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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9 West Moor Park, Yorkshire Way, Armthorpe, Doncaster, England, DN3 3GW | Director | 01 August 2023 | Active |
Unit 9 West Moor Park, Yorkshire Way, Armthorpe, Doncaster, England, DN3 3GW | Director | 18 June 2020 | Active |
Office 10, Parkhill Business Centre, Walton Road, Wetherby, England, LS22 5DZ | Director | 18 June 2020 | Active |
Office 10, Park Hill Business Centre, Walton Road, Wetherby, England, LS22 5DZ | Secretary | 10 December 2011 | Active |
47, Fairfield Link, Sherburn In Elmet, Leeds, England, LS25 6LT | Director | 11 December 2011 | Active |
Unit 9 West Moor Park, Yorkshire Way, Armthorpe, Doncaster, England, DN3 3GW | Director | 11 December 2011 | Active |
LS15 | Director | 11 December 2011 | Active |
The Bristol Office 2, Southfield Road, Westbury On Trym, Bristol, United Kingdom, BS9 3BH | Director | 10 October 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-10 | Address | Change registered office address company with date old address new address. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-07 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-27 | Officers | Termination secretary company with name termination date. | Download |
2020-07-27 | Officers | Change person director company with change date. | Download |
2020-07-27 | Officers | Change person director company with change date. | Download |
2020-07-27 | Officers | Change person secretary company with change date. | Download |
2020-07-27 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Officers | Change person director company with change date. | Download |
2020-06-18 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.