This company is commonly known as Artemis Group Holdings Limited. The company was founded 17 years ago and was given the registration number 06251192. The firm's registered office is in NORTHAMPTON. You can find them at 3 Harrowden Road, , Northampton, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ARTEMIS GROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06251192 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2007 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Harrowden Road, Northampton, England, NN4 7EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Harrowden Road, Northampton, England, NN4 7EB | Director | 19 October 2018 | Active |
3 Harrowden Road, Northampton, England, NN4 7EB | Director | 19 October 2018 | Active |
3 Harrowden Road, Northampton, England, NN4 7EB | Director | 19 October 2018 | Active |
3 Harrowden Road, Northampton, England, NN4 7EB | Director | 15 March 2019 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, United Kingdom, BS9 3BH | Corporate Nominee Secretary | 17 May 2007 | Active |
Dept 1267, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Director | 22 September 2015 | Active |
2 Pavilion Court, 600 Pavilion Drive, Northampton, England, NN4 7SL | Director | 12 September 2016 | Active |
2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom, NN4 7SL | Director | 05 October 2017 | Active |
2 Pavilion Court, 600 Pavilion Drive, Northampton, England, NN4 7SL | Director | 01 April 2017 | Active |
11, Turnberry Lane, Collingtree, Northampton, England, NN4 0PA | Director | 30 August 2016 | Active |
3 Harrowden Road, Northampton, England, NN4 7EB | Director | 15 March 2019 | Active |
Dept 1267, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Director | 11 September 2015 | Active |
Gf2, 5 High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 15 May 2014 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 12 September 2008 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Corporate Director | 11 September 2015 | Active |
The Bristol Office, 2 Southfield Road, Westbury-On-Trym, Bristol, United Kingdom, BS9 3BH | Corporate Nominee Director | 17 May 2007 | Active |
Mrs Julia Anne Hewett | ||
Notified on | : | 18 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom, NN4 7SL |
Nature of control | : |
|
Mr Stuart Dudley Trood | ||
Notified on | : | 18 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Maple Bank, Riverview Road, Reading, United Kingdom, RG8 7AU |
Nature of control | : |
|
Mr Mark Richard Livingstone | ||
Notified on | : | 18 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom, NN4 7SL |
Nature of control | : |
|
Mrs Julia Anne Hewett | ||
Notified on | : | 19 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Harrowden Road, Northampton, England, NN4 7EB |
Nature of control | : |
|
Mr Mark Richard Livingstone | ||
Notified on | : | 19 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Harrowden Road, Northampton, England, NN4 7EB |
Nature of control | : |
|
Mr Jack Nicklaus Davies | ||
Notified on | : | 19 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Pavilion Court, 600 Pavilion Drive, Northampton, England, NN4 7SL |
Nature of control | : |
|
Mr Mark Richard Livingstone | ||
Notified on | : | 19 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Address | : | Dept 1267 43 Owston Road, Carcroft, South Yorkshire, DN6 8DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-15 | Officers | Change person director company with change date. | Download |
2019-10-15 | Officers | Change person director company with change date. | Download |
2019-10-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.