ARTEON SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARTEON SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07803510

Incorporation date

10/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

716b, Chapel Wood Street 3, Thorp Arch Estate, Wetherby, West Yorkshire LS23 7FFCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2011)
dot icon15/12/2025
Registered office address changed from Unit 9 West Moor Park Yorkshire Way Armthorpe Doncaster DN3 3GW England to 716B, Chapel Wood Street 3 Thorp Arch Estate Wetherby West Yorkshire LS23 7FF on 2025-12-15
dot icon09/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon16/04/2025
Micro company accounts made up to 2024-12-31
dot icon09/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon25/04/2024
Micro company accounts made up to 2023-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-08 with updates
dot icon04/08/2023
Termination of appointment of Judith Rosemary Bradshaw as a director on 2023-08-03
dot icon04/08/2023
Notification of Gavin Richard Bradshaw as a person with significant control on 2023-08-03
dot icon04/08/2023
Cessation of Judith Rosemary Bradshaw as a person with significant control on 2023-08-03
dot icon03/08/2023
Appointment of Mr Gavin Richard Bradshaw as a director on 2023-08-01
dot icon20/04/2023
Micro company accounts made up to 2022-12-31
dot icon10/11/2022
Registered office address changed from Office 10 Park Hill Business Centre Walton Road Wetherby North Yorkshire LS22 5DZ England to Unit 9 West Moor Park Yorkshire Way Armthorpe Doncaster DN3 3GW on 2022-11-10
dot icon29/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon08/06/2022
Micro company accounts made up to 2021-12-31
dot icon07/06/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon28/09/2021
Registration of charge 078035100001, created on 2021-09-22
dot icon29/04/2021
Micro company accounts made up to 2021-03-31
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with updates
dot icon04/09/2020
Notification of Peter Bradshaw as a person with significant control on 2020-09-04
dot icon04/09/2020
Notification of Justin Robert Bradshaw as a person with significant control on 2020-09-04
dot icon04/09/2020
Change of details for Mrs Judith Rosemary Bradshaw as a person with significant control on 2020-09-04
dot icon27/08/2020
Termination of appointment of Judith Rosemary Bradshaw as a secretary on 2020-08-26
dot icon27/07/2020
Director's details changed for Mr Justin Robert Bradshaw on 2020-07-01
dot icon27/07/2020
Director's details changed for Mrs Judith Rosemary Bradshaw on 2020-07-01
dot icon27/07/2020
Secretary's details changed for Mrs Judith Rosemary Bradshaw on 2020-07-01
dot icon27/07/2020
Registered office address changed from 47 Fairfield Link Sherburn in Elmet Leeds LS25 6LT England to Office 10 Park Hill Business Centre Walton Road Wetherby North Yorkshire LS22 5DZ on 2020-07-27
dot icon30/06/2020
Director's details changed for Mr Peter Bradshaw on 2020-06-30
dot icon18/06/2020
Resolutions
dot icon18/06/2020
Appointment of Mr Justin Bradshaw as a director on 2020-06-18
dot icon18/06/2020
Appointment of Mr Peter Bradshaw as a director on 2020-06-18
dot icon18/06/2020
Termination of appointment of Gavin Richard Bradshaw as a director on 2020-06-18
dot icon20/05/2020
Micro company accounts made up to 2020-03-31
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/11/2019
Notification of Judith Rosemary Bradshaw as a person with significant control on 2019-10-23
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon22/10/2019
Cessation of Peter Valaitis as a person with significant control on 2019-10-22
dot icon11/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/11/2018
Registered office address changed from 26 Cowslip Lane Whitwood Castleford West Yorkshire WF10 5UG England to 47 Fairfield Link Sherburn in Elmet Leeds LS25 6LT on 2018-11-25
dot icon12/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon28/08/2018
Termination of appointment of Justin Robert Bradshaw as a director on 2018-08-27
dot icon31/10/2017
Secretary's details changed for Mrs Judith Rosemary Bradshaw on 2017-10-30
dot icon31/10/2017
Director's details changed for Mrs Judith Rosemary Bradshaw on 2017-10-30
dot icon31/10/2017
Director's details changed for Mr Justin Robert Bradshaw on 2017-10-30
dot icon26/10/2017
Registered office address changed from Unit 8 Oakney Wood Business Units Oakney Wood Court Selby North Yorkshire YO8 8FN to 26 Cowslip Lane Whitwood Castleford West Yorkshire WF10 5UG on 2017-10-26
dot icon26/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon15/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/06/2015
Director's details changed for Mr Justin Robert Bradshaw on 2015-06-13
dot icon15/06/2015
Director's details changed for Mrs Judith Rosemary Bradshaw on 2015-06-13
dot icon15/06/2015
Secretary's details changed for Mrs Judith Rosemary Bradshaw on 2015-06-13
dot icon13/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon09/07/2014
Registered office address changed from Unit 8 Oakney Wood Court Selby Business Park Selby North Yorkshire YO8 8FN England on 2014-07-09
dot icon11/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Registered office address changed from Unit 2C Hampden Road Pocklington Industrial Estate Pocklington York YO42 1NR on 2014-01-09
dot icon16/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon22/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon11/05/2012
Current accounting period extended from 2012-10-31 to 2013-03-31
dot icon11/05/2012
Registered office address changed from 26 Cowslip Lane Whitwood Castleford WF10 5UG United Kingdom on 2012-05-11
dot icon20/02/2012
Appointment of Mrs Judith Rosemary Bradshaw as a director
dot icon11/12/2011
Appointment of Mr Justin Robert Bradshaw as a director
dot icon11/12/2011
Appointment of Mr Gavin Richard Bradshaw as a director
dot icon11/12/2011
Appointment of Mrs Judith Rosemary Bradshaw as a secretary
dot icon10/10/2011
Termination of appointment of Peter Valaitis as a director
dot icon10/10/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
150.46K
-
0.00
-
-
2022
3
94.15K
-
0.00
-
-
2023
3
96.46K
-
0.00
-
-
2023
3
96.46K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

96.46K £Ascended2.46 % *

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
Bradshaw, Peter
Director
18/06/2020 - Present
5
Mrs Judith Rosemary Bradshaw
Director
11/12/2011 - 03/08/2023
-
Mr Justin Robert Bradshaw
Director
18/06/2020 - Present
3
Mr Justin Robert Bradshaw
Director
11/12/2011 - 27/08/2018
3
Bradshaw, Gavin Richard
Director
01/08/2023 - Present
3

Persons with Significant Control

6
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 ARTEON SERVICES LIMITED

ARTEON SERVICES LIMITED is an(a) Active company incorporated on 10/10/2011 with the registered office located at 716b, Chapel Wood Street 3, Thorp Arch Estate, Wetherby, West Yorkshire LS23 7FF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTEON SERVICES LIMITED?

toggle

ARTEON SERVICES LIMITED is currently Active. It was registered on 10/10/2011 .

Where is ARTEON SERVICES LIMITED located?

toggle

ARTEON SERVICES LIMITED is registered at 716b, Chapel Wood Street 3, Thorp Arch Estate, Wetherby, West Yorkshire LS23 7FF.

What does ARTEON SERVICES LIMITED do?

toggle

ARTEON SERVICES LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does ARTEON SERVICES LIMITED have?

toggle

ARTEON SERVICES LIMITED had 3 employees in 2023.

What is the latest filing for ARTEON SERVICES LIMITED?

toggle

The latest filing was on 15/12/2025: Registered office address changed from Unit 9 West Moor Park Yorkshire Way Armthorpe Doncaster DN3 3GW England to 716B, Chapel Wood Street 3 Thorp Arch Estate Wetherby West Yorkshire LS23 7FF on 2025-12-15.