UKBizDB.co.uk

ARTESIAN SPAS UK LIMITED

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

This company is commonly known as Artesian Spas Uk Limited. The company was founded 21 years ago and was given the registration number 04561580. The firm's registered office is in DONCASTER. You can find them at Artesian House Silk Road, Quest Park, Doncaster, South Yorkshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:ARTESIAN SPAS UK LIMITED
Company Number:04561580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Artesian House Silk Road, Quest Park, Doncaster, South Yorkshire, England, DN2 4LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Artesian House, Silk Road, Quest Park, Doncaster, DN2 4LJ

Secretary01 September 2011Active
Artesian House, Silk Road, Quest Park, Doncaster, England, DN2 4LT

Director01 September 2011Active
Artesian House, Silk Road, Quest Park, Doncaster, England, DN2 4LT

Director01 September 2011Active
Artesian House, Silk Road, Quest Park, Doncaster, England, DN2 4LT

Director01 September 2011Active
30 The Hollows, Auckley, Doncaster, DN9 3LB

Secretary14 October 2002Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Secretary14 October 2002Active
30 The Hollows, Auckley, Doncaster, DN9 3LB

Director14 October 2002Active
30 The Hollows, Auckley, Doncaster, DN9 3LB

Director14 October 2002Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Director14 October 2002Active

People with Significant Control

Mrs Victoria Ruth Wrigglesworth
Notified on:06 April 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:Artesian House, Silk Road, Doncaster, England, DN2 4LT
Nature of control:
  • Significant influence or control
Mr Gareth James Mckerchar
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Artesian House, Silk Road, Doncaster, England, DN2 4LT
Nature of control:
  • Significant influence or control
Mr Simon John Wrigglesworth
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:Artesian House, Silk Road, Doncaster, England, DN2 4LT
Nature of control:
  • Significant influence or control
Artesian Spas Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Artesian House, Silk Road, Doncaster, England, DN2 4LT
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
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Persons with significant control

Change to a person with significant control.

Download
2021-04-22Officers

Change person director company with change date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type total exemption small.

Download
2016-07-08Address

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

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Accounts

Accounts with accounts type total exemption small.

Download
2014-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-28Accounts

Accounts with accounts type total exemption small.

Download
2014-03-24Officers

Change person director company with change date.

Download
2013-10-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.