UKBizDB.co.uk

ARTIS RECRUITMENT LTD

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

This company is commonly known as Artis Recruitment Ltd. The company was founded 16 years ago and was given the registration number 06417637. The firm's registered office is in BRISTOL. You can find them at 53 Queen Charlotte Street, , Bristol, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ARTIS RECRUITMENT LTD
Company Number:06417637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2007
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:53 Queen Charlotte Street, Bristol, United Kingdom, BS1 4HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Rayens Cross Road, Long Ashton, Bristol, BS41 9DZ

Director02 January 2008Active
4, Lawrence Grove, Henleaze, Bristol, United Kingdom, BS9 4EJ

Director02 January 2008Active
32 Wyndham Street, Cardiff, CF11 6DR

Secretary05 November 2007Active
Ashgrove Farm, Keels Hill, Peasedown St John, Bath, United Kingdom, BA2 8EP

Secretary12 February 2008Active
32 Wyndham Street, Cardiff, CF11 6DR

Director05 November 2007Active
14 Malefant Street, Cardiff, CF24 4QB

Director05 November 2007Active
157 Mina Road, Bristol, BS2 9YQ

Director05 November 2007Active
Ashgrove Farm, Keels Hill, Peasedown St John, Bath, United Kingdom, BA2 8EP

Director12 February 2008Active
29 Great George Street, Bristol, BS1 5QT

Corporate Director05 November 2007Active

People with Significant Control

Mark Paul Muscroft
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:Ashgrove Farm Keels Hill, Peasedown St John, Bath, United Kingdom, BA2 9EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Ian Lightburn
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:4 Lawrence Grove, Henleaze, Bristol, United Kingdom, BS9 4EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Huw Rhodri Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:14 Rayens Cross Road, Long Ashton, Bristol, United Kingdom, BS41 9DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Resolution

Resolution.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Capital

Capital return purchase own shares.

Download
2022-01-17Capital

Capital cancellation shares.

Download
2021-12-19Incorporation

Memorandum articles.

Download
2021-12-14Resolution

Resolution.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination secretary company with name termination date.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Officers

Change person secretary company with change date.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Address

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

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.