UKBizDB.co.uk

ARTEX LIMITED

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

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.

Company Information

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:
  • 23620 - Manufacture of plaster products for construction purposes
  • 25730 - Manufacture of tools

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG

Secretary01 May 2020Active
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU

Director31 December 2018Active
Saint-Gobain Limited, Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director20 December 2010Active
297a High Road, Chilwell, Nottingham, NG9 5DD

Secretary03 July 2006Active
Flat 1, 3 Park Drive, Nottingham, NG7 1DA

Secretary01 October 2003Active
20 Thorntree Close, Breaston, Derby, DE72 3FH

Secretary22 June 2001Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Secretary09 July 2007Active
5 Foxhill Road, West Haddon, Northampton, NN6 7BQ

Secretary12 January 2001Active
3 Inwood Close, Cookham, Maidenhead, SL6 9PT

Secretary25 January 2001Active
East, Leake, Loughborough, United Kingdom, LE12 6HX

Director22 February 2008Active
14 Greenburn Close, Gamston, Nottingham, NG2 6QL

Director22 June 2001Active
5 Hollis Meadow, East Leake, LE12 6RU

Director01 July 2005Active
47 Skaterigg Drive, Glasgow, G13 1SR

Director01 December 2002Active
297a High Road, Chilwell, Nottingham, NG9 5DD

Director03 July 2006Active
1 British Gypsum Limited, East Leake, Loughborough, LE12 6HX

Director01 March 2006Active
14 Greenburn Close, Gamston, Nottingham, NG2 6QL

Director25 January 2001Active
3 The Confers, Off Birches Lane, Kenilworth, CV8 2BF

Director03 September 2001Active
Pasture, Lane, Ruddington, Nottingham, United Kingdom, NG11 6AE

Director22 February 2008Active
1 British Gypsum, East Leake, Loughborough, LE12 6HX

Director25 January 2001Active
111 Ryhall Road, Stamford, PE9 1UJ

Director03 July 2006Active
5 Hammersmith Close, Radcliffe On Trent, Nottingham, NG12 2NQ

Director02 April 2002Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director01 October 2011Active
35 Park Wharf, Nottingham, NG7 1FA

Director01 November 2005Active
23 Birkdale Close, Edwalton, NG12 4FB

Director25 January 2001Active
Flat 1, 3 Park Drive, Nottingham, NG7 1DA

Director01 October 2003Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director01 February 2017Active
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director02 September 2013Active
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director02 September 2013Active
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director24 February 2009Active
Aldwych House, 81 Aldwych, London, WC2B 4HQ

Director22 February 2008Active
Pasture Lane, Ruddington, Nottingham, United Kingdom, NG11 6AE

Director12 March 2009Active
20 Thorntree Close, Breaston, Derby, DE72 3FH

Director22 June 2001Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director18 July 2018Active
7 Shanter Place, Alloway, Ayr, KA7 4RD

Director22 June 2001Active
23 Dukes Way, Kingsmead, Northwich, CW9 8WA

Director01 December 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Change of name

Certificate change of name company.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Mortgage

Mortgage satisfy charge full.

Download
2022-01-20Mortgage

Mortgage satisfy charge full.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-04-20Accounts

Accounts with accounts type full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Officers

Change person secretary company with change date.

Download
2021-01-11Officers

Change person director company.

Download
2020-09-30Address

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

Download
2020-05-10Officers

Termination secretary company with name termination date.

Download
2020-05-10Officers

Appoint person secretary company with name date.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-13Accounts

Accounts with accounts type full.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.