This company is commonly known as Robert Artil Limited. The company was founded 11 years ago and was given the registration number 08393775. The firm's registered office is in YEOVIL. You can find them at Maltravers House, Petters Way, Yeovil, . This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.
Name | : | ROBERT ARTIL LIMITED |
---|---|---|
Company Number | : | 08393775 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2013 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maltravers House, Petters Way, Yeovil, England, BA20 1SH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maltravers House, Petters Way, Yeovil, England, BA20 1SH | Director | 17 January 2024 | Active |
Manor Farm, Cattistock, Dorchester, England, DT2 0JJ | Director | 15 September 2021 | Active |
Manor Farm, Cattistock, Dorchester, England, DT2 0JJ | Director | 15 September 2021 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 07 February 2013 | Active |
Maltravers House, Petters Way, Yeovil, England, BA20 1SH | Director | 07 February 2013 | Active |
Maltravers House, Petters Way, Yeovil, England, BA20 1SH | Director | 07 February 2013 | Active |
Mrs Helen Katherine Newman | ||
Notified on | : | 15 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Manor Farm, Cattistock, Dorchester, England, DT2 0JJ |
Nature of control | : |
|
Mr Daniel Ralph Newman | ||
Notified on | : | 15 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Manor Farm, Cattistock, Dorchester, England, DT2 0JJ |
Nature of control | : |
|
Mr Ralph Newman | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Maltravers House, Petters Way, Yeovil, England, BA20 1SH |
Nature of control | : |
|
Mrs Jill Newman | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Maltravers House, Petters Way, Yeovil, England, BA20 1SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Address | Change registered office address company with date old address new address. | Download |
2024-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2023-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Accounts | Change account reference date company previous extended. | Download |
2021-09-27 | Change of name | Certificate change of name company. | Download |
2021-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-24 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.