This company is commonly known as Artejano Limited. The company was founded 27 years ago and was given the registration number 03328737. The firm's registered office is in SWINDON. You can find them at Delta 501 Delta Business Park, Great Western Way, Swindon, Wiltshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ARTEJANO LIMITED |
---|---|---|
Company Number | : | 03328737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Delta 501 Delta Business Park, Great Western Way, Swindon, Wiltshire, SN5 7XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Rookery, Church Lane Stanton Fitzwarren, Swindon, SN6 7SB | Secretary | 17 September 2009 | Active |
The Rookery, Church Lane Stanton Fitzwarren, Swindon, SN6 7SB | Director | 01 October 2003 | Active |
20 Hunt Street, Swindon, SN1 3HW | Secretary | 21 November 2003 | Active |
87 Bath Road, Swindon, SN1 4AX | Secretary | 06 March 1997 | Active |
59 Victoria Drive, Lyneham, SN15 4TE | Secretary | 27 March 2006 | Active |
87 Bath Road, Swindon, SN1 4AX | Secretary | 11 April 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 March 1997 | Active |
20 Hunt Street, Swindon, SN1 3HW | Director | 06 March 1997 | Active |
34, Barcote Close, Swindon, United Kingdom, SN25 2BJ | Director | 01 April 2013 | Active |
22 Euclid Street, Swindon, SN1 2JW | Director | 06 March 1997 | Active |
59 Victoria Drive, Lyneham, SN15 4TE | Director | 18 May 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 06 March 1997 | Active |
Mr Diodoro Pompeo Desciscio | ||
Notified on | : | 10 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Rookery, Church Lane Stanton Fitzwarren, Swindon, United Kingdom, SN6 7SB |
Nature of control | : |
|
Fiona Desciscio | ||
Notified on | : | 10 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Rookery, Church Lane, Swindon, United Kingdom, SN6 7SB |
Nature of control | : |
|
Mrs Anna Gerrish | ||
Notified on | : | 10 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Rookery, Church Lane, Swindon, United Kingdom, SN6 7SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-07 | Address | Change registered office address company with date old address new address. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-15 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2019-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.