UKBizDB.co.uk

ARTEC ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Artec Engineering Limited. The company was founded 59 years ago and was given the registration number 00812221. The firm's registered office is in EMSWORTH. You can find them at 8 Seagull Lane, North Street, Emsworth, Hants. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:ARTEC ENGINEERING LIMITED
Company Number:00812221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1964
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:8 Seagull Lane, North Street, Emsworth, Hants, PO10 7QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Seagull Lane, North Street, Emsworth, PO10 7QH

Secretary03 September 2001Active
8 Seagull Lane, North Street, Emsworth, PO10 7QH

Director24 April 2013Active
8 Seagull Lane, North Street, Emsworth, PO10 7QH

Director20 July 2022Active
8 Seagull Lane, North Street, Emsworth, PO10 7QH

Director24 April 2013Active
8 Seagull Lane, North Street, Emsworth, PO10 7QH

Director-Active
571 Southleigh Road, Emsworth, PO10 7TE

Secretary-Active
42 Castle Road, Rowlands Castle, PO9 6AS

Secretary19 November 1999Active
2 Clevedon House, 39 Hill Head Road, Hill Head, Fareham, PO14 3JJ

Director06 April 1998Active
San Sook Pycroft Close, Hayling Island, PO11 0RZ

Director-Active
Kanga Warren, Pycroft Close, Hayling Island, PO11 0RZ

Director-Active
Pavey Ark Edneys Lane, Denmead, Waterlooville, PO7 6JJ

Director-Active

People with Significant Control

Mr Phillip Steven Kemp
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Philip Stephen Kemp
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:8 Seagull Lane, Emsworth, PO10 7QH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Officers

Change person director company with change date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-08-16Persons with significant control

Change to a person with significant control.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-02-23Officers

Change person director company with change date.

Download
2016-02-23Officers

Change person secretary company with change date.

Download
2015-12-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.