UKBizDB.co.uk

ARTEON SERVICES LIMITED

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

This company is commonly known as Arteon Services Limited. The company was founded 12 years ago and was given the registration number 07803510. The firm's registered office is in WETHERBY. You can find them at Office 10 Park Hill Business Centre, Walton Road, Wetherby, North Yorkshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ARTEON SERVICES LIMITED
Company Number:07803510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2011
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 81229 - Other building and industrial cleaning activities
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Office 10 Park Hill Business Centre, Walton Road, Wetherby, North Yorkshire, England, LS22 5DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9 West Moor Park, Yorkshire Way, Armthorpe, Doncaster, England, DN3 3GW

Director01 August 2023Active
Unit 9 West Moor Park, Yorkshire Way, Armthorpe, Doncaster, England, DN3 3GW

Director18 June 2020Active
Office 10, Parkhill Business Centre, Walton Road, Wetherby, England, LS22 5DZ

Director18 June 2020Active
Office 10, Park Hill Business Centre, Walton Road, Wetherby, England, LS22 5DZ

Secretary10 December 2011Active
47, Fairfield Link, Sherburn In Elmet, Leeds, England, LS25 6LT

Director11 December 2011Active
Unit 9 West Moor Park, Yorkshire Way, Armthorpe, Doncaster, England, DN3 3GW

Director11 December 2011Active
LS15

Director11 December 2011Active
The Bristol Office 2, Southfield Road, Westbury On Trym, Bristol, United Kingdom, BS9 3BH

Director10 October 2011Active

People with Significant Control

Mr Gavin Richard Bradshaw
Notified on:03 August 2023
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:Unit 9 West Moor Park, Yorkshire Way, Doncaster, England, DN3 3GW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Justin Robert Bradshaw
Notified on:04 September 2020
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:Unit 9 West Moor Park, Yorkshire Way, Doncaster, England, DN3 3GW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Bradshaw
Notified on:04 September 2020
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Unit 9 West Moor Park, Yorkshire Way, Doncaster, England, DN3 3GW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Judith Rosemary Bradshaw
Notified on:23 October 2019
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:Unit 9 West Moor Park, Yorkshire Way, Doncaster, England, DN3 3GW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Valaitis
Notified on:09 October 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:2, Southfield Road, Bristol, England, BS9 3BH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-04-20Accounts

Accounts with accounts type micro entity.

Download
2022-11-10Address

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

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Accounts

Change account reference date company previous shortened.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Persons with significant control

Notification of a person with significant control.

Download
2020-09-04Persons with significant control

Notification of a person with significant control.

Download
2020-09-04Persons with significant control

Change to a person with significant control.

Download
2020-08-27Officers

Termination secretary company with name termination date.

Download
2020-07-27Officers

Change person director company with change date.

Download
2020-07-27Officers

Change person director company with change date.

Download
2020-07-27Officers

Change person secretary company with change date.

Download
2020-07-27Address

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

Download
2020-06-30Officers

Change person director company with change date.

Download
2020-06-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.