ARTKO LIMITED

Register to unlock more data on OkredoRegister

ARTKO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04198396

Incorporation date

11/04/2001

Size

Small

Contacts

Registered address

Registered address

The Birches, Park Road Dukinfield, Stockport, Cheshire SK16 5LPCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2001)
dot icon13/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon13/06/2025
Accounts for a small company made up to 2024-12-31
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon12/08/2024
Accounts for a small company made up to 2023-12-31
dot icon12/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon17/07/2023
Termination of appointment of John Heywood Pellowe as a director on 2023-07-12
dot icon13/06/2023
Accounts for a small company made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon23/08/2022
Accounts for a small company made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon11/02/2022
Director's details changed for Mr Richard Stephen Ward on 2022-02-01
dot icon15/07/2021
Accounts for a small company made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon12/10/2020
Accounts for a small company made up to 2019-12-31
dot icon22/09/2020
Second filing of Confirmation Statement dated 2017-04-11
dot icon15/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon04/03/2020
Termination of appointment of Paul Daniel Kennedy as a director on 2020-02-05
dot icon12/08/2019
Accounts for a small company made up to 2018-12-31
dot icon16/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon14/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon14/06/2017
Accounts for a small company made up to 2016-12-31
dot icon06/05/2017
Satisfaction of charge 2 in full
dot icon26/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon20/10/2016
Full accounts made up to 2015-12-31
dot icon05/10/2016
Director's details changed for Mrs Susam Karen Rydel on 2016-10-01
dot icon04/10/2016
Appointment of Mrs Susam Karen Rydel as a director on 2016-09-30
dot icon27/07/2016
Appointment of Mr Richard Stephen Ward as a director on 2016-07-25
dot icon18/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon15/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/02/2014
Director's details changed for Timothy Lewis Pellowe on 2014-02-20
dot icon12/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon18/02/2013
Appointment of Mr Paul Danial Kennedy as a director
dot icon22/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon19/04/2010
Director's details changed for Timothy Lewis Pellowe on 2010-04-10
dot icon19/04/2010
Director's details changed for John Heywood Pellowe on 2010-04-10
dot icon15/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/05/2009
Return made up to 11/04/09; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/06/2008
Accounting reference date shortened from 31/07/2008 to 31/12/2007
dot icon18/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon18/04/2008
Return made up to 11/04/08; full list of members
dot icon02/02/2008
Particulars of mortgage/charge
dot icon30/05/2007
Return made up to 11/04/07; full list of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon18/04/2006
Return made up to 11/04/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon26/04/2005
Return made up to 11/04/05; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2004-07-31
dot icon29/04/2004
Return made up to 11/04/04; full list of members
dot icon15/01/2004
Accounts for a small company made up to 2003-07-31
dot icon25/04/2003
Return made up to 11/04/03; full list of members
dot icon14/02/2003
Accounts for a small company made up to 2002-07-31
dot icon30/12/2002
Secretary resigned
dot icon30/12/2002
New secretary appointed
dot icon25/11/2002
Director resigned
dot icon04/08/2002
Accounting reference date shortened from 30/09/02 to 31/07/02
dot icon25/06/2002
Registered office changed on 25/06/02 from: fern lee barn intake lane, greenfield oldham lancashire OL3 7NA
dot icon30/04/2002
Return made up to 11/04/02; full list of members
dot icon02/04/2002
Accounting reference date extended from 30/04/02 to 30/09/02
dot icon13/03/2002
Memorandum and Articles of Association
dot icon13/03/2002
Resolutions
dot icon12/03/2002
New director appointed
dot icon31/10/2001
Particulars of mortgage/charge
dot icon18/07/2001
Memorandum and Articles of Association
dot icon04/07/2001
Ad 18/06/01--------- £ si 240000@1=240000 £ ic 1/240001
dot icon04/07/2001
Nc inc already adjusted 18/06/01
dot icon04/07/2001
Resolutions
dot icon04/07/2001
Resolutions
dot icon04/07/2001
Resolutions
dot icon04/07/2001
Resolutions
dot icon26/06/2001
New director appointed
dot icon20/06/2001
Registered office changed on 20/06/01 from: 152-160 city road london EC1V 2NX
dot icon20/06/2001
New director appointed
dot icon20/06/2001
New director appointed
dot icon20/06/2001
New secretary appointed
dot icon15/06/2001
Certificate of change of name
dot icon29/05/2001
Secretary resigned
dot icon29/05/2001
Director resigned
dot icon11/04/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-10 *

* during past year

Number of employees

70
2022
change arrow icon-0.58 % *

* during past year

Cash in Bank

£1,731,712.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
80
2.37M
-
0.00
1.74M
-
2022
70
2.63M
-
0.00
1.73M
-
2022
70
2.63M
-
0.00
1.73M
-

Employees

2022

Employees

70 Descended-13 % *

Net Assets(GBP)

2.63M £Ascended10.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.73M £Descended-0.58 % *

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
Pellowe, Timothy Lewis
Director
18/05/2001 - Present
8
Pestereff, Michael Nicholas
Director
11/06/2001 - Present
22
Pellowe, John Heywood
Director
18/05/2001 - 12/07/2023
2
Rydel, Susan Karen
Director
30/09/2016 - Present
1
Ward, Richard Stephen
Director
25/07/2016 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTKO LIMITED

ARTKO LIMITED is an(a) Active company incorporated on 11/04/2001 with the registered office located at The Birches, Park Road Dukinfield, Stockport, Cheshire SK16 5LP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 70 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTKO LIMITED?

toggle

ARTKO LIMITED is currently Active. It was registered on 11/04/2001 .

Where is ARTKO LIMITED located?

toggle

ARTKO LIMITED is registered at The Birches, Park Road Dukinfield, Stockport, Cheshire SK16 5LP.

What does ARTKO LIMITED do?

toggle

ARTKO LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does ARTKO LIMITED have?

toggle

ARTKO LIMITED had 70 employees in 2022.

What is the latest filing for ARTKO LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-11 with no updates.