This company is commonly known as Artex-blue Hawk Limited. The company was founded 78 years ago and was given the registration number 00398800. The firm's registered office is in LEICESTERSHIRE. You can find them at Saint-gobain House East Leake, Loughborough, Leicestershire, . This company's SIC code is 74990 - Non-trading company.
Name | : | ARTEX-BLUE HAWK LIMITED |
---|---|---|
Company Number | : | 00398800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1945 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG | Secretary | 01 May 2020 | Active |
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU | Director | 31 December 2018 | Active |
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG | Director | 01 May 2020 | Active |
Bracken Cottage 11 Bracken Road, Seaford, BN25 4HR | Secretary | - | Active |
5 Marine Court, Gibbon Road, Newhaven, BN9 9EN | Secretary | 01 April 1993 | Active |
297a High Road, Chilwell, Nottingham, NG9 5DD | Secretary | 03 July 2006 | Active |
Apartment 48 Lexington Place, 9 Plumtree Street, Nottingham, NG1 1AN | Secretary | 01 November 2003 | Active |
3 Side Row, Newark, NG24 2JB | Secretary | 13 June 1995 | Active |
20 Thorntree Close, Breaston, Derby, DE72 3FH | Secretary | 01 June 1996 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Secretary | 09 July 2007 | Active |
8 Fairways Road, Seaford, BN25 4EN | Director | - | Active |
14 Greenburn Close, Gamston, Nottingham, NG2 6QL | Director | 06 April 2004 | Active |
Bracken Cottage 11 Bracken Road, Seaford, BN25 4HR | Director | - | Active |
297a High Road, Chilwell, Nottingham, NG9 5DD | Director | 03 July 2006 | Active |
1 British Gypsum Limited, East Leake, Loughborough, LE12 6HX | Director | 01 March 2006 | Active |
21 Graystones Close, West Bridgford, Nottingham, NG2 6QU | Director | 14 February 2000 | Active |
3 The Confers, Off Birches Lane, Kenilworth, CV8 2BF | Director | 03 September 2001 | Active |
1 British Gypsum, East Leake, Loughborough, LE12 6HX | Director | 01 October 1994 | Active |
50 Grosvenor Road, Seaford, BN25 2BT | Director | - | Active |
3 Wentworth Way, Edwalton, NG12 4DJ | Director | 01 October 1994 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 02 July 2018 | Active |
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 24 February 2009 | Active |
Aldwych House, 81 Aldwych, London, WC2B 4HQ | Director | 22 February 2008 | Active |
12 James Street, Lincoln, LN2 1QE | Director | 21 July 1992 | Active |
Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT | Director | 18 August 2010 | Active |
Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT | Director | 18 August 2010 | Active |
South Oast, Patrixbourne, Canterbury, CT4 5BZ | Director | 01 February 1997 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 05 December 2008 | Active |
1 Dunbar Drive, Hailsham, East Sussex, BN27 IKL | Director | - | Active |
44 Larch Crescent, Beeston, Nottingham, NG9 4DL | Director | 15 September 1997 | Active |
The Glen Woodhead, Burley In Wharfedale, Ilkley, LS29 7AY | Director | 01 February 1997 | Active |
Langham The Leys, Normanton On The Wolds Keyworth, Nottingham, NG12 5NU | Director | 01 February 1997 | Active |
17 Burton Road, Repton, Derby, DE65 6FL | Director | 20 April 1999 | Active |
Compagnie De Saint-Gobain | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Les Miroirs, 18 Avenue D'Alsace, Courbevoie, France, 92400 |
Nature of control | : |
|
Okarno Limited | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Saint-Gobain House, East Leake, Leicestershire, United Kingdom, LE12 6JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-02 | Change of name | Certificate change of name company. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Change of name | Certificate change of name company. | Download |
2023-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-09 | Officers | Change person director company with change date. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2021-01-08 | Officers | Change person secretary company with change date. | Download |
2020-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-15 | Address | Change registered office address company with date old address new address. | Download |
2020-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-05-10 | Officers | Termination secretary company with name termination date. | Download |
2020-05-10 | Officers | Termination director company with name termination date. | Download |
2020-05-10 | Officers | Appoint person secretary company with name date. | Download |
2019-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.