ARTIC BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARTIC BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03529819

Incorporation date

18/03/1998

Size

Full

Contacts

Registered address

Registered address

Audley House, 12-12a Margaret Street, London W1W 8JQCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1998)
dot icon17/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon03/03/2026
Termination of appointment of Paul Allan Lucas as a director on 2026-02-28
dot icon15/01/2026
Registered office address changed from 16-17 Schooner Court Crossways Business Park Dartford Kent DA2 6NW to Audley House 12-12a Margaret Street London W1W 8JQ on 2026-01-15
dot icon23/12/2025
Director's details changed for Colin Trowell on 2024-10-30
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon14/04/2025
Termination of appointment of Paula Elizabeth Miller as a director on 2025-04-01
dot icon14/04/2025
Appointment of Mr Darren James Ivor Milne as a director on 2025-04-01
dot icon15/10/2024
Full accounts made up to 2023-12-31
dot icon06/08/2024
Satisfaction of charge 035298190011 in full
dot icon06/08/2024
Satisfaction of charge 035298190012 in full
dot icon17/07/2024
Registration of charge 035298190013, created on 2024-07-16
dot icon03/06/2024
Memorandum and Articles of Association
dot icon29/05/2024
Statement of company's objects
dot icon29/05/2024
Resolutions
dot icon23/05/2024
Termination of appointment of Jonathan Charles Adrian Coiley as a director on 2024-05-10
dot icon26/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon26/03/2024
Director's details changed for Mr Jonathan Charles Adrian Coiley on 2023-07-12
dot icon20/03/2024
Second filing of the annual return made up to 2010-03-08
dot icon20/03/2024
Second filing of the annual return made up to 2011-03-08
dot icon20/03/2024
Second filing of the annual return made up to 2016-03-08
dot icon20/03/2024
Second filing of the annual return made up to 2015-03-08
dot icon20/03/2024
Second filing of the annual return made up to 2014-03-08
dot icon20/03/2024
Second filing of the annual return made up to 2013-03-08
dot icon07/03/2024
Second filing of Confirmation Statement dated 2022-03-08
dot icon07/03/2024
Second filing of Confirmation Statement dated 2017-03-08
dot icon05/02/2024
Full accounts made up to 2023-06-30
dot icon20/12/2023
Current accounting period shortened from 2024-06-30 to 2023-12-31
dot icon27/07/2023
Cessation of Vincent Mcanallen as a person with significant control on 2023-07-12
dot icon27/07/2023
Cessation of Zehra Mcanallen as a person with significant control on 2023-07-12
dot icon27/07/2023
Change of details for Amb Newco 03 Limited as a person with significant control on 2016-04-06
dot icon27/07/2023
Appointment of Mr Jonathan Charles Adrian Coiley as a director on 2023-07-12
dot icon27/07/2023
Appointment of Miss Paula Elizabeth Miller as a director on 2023-07-12
dot icon27/07/2023
Appointment of Paul Lucas as a director on 2023-07-12
dot icon27/07/2023
Appointment of Colin Trowell as a director on 2023-07-12
dot icon27/07/2023
Termination of appointment of Zehra Mcanallen as a secretary on 2023-07-12
dot icon27/07/2023
Termination of appointment of Vincent Mcanallen as a director on 2023-07-12
dot icon17/07/2023
Registration of charge 035298190011, created on 2023-07-12
dot icon17/07/2023
Registration of charge 035298190012, created on 2023-07-12
dot icon06/07/2023
Satisfaction of charge 035298190009 in full
dot icon06/07/2023
Satisfaction of charge 035298190010 in full
dot icon05/07/2023
Notification of Amb Newco 03 Limited as a person with significant control on 2016-04-06
dot icon29/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon07/12/2022
Full accounts made up to 2022-06-30
dot icon17/11/2022
Satisfaction of charge 035298190008 in full
dot icon08/09/2022
Notification of Zehra Mcanallen as a person with significant control on 2022-09-08
dot icon08/09/2022
Notification of Vincent Mcanallen as a person with significant control on 2022-09-08
dot icon08/09/2022
Withdrawal of a person with significant control statement on 2022-09-08
dot icon31/08/2022
Registration of charge 035298190010, created on 2022-08-19
dot icon31/08/2022
Satisfaction of charge 035298190007 in full
dot icon31/08/2022
Satisfaction of charge 035298190006 in full
dot icon31/08/2022
Satisfaction of charge 035298190005 in full
dot icon16/08/2022
Registration of charge 035298190009, created on 2022-08-15
dot icon31/03/2022
08/03/22 Statement of Capital gbp 2
dot icon23/02/2022
Full accounts made up to 2021-06-30
dot icon10/05/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon17/02/2021
Full accounts made up to 2020-06-30
dot icon09/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon11/11/2019
Full accounts made up to 2019-06-30
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon03/01/2019
Termination of appointment of Richard Tooher as a director on 2018-08-14
dot icon29/10/2018
Satisfaction of charge 035298190002 in full
dot icon29/10/2018
Satisfaction of charge 035298190003 in full
dot icon26/10/2018
Full accounts made up to 2018-06-30
dot icon03/10/2018
Memorandum and Articles of Association
dot icon28/09/2018
Registration of charge 035298190008, created on 2018-09-24
dot icon29/08/2018
Resolutions
dot icon16/08/2018
Registration of charge 035298190005, created on 2018-08-14
dot icon16/08/2018
Registration of charge 035298190006, created on 2018-08-14
dot icon16/08/2018
Registration of charge 035298190007, created on 2018-08-14
dot icon16/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon26/09/2017
Full accounts made up to 2017-06-30
dot icon10/04/2017
Full accounts made up to 2016-06-30
dot icon15/03/2017
Previous accounting period shortened from 2016-09-30 to 2016-06-30
dot icon15/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon21/07/2016
Satisfaction of charge 035298190004 in full
dot icon14/06/2016
Current accounting period extended from 2016-06-30 to 2016-09-30
dot icon13/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon11/04/2016
Accounts for a medium company made up to 2015-06-30
dot icon18/08/2015
Registration of charge 035298190004, created on 2015-08-18
dot icon16/04/2015
Accounts for a medium company made up to 2014-06-30
dot icon09/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon04/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon04/04/2014
Director's details changed for Richard Tooher on 2013-10-10
dot icon28/03/2014
Full accounts made up to 2013-06-30
dot icon27/09/2013
Registered office address changed from , Artic House 10-14 Mercy Terrace, Ladywell, London, SE13 7UX, England on 2013-09-27
dot icon30/05/2013
Registration of charge 035298190003
dot icon17/05/2013
Registration of charge 035298190002
dot icon15/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon17/10/2012
Accounts for a medium company made up to 2012-06-30
dot icon03/04/2012
Accounts for a medium company made up to 2011-06-30
dot icon09/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon04/05/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon04/05/2011
Director's details changed for Mr Vincent Mcanallen on 2010-09-10
dot icon04/05/2011
Secretary's details changed for Zehra Mcanallen on 2010-09-01
dot icon23/09/2010
Accounts for a medium company made up to 2010-06-30
dot icon06/04/2010
Accounts for a small company made up to 2009-06-30
dot icon10/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon10/03/2010
Director's details changed for Richard Tooher on 2009-11-01
dot icon30/09/2009
Registered office changed on 30/09/2009 from, artic house green lane business, park green lane new eltham, london, SE9 3TL
dot icon15/06/2009
Director's change of particulars / richard tooher / 13/05/2009
dot icon06/05/2009
Accounts for a small company made up to 2008-06-30
dot icon02/04/2009
Return made up to 08/03/09; full list of members
dot icon12/03/2008
Return made up to 08/03/08; full list of members
dot icon12/03/2008
Director's change of particulars / vincent mcanallen / 12/03/2008
dot icon25/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/03/2007
Return made up to 08/03/07; full list of members
dot icon02/06/2006
Declaration of satisfaction of mortgage/charge
dot icon25/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon07/04/2006
Return made up to 08/03/06; full list of members
dot icon07/04/2006
Director's particulars changed
dot icon13/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/03/2005
Return made up to 08/03/05; full list of members
dot icon04/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon12/03/2004
Return made up to 08/03/04; full list of members
dot icon29/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon18/04/2003
New director appointed
dot icon21/03/2003
Return made up to 08/03/03; full list of members
dot icon12/12/2002
Registered office changed on 12/12/02 from:\10 blackheath business estate, blackheath hill, london, SE10 8BA
dot icon10/10/2002
Particulars of mortgage/charge
dot icon27/03/2002
Return made up to 18/03/02; full list of members
dot icon03/10/2001
Secretary resigned
dot icon03/10/2001
New secretary appointed
dot icon23/08/2001
Total exemption full accounts made up to 2001-06-30
dot icon27/03/2001
Return made up to 18/03/01; full list of members
dot icon19/12/2000
Full accounts made up to 2000-06-30
dot icon09/11/2000
Registered office changed on 09/11/00 from:\24 parkhill road, sidcup, kent DA15 7NL
dot icon12/06/2000
Return made up to 18/03/00; full list of members
dot icon16/02/2000
Full accounts made up to 1999-06-30
dot icon29/12/1999
Director's particulars changed
dot icon29/12/1999
New secretary appointed
dot icon06/05/1999
Return made up to 18/03/99; full list of members
dot icon16/09/1998
Secretary's particulars changed;director's particulars changed
dot icon07/07/1998
Accounting reference date extended from 31/03/99 to 30/06/99
dot icon25/03/1998
Secretary resigned
dot icon25/03/1998
Director resigned
dot icon25/03/1998
New secretary appointed;new director appointed
dot icon25/03/1998
New director appointed
dot icon25/03/1998
Registered office changed on 25/03/98 from:\burlington house 40 burlington, rise, east barnet, hertfordshire EN4 8NN
dot icon18/03/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon25 *

* during past year

Number of employees

207
2023
change arrow icon+67.40 % *

* during past year

Cash in Bank

£5,192,947.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
154
3.05M
-
0.00
2.96M
-
2022
182
3.22M
-
0.00
3.10M
-
2023
207
5.71M
-
39.86M
5.19M
-
2023
207
5.71M
-
39.86M
5.19M
-

Employees

2023

Employees

207 Ascended14 % *

Net Assets(GBP)

5.71M £Ascended77.21 % *

Total Assets(GBP)

-

Turnover(GBP)

39.86M £Ascended- *

Cash in Bank(GBP)

5.19M £Ascended67.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne, Harold
Nominee Secretary
18/03/1998 - 18/03/1998
1305
Wayne, Yvonne
Nominee Director
18/03/1998 - 18/03/1998
3393
Coiley, Jonathan Charles Adrian
Director
12/07/2023 - 10/05/2024
16
Mr Vincent Mcanallen
Director
18/03/1998 - 12/07/2023
6
Mcgranaghan, Mary Ann
Secretary
28/04/1999 - 28/09/2001
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

129
A. H. WORTH (FOSDYKE) LIMITEDA H Worth, Washway Road, Spalding, Lincs. PE12 6LQ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02320731

Reg. date:

22/11/1988

Turnover:

-

No. of employees:

205
ALLENSMORE NURSERIES LIMITEDTram Inn, Allensmore, Herefordshire HR2 9AN
Active

Category:

Growing of other non-perennial crops

Comp. code:

02202142

Reg. date:

03/12/1987

Turnover:

-

No. of employees:

214
FGS AGRI LIMITEDStanford Bridge Farm, Station Road Pluckley, Ashford, Kent TN27 0RU
Active

Category:

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

Comp. code:

02810485

Reg. date:

19/04/1993

Turnover:

-

No. of employees:

232
MARK H POSKITT LIMITEDThe Firs, Kellington, Goole, York DN14 0SB
Active

Category:

Mixed farming

Comp. code:

00570931

Reg. date:

30/08/1956

Turnover:

-

No. of employees:

249
SOUTHERN ENGLAND FARMS LIMITEDLambo Fraddam Road, Leedstown, Hayle, Cornwall TR27 5PF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03193422

Reg. date:

01/05/1996

Turnover:

-

No. of employees:

240

Description

copy info iconCopy

About ARTIC BUILDING SERVICES LIMITED

ARTIC BUILDING SERVICES LIMITED is an(a) Active company incorporated on 18/03/1998 with the registered office located at Audley House, 12-12a Margaret Street, London W1W 8JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 207 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTIC BUILDING SERVICES LIMITED?

toggle

ARTIC BUILDING SERVICES LIMITED is currently Active. It was registered on 18/03/1998 .

Where is ARTIC BUILDING SERVICES LIMITED located?

toggle

ARTIC BUILDING SERVICES LIMITED is registered at Audley House, 12-12a Margaret Street, London W1W 8JQ.

What does ARTIC BUILDING SERVICES LIMITED do?

toggle

ARTIC BUILDING SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does ARTIC BUILDING SERVICES LIMITED have?

toggle

ARTIC BUILDING SERVICES LIMITED had 207 employees in 2023.

What is the latest filing for ARTIC BUILDING SERVICES LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-05 with no updates.