro company accounts made up to 2019-07-31
dot icon04/08/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon25/10/2019
Termination of appointment of Fay Allison Dignan as a director on 2019-10-24
dot icon17/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon13/08/2018
Confirmation statement made on 2018-07-08 with updates
dot icon18/06/2018
Micro company accounts made up to 2017-07-31
dot icon11/09/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon23/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/02/2016
Registration of charge 073088230001, created on 2016-02-29
dot icon11/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon26/05/2015
Registered office address changed from No 1 Royal Terrace, Southend on Sea, Essex SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 2015-05-26
dot icon21/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/10/2013
Termination of appointment of Roy Cope as a director
dot icon15/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon11/01/2013
Appointment of Ronald Henry Tabram as a director
dot icon27/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon03/10/2012
Termination of appointment of Colin Huffer as a director
dot icon09/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/09/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon12/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon02/06/2011
Termination of appointment of Ronald Tabram as a director
dot icon11/02/2011
Appointment of Fay Allison Dignan as a director
dot icon11/02/2011
Appointment of Roy William Cope as a director
dot icon16/08/2010
Appointment of Colin Kenneth Huffer as a director
dot icon26/07/2010
Statement of capital following an allotment of shares on 2010-07-08
dot icon26/07/2010
Appointment of Ronald Henry Tabram as a director
dot icon08/07/2010
Termination of appointment of Ela Shah as a director
dot icon08/07/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
08/07/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
44.41K
-
0.00
-
-
2022
4
68.35K
-
0.00
-
-
2022
4
68.35K
-
0.00
-
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

68.35K £Ascended53.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Ela
Director
08/07/2010 - 08/07/2010
1509
Tabram, Ronald Henry
Director
11/01/2013 - Present
-
Tabram, Ronald Henry
Director
08/07/2010 - 08/07/2010
-
Colin Kenneth Huffer
Director
15/08/2010 - 01/10/2012
-
Fay Allison Dignan
Director
11/02/2011 - 24/10/2019
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARTEMIS BOOKBINDERS LIMITED

ARTEMIS BOOKBINDERS LIMITED is an(a) Active company incorporated on 08/07/2010 with the registered office located at Office 6 251-255 Church Road, Benfleet, Essex SS7 4QP. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTEMIS BOOKBINDERS LIMITED?

toggle

ARTEMIS BOOKBINDERS LIMITED is currently Active. It was registered on 08/07/2010 .

Where is ARTEMIS BOOKBINDERS LIMITED located?

toggle

ARTEMIS BOOKBINDERS LIMITED is registered at Office 6 251-255 Church Road, Benfleet, Essex SS7 4QP.

What does ARTEMIS BOOKBINDERS LIMITED do?

toggle

ARTEMIS BOOKBINDERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ARTEMIS BOOKBINDERS LIMITED have?

toggle

ARTEMIS BOOKBINDERS LIMITED had 4 employees in 2022.

What is the latest filing for ARTEMIS BOOKBINDERS LIMITED?

toggle

The latest filing was on 07/08/2024: Compulsory strike-off action has been suspended.