UKBizDB.co.uk

ARTEMIS RECOVERIES LIMITED

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

This company is commonly known as Artemis Recoveries Limited. The company was founded 10 years ago and was given the registration number 08887639. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, Surrey. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:ARTEMIS RECOVERIES LIMITED
Company Number:08887639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 February 2014
End of financial year:29 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Harrowden Road, Northampton, England, NN4 7EB

Director04 June 2019Active
3 Harrowden Road, Northampton, England, NN4 7EB

Director01 May 2019Active
2 Pavilion Court, 600 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7SL

Director28 August 2018Active
Regus House, Fairbourne Drive, Atterbury, Milton Keynes, England, MK10 9RG

Director12 February 2014Active
Regus House, Fairbourne Drive, Atterbury, Milton Keynes, United Kingdom, MK10 9RG

Director12 February 2014Active
7 The Wharf, Bridge Street, Birmingham, England, B1 2JS

Director25 August 2015Active
2 Pavilion Court, 600 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7SL

Director28 November 2018Active
2 Pavilion Court, 600 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7SL

Director19 October 2018Active
Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ

Director18 December 2014Active
Moorgate House, 201, Silbury Boulevard, Milton Keynes, England, MK9 1LZ

Director20 November 2014Active
Suite 13-16, 1st Floor Barton Arcade, Deansgate, Manchester, United Kingdom, M3 2BH

Director18 December 2014Active
7 The Wharf, Bridge Street, Birmingham, England, B1 2JS

Director25 August 2015Active
2 Pavilion Court, 600 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7SL

Director19 October 2018Active
2 Pavilion Court, 600 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7SL

Director05 May 2017Active
Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ

Director18 December 2014Active
Moorgate House, 201, Silbury Boulevard, Milton Keynes, England, MK9 1LZ

Director20 November 2014Active
Suites 13-16, 1st Floor Barton Arcade, Deansgate, Manchester, United Kingdom, M3 2BH

Director18 December 2014Active
Suite 13-16, 1st Floor Barton Arcade, Deansgate, Manchester, United Kingdom, M3 2BH

Director18 December 2014Active
7 The Wharf, Bridge Street, Birmingham, England, B1 2JS

Director25 August 2015Active

People with Significant Control

Artemis Group Holdings Limited
Notified on:05 May 2017
Status:Active
Country of residence:England
Address:3, Harrowden Road, Northampton, England, NN4 7EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christoper David Hall
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:2 Pavilion Court, 600 Pavilion Drive, Northampton, England, NN4 7SL
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Gazette

Gazette dissolved liquidation.

Download
2023-02-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download
2019-12-31Address

Change registered office address company with date old address new address.

Download
2019-12-30Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-30Resolution

Resolution.

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-10-16Persons with significant control

Change to a person with significant control without name date.

Download
2019-10-15Officers

Change person director company with change date.

Download
2019-10-15Officers

Change person director company with change date.

Download
2019-10-15Address

Change registered office address company with date old address new address.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-14Accounts

Accounts amended with accounts type total exemption full.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.