UKBizDB.co.uk

ARTICAD HOLDINGS LIMITED

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

This company is commonly known as Articad Holdings Limited. The company was founded 19 years ago and was given the registration number 05202658. The firm's registered office is in KINGS LANGLEY. You can find them at The Old School House, Bridge Road Hunton Bridge, Kings Langley, Hertfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ARTICAD HOLDINGS LIMITED
Company Number:05202658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Old School House, Bridge Road Hunton Bridge, Kings Langley, Hertfordshire, WD4 8SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shawsmead 239a Hempstead Road, Watford, WD17 3HH

Secretary10 August 2004Active
The Old School House, Bridge Road Hunton Bridge, Kings Langley, WD4 8SZ

Director08 January 2024Active
239a Hempstead Road, Watford, WD17 3HH

Director01 December 2004Active
Shawsmead 239a Hempstead Road, Watford, WD17 3HH

Director01 December 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 August 2004Active
York House Unit 4 Wolsey Business Park, Tolpits Lane, Watford, WD18 9BL

Director26 July 2010Active
8, The Edge, Lawn Lane, Hemel Hempstead, HP3 9FL

Director01 May 2005Active
The Old School House, Bridge Road Hunton Bridge, Kings Langley, WD4 8SZ

Director11 February 2016Active
66 Vernier Crescent, Medbourne Park, Milton Keynes, MK5 6FE

Director10 August 2004Active
The Old School House, Bridge Road Hunton Bridge, Kings Langley, WD4 8SZ

Director11 February 2016Active
5 Birchwood Drive, Whittington, Oswestry, SY11 4PS

Director10 August 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 August 2004Active

People with Significant Control

Shd Ag
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Rennweg, 60, Andernach, Germany, 56626
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2023-08-23Accounts

Accounts with accounts type small.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type small.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Accounts

Accounts with accounts type small.

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type small.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type small.

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Officers

Termination director company with name termination date.

Download
2017-01-06Accounts

Change account reference date company previous extended.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Officers

Termination director company with name termination date.

Download
2016-03-10Capital

Capital allotment shares.

Download
2016-03-09Officers

Appoint person director company with name date.

Download
2016-03-09Officers

Appoint person director company with name date.

Download
2016-02-10Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.