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

ARTEC LIMITED

2 WATERSIDE WAY, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7XD,
Company Registration Number
02586097
Private Limited Company
Active

Company Overview

About Artec Ltd
ARTEC LIMITED was founded on 1991-02-27 and has its registered office in Northampton. The organisation's status is listed as "Active". Artec Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
ARTEC LIMITED
 
Legal Registered Office
2 WATERSIDE WAY
NORTHAMPTON
NORTHAMPTONSHIRE
NN4 7XD
Other companies in NN14
 
Filing Information
Company Number 02586097
Company ID Number 02586097
Date formed 1991-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts 
VAT Number /Sales tax ID GB576468490  
Last Datalog update: 2019-09-05 06:58:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTEC 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.
Companies with same name ARTEC LIMITED
The following companies were found which have the same name as ARTEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARTEC (HEALTH & SOCIAL CARE) ENTERPRISES LTD 2 GREAT DURYARD COTTAGES 43 COWLEY BRIDGE ROAD EXETER DEVON EX4 5AD Dissolved Company formed on the 2002-12-16
ARTEC (HONG KONG) LIMITED Dissolved Company formed on the 1996-12-16
ARTEC & CO. ENTERPRISES INC. Unknown
ARTEC 1 LIMITED PARTNERSHIP Arkansas Unknown
ARTEC 3000 INC. 8370 NW 8 ST APT #2 MIAMI FL 33126 Inactive Company formed on the 2001-11-21
ARTEC 3D (UK) LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2023-12-05
ARTEC ACADEMY, CORP. 1920 S OCEAN DR HALLANDALE BEACH FL 33009 Active Company formed on the 2012-03-12
ARTEC ACADEMY PRESCHOOL, LLC 1920 S OCEAN DR HALLANDALE FL 33009 Active Company formed on the 2017-08-31
ARTEC ADHESIVE PRODUCTS PRIVATE LIMITED 2ND CARPENTER KHETWADIMAIN ROAD MUMBAI Maharashtra 400004 ACTIVE Company formed on the 1990-05-16
ARTEC ADVERTISING PRIVATE LIMITED DIAMOND HOUSE NO.11 PRIMROSE ROAD BENGALURU Karnataka 560025 ACTIVE Company formed on the 2012-07-17
ARTEC AIRCONDITIONING & HEATING SERVICES PTY LTD NSW 2203 Active Company formed on the 1994-08-25
ARTEC AQUA AS Lerstadvegen 517 ÅLESUND 6018 Active Company formed on the 2002-09-09
ARTEC ARCHITECTURE & DESIGN PRIVATE LIMITED 90 MARIAMMAN KOIL STREET VAITHIKUPPAM PONDICHERRY Pondicherry 605012 STRIKE OFF Company formed on the 2011-06-15
ARTEC AS Damsgårdsveien 135 LAKSEVÅG 5160 Active Company formed on the 1987-01-09
Artec Associates Incorporated Delaware Unknown
ARTEC ASSOCIATES INC FL Inactive Company formed on the 1967-10-02
ARTEC ASSOCIATES INCORPORATED California Unknown
ARTEC AUSTRALIA PTY LTD TAS 7267 Active Company formed on the 2006-06-23
ARTEC BLINDS, LLC 19595 NW 55 CIRCLE PLACE MIAMI,FL FL 33055 Inactive Company formed on the 2017-05-14
ARTEC BLINDS INC 6280 NW 173rd Street, Suite 1227 hialeah FL 33015 Active Company formed on the 2018-04-06

Company Officers of ARTEC LIMITED

Current Directors
Officer Role Date Appointed
PETER JOSEPH MANSEL DAVIES
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE EYLES
Company Secretary 2013-02-26 2018-02-19
ROBIN ALEC SMITH
Director 2008-03-15 2013-03-01
ROBIN ALEC SMITH
Company Secretary 2002-05-22 2013-02-26
HOWELL MANSEL DAVIES
Director 2008-03-15 2011-08-07
PETER JOSEPH MANSEL DAVIES
Director 1991-06-21 2008-03-15
ALDBURY SECRETARIES LIMITED
Nominated Secretary 2001-02-28 2002-05-22
JOHN ROWLAND-JONES
Company Secretary 1991-06-21 1999-07-31
ANTHONY STEVENS
Director 1991-06-21 1992-10-31
PETER ALEXANDER STEVENS
Company Secretary 1991-03-13 1992-02-21
ANTHONY STEVENS
Director 1991-03-13 1992-02-21
PETER ALEXANDER STEVENS
Director 1991-03-13 1992-02-21
PETER ALEXANDER STEVENS
Director 1992-02-27 1992-02-21
FIRST SECRETARIES LIMITED
Nominated Secretary 1991-02-27 1991-03-13
FIRST DIRECTORS LIMITED
Nominated Director 1991-02-27 1991-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOSEPH MANSEL DAVIES AXIOM DEVELOPMENTS SPV 51 LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active
PETER JOSEPH MANSEL DAVIES PASTURE SOLAR PARK LIMITED Director 2013-05-16 CURRENT 2013-05-16 Dissolved 2018-07-31
PETER JOSEPH MANSEL DAVIES NORTH COPPICE SOLAR FARM LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2018-07-31
PETER JOSEPH MANSEL DAVIES SOUTH COPPICE SOLAR FARM LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active - Proposal to Strike off
PETER JOSEPH MANSEL DAVIES FIVE MILE DRIVE SOLAR PARK LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active
PETER JOSEPH MANSEL DAVIES DRAYTON SOLAR PARK LIMITED Director 2012-08-23 CURRENT 2012-08-23 Dissolved 2018-07-31
PETER JOSEPH MANSEL DAVIES KIRBY HALL SOLAR PARK LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
PETER JOSEPH MANSEL DAVIES GLENDON SOLAR PARK LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active - Proposal to Strike off

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
2018-06-09DISS40DISS40 (DISS40(SOAD))
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2018-05-15GAZ1FIRST GAZETTE
2018-05-15GAZ1FIRST GAZETTE
2018-02-22PSC05PSC'S CHANGE OF PARTICULARS / AXIOM ENERGY GROUP / 21/11/2016
2018-02-22TM02APPOINTMENT TERMINATED, SECRETARY LOUISE EYLES
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH MANSEL DAVIES / 13/02/2018
2018-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE EYLES / 13/02/2018
2018-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 4 CAVENDISH SQUARE LONDON W1G 0PG ENGLAND
2017-09-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-23LATEST SOC23/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-23CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2017 FROM COLPMANS FARM ISLIP KETTERING NORTHAMPTONSHIRE NN14 3LT
2016-11-24AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-29AR0127/02/16 FULL LIST
2015-09-24AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0127/02/15 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-08AR0127/02/14 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-02AA01PREVEXT FROM 30/11/2012 TO 31/12/2012
2013-05-20AP01DIRECTOR APPOINTED MR PETER JOSEPH MANSEL DAVIES
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SMITH
2013-04-17AR0127/02/13 FULL LIST
2013-04-17AD02SAIL ADDRESS CHANGED FROM: 44 HIGH HOUSE DRIVE LICKEY BIRMINGHAM B45 8ET UNITED KINGDOM
2013-04-17AP03SECRETARY APPOINTED MRS LOUISE EYLES
2013-04-17TM02APPOINTMENT TERMINATED, SECRETARY ROBIN SMITH
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 44 HIGH HOUSE DRIVE REDNAL BIRMINGHAM B45 8ET
2012-08-30AA30/11/11 TOTAL EXEMPTION SMALL
2012-08-06AA01PREVSHO FROM 05/04/2012 TO 30/11/2011
2012-03-01AR0127/02/12 FULL LIST
2012-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR HOWELL DAVIES
2011-04-13AR0127/02/11 FULL LIST
2011-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10
2010-04-21AR0127/02/10 FULL LIST
2010-04-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-04-17AD02SAIL ADDRESS CREATED
2010-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWELL MANSEL DAVIES / 01/01/2010
2009-06-23AA05/04/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-11-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-18AA05/04/08 TOTAL EXEMPTION SMALL
2008-05-29363sRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-04-03288aDIRECTOR APPOINTED ROBIN ALEL SMITH
2008-03-19288aDIRECTOR APPOINTED HOWELL MANSEL DAVIES
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR PETER DAVIES
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-04-18363sRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-03-13363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2005-03-04363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2004-03-18363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-04-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-22363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2003-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-09-13287REGISTERED OFFICE CHANGED ON 13/09/02 FROM: THE STABLES ASHLEY COURT ASHLEY MARKET HARBOROUGH LEICS LE16 8HF
2002-06-14288bSECRETARY RESIGNED
2002-06-14288aNEW SECRETARY APPOINTED
2002-03-25363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2001-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-05-25288aNEW SECRETARY APPOINTED
2001-04-24363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-10-04363sRETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
2000-02-07AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-08-09288bSECRETARY RESIGNED
1999-03-11363sRETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS
1998-10-20AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-03-04363sRETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS
1997-07-23AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-03-11363sRETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS
1996-05-09AAFULL ACCOUNTS MADE UP TO 05/04/96
1996-03-13363sRETURN MADE UP TO 27/02/96; NO CHANGE OF MEMBERS
1995-12-12287REGISTERED OFFICE CHANGED ON 12/12/95 FROM: KUDU HOUSE ENTERPRISE PARK HUNTERS ROAD CORBY NORTHANTS NN17 1QX
1995-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ARTEC 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 ARTEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1993-10-01 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 109,206
Creditors Due Within One Year 2011-11-30 £ 759,514

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARTEC LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 170,786
Cash Bank In Hand 2011-11-30 £ 1,875
Current Assets 2012-12-31 £ 191,060
Current Assets 2011-11-30 £ 1,875
Debtors 2012-12-31 £ 20,274
Shareholder Funds 2012-12-31 £ 81,854

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARTEC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTEC LIMITED
Trademarks
We have not found any records of ARTEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTEC 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 (74990 - Non-trading company) as ARTEC LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ARTEC 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 ARTEC 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 ARTEC 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.