This company is commonly known as Artex Limited. The company was founded 23 years ago and was given the registration number 04140239. 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 23620 - Manufacture of plaster products for construction purposes.
Name | : | ARTEX LIMITED |
---|---|---|
Company Number | : | 04140239 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2001 |
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 |
Saint-Gobain Limited, Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 20 December 2010 | Active |
297a High Road, Chilwell, Nottingham, NG9 5DD | Secretary | 03 July 2006 | Active |
Flat 1, 3 Park Drive, Nottingham, NG7 1DA | Secretary | 01 October 2003 | Active |
20 Thorntree Close, Breaston, Derby, DE72 3FH | Secretary | 22 June 2001 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Secretary | 09 July 2007 | Active |
5 Foxhill Road, West Haddon, Northampton, NN6 7BQ | Secretary | 12 January 2001 | Active |
3 Inwood Close, Cookham, Maidenhead, SL6 9PT | Secretary | 25 January 2001 | Active |
East, Leake, Loughborough, United Kingdom, LE12 6HX | Director | 22 February 2008 | Active |
14 Greenburn Close, Gamston, Nottingham, NG2 6QL | Director | 22 June 2001 | Active |
5 Hollis Meadow, East Leake, LE12 6RU | Director | 01 July 2005 | Active |
47 Skaterigg Drive, Glasgow, G13 1SR | Director | 01 December 2002 | 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 |
14 Greenburn Close, Gamston, Nottingham, NG2 6QL | Director | 25 January 2001 | Active |
3 The Confers, Off Birches Lane, Kenilworth, CV8 2BF | Director | 03 September 2001 | Active |
Pasture, Lane, Ruddington, Nottingham, United Kingdom, NG11 6AE | Director | 22 February 2008 | Active |
1 British Gypsum, East Leake, Loughborough, LE12 6HX | Director | 25 January 2001 | Active |
111 Ryhall Road, Stamford, PE9 1UJ | Director | 03 July 2006 | Active |
5 Hammersmith Close, Radcliffe On Trent, Nottingham, NG12 2NQ | Director | 02 April 2002 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 01 October 2011 | Active |
35 Park Wharf, Nottingham, NG7 1FA | Director | 01 November 2005 | Active |
23 Birkdale Close, Edwalton, NG12 4FB | Director | 25 January 2001 | Active |
Flat 1, 3 Park Drive, Nottingham, NG7 1DA | Director | 01 October 2003 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 01 February 2017 | Active |
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 02 September 2013 | Active |
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 02 September 2013 | 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 |
Pasture Lane, Ruddington, Nottingham, United Kingdom, NG11 6AE | Director | 12 March 2009 | Active |
20 Thorntree Close, Breaston, Derby, DE72 3FH | Director | 22 June 2001 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 18 July 2018 | Active |
7 Shanter Place, Alloway, Ayr, KA7 4RD | Director | 22 June 2001 | Active |
23 Dukes Way, Kingsmead, Northwich, CW9 8WA | Director | 01 December 2002 | Active |
Compagnie De Saint-Gobain | ||
Notified on | : | 12 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Les Miroirs, 18 Avenue D'Alsace, Courbevoie, France, 92400 |
Nature of control | : |
|
Saint-Gobain Construction Products Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Change of name | Certificate change of name company. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-04-20 | Accounts | Accounts with accounts type full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2021-01-11 | Officers | Change person secretary company with change date. | Download |
2021-01-11 | Officers | Change person director company. | Download |
2020-09-30 | Address | Change registered office address company with date old address new address. | Download |
2020-05-10 | Officers | Termination secretary company with name termination date. | Download |
2020-05-10 | Officers | Appoint person secretary company with name date. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-13 | Accounts | Accounts with accounts type full. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.