This company is commonly known as Artech Reduction Technologies Limited. The company was founded 21 years ago and was given the registration number 04696842. The firm's registered office is in MANCHESTER. You can find them at Ground Floor 177 Cross Street, Sale, Manchester, . This company's SIC code is 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans).
Name | : | ARTECH REDUCTION TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 04696842 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor 177 Cross Street, Sale, Manchester, England, M33 7JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 177 Cross Street, Sale, Manchester, England, M33 7JQ | Director | 08 February 2019 | Active |
5 Methuen Avenue, Toronto, Canada, | Secretary | 03 August 2006 | Active |
2794, South Sheridan Way, Oakville, Canada, | Secretary | 15 April 2009 | Active |
190, Treelawn Boulevard.,, P.O.Box 975, Kleinburg, Canada, | Secretary | 05 June 2009 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Nominee Secretary | 13 March 2003 | Active |
17-2141 Country Club Drive, Burlington, Canada, | Secretary | 11 March 2008 | Active |
Unit 1, Foresters Green, Trafford Park, Manchester, United Kingdom, M17 1EJ | Secretary | 17 February 2010 | Active |
27 Lovers Lane, Ancaster, Canada, | Secretary | 09 September 2003 | Active |
863 Burns Avenue, Mississauga Lsh 222, Canada, | Director | 09 September 2003 | Active |
836 Burns Avenue, Mississauga, | Director | 20 November 2007 | Active |
Ground Floor, 177 Cross Street, Cross Street, Sale, England, M33 7JQ | Director | 19 April 2016 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Nominee Director | 13 March 2003 | Active |
Unit 1, Foresters Green, Trafford Park, Manchester, United Kingdom, M17 1EJ | Director | 17 February 2010 | Active |
35, St. Leonard's Crescent, Toronto, Canada, M4A 3A5 | Director | 05 June 2009 | Active |
Shred-It Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 177, Cross Street, Sale, United Kingdom, M33 7JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type small. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type small. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type small. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type small. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2019-03-07 | Resolution | Resolution. | Download |
2018-10-17 | Accounts | Accounts with accounts type small. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type full. | Download |
2017-04-13 | Document replacement | Second filing of annual return with made up date. | Download |
2017-04-13 | Accounts | Accounts with accounts type full. | Download |
2017-04-13 | Document replacement | Second filing of annual return with made up date. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-13 | Officers | Termination secretary company with name termination date. | Download |
2016-06-13 | Officers | Termination director company with name termination date. | Download |
2016-05-18 | Officers | Appoint person director company with name date. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.