Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTAC GROUP LIMITED
Company Information for

ARTAC GROUP LIMITED

THE MALTINGS, ROSEMARY LANE, HALSTEAD, ESSEX, CO9 1HZ,
Company Registration Number
01249035
Private Limited Company
Active

Company Overview

About Artac Group Ltd
ARTAC GROUP LIMITED was founded on 1976-03-15 and has its registered office in Halstead. The organisation's status is listed as "Active". Artac Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARTAC GROUP LIMITED
 
Legal Registered Office
THE MALTINGS
ROSEMARY LANE
HALSTEAD
ESSEX
CO9 1HZ
Other companies in NW1
 
Filing Information
Company Number 01249035
Company ID Number 01249035
Date formed 1976-03-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 02:44:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTAC GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARTAC GROUP LIMITED

Current Directors
Officer Role Date Appointed
JULIA SUZANNE FARTHING
Company Secretary 1995-05-16
JULIA SUZANNE FARTHING
Director 1993-08-19
ALLAN ARTHUR TELLING
Director 1991-12-21
JAYNE BARBARA THOMAS
Director 2004-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ALLAN DIMITRI TELLING
Director 2004-02-16 2016-02-08
FREDERICK CHARLES TURNER
Company Secretary 1991-12-21 1995-05-16
FREDERICK CHARLES TURNER
Director 1992-02-24 1995-05-16
JAYNE BARBARA THOMAS
Director 1992-02-24 1993-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA SUZANNE FARTHING ARTAC SERVICES LIMITED Director 1995-05-16 CURRENT 1993-08-04 Dissolved 2013-11-19
JULIA SUZANNE FARTHING ARTAC AIRCHARTERING SERVICES LIMITED Director 1995-05-16 CURRENT 1994-08-18 Dissolved 2013-11-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04CONFIRMATION STATEMENT MADE ON 21/12/23, WITH UPDATES
2023-01-05CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-05CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2022-01-05Change of details for Mr Allan Arthur Telling as a person with significant control on 2021-10-11
2022-01-05PSC04Change of details for Mr Allan Arthur Telling as a person with significant control on 2021-10-11
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2020-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES
2019-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE BARBARA THOMAS
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIA SUZANNE FARTHING
2018-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 2500
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2017-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/17 FROM 5th Floor 89 New Bond Street London W1S 1DA
2017-09-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 2500
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALLAN DIMITRI TELLING
2016-01-20CH01Director's details changed for Mr Allan Arthur Telling on 2016-01-20
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2500
2016-01-05AR0121/12/15 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/15 FROM Regent House 1 Pratt Mews London NW1 0AD
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 2500
2015-01-15AR0121/12/14 ANNUAL RETURN FULL LIST
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE BARBARA THOMAS / 21/12/2014
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN ARTHUR TELLING / 21/12/2014
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA SUZANNE FARTHING / 21/12/2014
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 2500
2014-01-03AR0121/12/13 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-18CH01Director's details changed for Mrs Jayne Barbara Thomas on 2013-02-07
2013-02-11AR0121/12/12 ANNUAL RETURN FULL LIST
2012-10-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-13AR0121/12/11 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION FULL
2011-01-20AR0121/12/10 FULL LIST
2010-12-02AA31/03/10 TOTAL EXEMPTION FULL
2010-01-19AR0121/12/09 FULL LIST
2010-01-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-16363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-16363sRETURN MADE UP TO 21/12/07; NO CHANGE OF MEMBERS
2007-11-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-17363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-23363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-10-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-24363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-08-17288aNEW DIRECTOR APPOINTED
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-25363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2004-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-09363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-02-02363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-15363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-12-14AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-02-28363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-12-09AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-03-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-03363sRETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS
1999-01-12AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-03-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-03363sRETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS
1998-02-06287REGISTERED OFFICE CHANGED ON 06/02/98 FROM: 2ND FLOOR TWYMAN HOUSE 31-39 CAMDEN ROAD LONDON NW1 9LF
1997-09-15AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-02-27363sRETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS
1996-11-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96
1996-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
1996-03-15363sRETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS
1995-12-21395PARTICULARS OF MORTGAGE/CHARGE
1995-12-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-12-18SRES01ALTER MEM AND ARTS 28/11/95
1995-11-07AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-04-06CERTNMCOMPANY NAME CHANGED ARTAC AIRCHARTERING SERVICES LIM ITED CERTIFICATE ISSUED ON 07/04/95
1995-02-16363sRETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS
1994-10-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94
1994-02-13363sRETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS
1993-11-16AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-10-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-10-05ELRESS252 DISP LAYING ACC 21/09/93
1993-10-05ELRESS386 DISP APP AUDS 21/09/93
1993-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-01-05363sRETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS
1993-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64306 - Activities of real estate investment trusts




Licences & Regulatory approval
We could not find any licences issued to ARTAC GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARTAC GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of ARTAC GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ARTAC GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTAC GROUP LIMITED
Trademarks
We have not found any records of ARTAC GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTAC GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64306 - Activities of real estate investment trusts) as ARTAC GROUP LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ARTAC GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTAC GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARTAC GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.