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

ARTEL SPA LIMITED

UNIT 96 THE MALTINGS BUSINESS CENTRE, ROYDON ROAD, STANSTEAD ABBOTTS, HERTS, SG12 8HG,
Company Registration Number
03596151
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Artel Spa Ltd
ARTEL SPA LIMITED was founded on 1998-07-10 and has its registered office in Stanstead Abbotts. The organisation's status is listed as "Active - Proposal to Strike off". Artel Spa Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARTEL SPA LIMITED
 
Legal Registered Office
UNIT 96 THE MALTINGS BUSINESS CENTRE
ROYDON ROAD
STANSTEAD ABBOTTS
HERTS
SG12 8HG
Other companies in CM21
 
Filing Information
Company Number 03596151
Company ID Number 03596151
Date formed 1998-07-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2019
Account next due 30/04/2021
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB926807011  
Last Datalog update: 2019-12-09 11:24:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTEL SPA 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 ARTEL SPA LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JOSEPH MCCARTHY
Director 2012-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK MCCARTHY
Director 2008-06-26 2012-12-19
ANGELA MCCARTHY STACK
Company Secretary 2007-03-20 2008-06-26
DANIEL MCCARTHY
Director 1998-07-10 2008-06-26
PATRICK JOSEPH MCCARTHY
Director 1998-07-10 2007-11-22
MARTIN WILLIAM EVANS
Company Secretary 2004-02-13 2007-03-13
PATRICK MCCARTHY
Company Secretary 1998-07-10 2004-02-13
ST JAMES'S SECRETARIES LIMITED
Nominated Secretary 1998-07-10 1998-07-10
ST JAMES'S DIRECTORS LIMITED
Nominated Director 1998-07-10 1998-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL JOSEPH MCCARTHY ARTEL FACILITIES MANAGEMENT LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active

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
2019-11-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-05DS01Application to strike the company off the register
2019-09-18AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10PSC04Change of details for Mr. Daniel Joseph Mccarthy as a person with significant control on 2019-07-31
2019-09-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISTINA TICOZZI
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM Menor House the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOSEPH MCCARTHY
2018-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-09-13DISS40DISS40 (DISS40(SOAD))
2017-09-13DISS40DISS40 (DISS40(SOAD))
2017-09-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES
2016-11-11AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-11AR0125/06/16 ANNUAL RETURN FULL LIST
2016-04-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-24DISS40Compulsory strike-off action has been discontinued
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-21AR0125/06/15 ANNUAL RETURN FULL LIST
2015-10-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-10-21AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-02AR0125/06/14 ANNUAL RETURN FULL LIST
2014-01-31AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/13 FROM Anchor Lane Nurseries Anchor Lane Abbess Roding Ongar Essex CM5 0JR United Kingdom
2013-06-25AR0125/06/13 ANNUAL RETURN FULL LIST
2013-05-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCARTHY
2012-12-19AP01DIRECTOR APPOINTED MR DANIEL MCCARTHY
2012-10-31AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07DISS40Compulsory strike-off action has been discontinued
2012-08-06AR0110/07/12 ANNUAL RETURN FULL LIST
2012-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/12 FROM Sterling House Fulbourne Road London E17 4EE
2012-07-31GAZ1FIRST GAZETTE
2011-07-12AR0110/07/11 FULL LIST
2011-04-29AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-13AR0110/07/10 FULL LIST
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-06363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS; AMEND
2009-07-13363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-06-02AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-07-11288aDIRECTOR APPOINTED MR PATRICK MCCARTHY
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR DANIEL MCCARTHY
2008-07-02288bAPPOINTMENT TERMINATED SECRETARY ANGELA STACK
2008-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-12-11288bDIRECTOR RESIGNED
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-23363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-05-02287REGISTERED OFFICE CHANGED ON 02/05/07 FROM: KOUNNIS & PARTNERS PLC STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE
2007-04-19288aNEW SECRETARY APPOINTED
2007-04-16287REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 23A FORE STREET HERTFORD HERTFORDSHIRE SG14 1DJ
2007-03-21288bSECRETARY RESIGNED
2006-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-07-14363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-07-19363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-08-04288bSECRETARY RESIGNED
2004-07-26363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-03-01288aNEW SECRETARY APPOINTED
2004-03-01287REGISTERED OFFICE CHANGED ON 01/03/04 FROM: FIVE WAYS 57-59 HATFIELD ROAD POTTERS BAR HERTFORDSHIRE EN6 1HS
2003-08-13363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2002-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-09363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2001-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-10-23363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2001-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-10-17363(287)REGISTERED OFFICE CHANGED ON 17/10/00
2000-10-17363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
1999-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-03-10288aNEW DIRECTOR APPOINTED
1999-03-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-21288bDIRECTOR RESIGNED
1998-07-21287REGISTERED OFFICE CHANGED ON 21/07/98 FROM: 88 KINGSWAY HOLBORN LONDON WC2B 6AW
1998-07-21288bSECRETARY RESIGNED
1998-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33140 - Repair of electrical equipment




Licences & Regulatory approval
We could not find any licences issued to ARTEL SPA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-31
Fines / Sanctions
No fines or sanctions have been issued against ARTEL SPA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARTEL SPA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.379
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.129

This shows the max and average number of mortgages for companies with the same SIC code of 33140 - Repair of electrical equipment

Creditors
Creditors Due Within One Year 2012-08-01 £ 25,943

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

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 ARTEL SPA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 2
Cash Bank In Hand 2012-08-01 £ 29,402
Current Assets 2012-08-01 £ 53,937
Debtors 2012-08-01 £ 19,485
Fixed Assets 2012-08-01 £ 14,331
Shareholder Funds 2012-08-01 £ 42,325
Stocks Inventory 2012-08-01 £ 5,050
Tangible Fixed Assets 2012-08-01 £ 14,331

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARTEL SPA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTEL SPA LIMITED
Trademarks
We have not found any records of ARTEL SPA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTEL SPA 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 (33140 - Repair of electrical equipment) as ARTEL SPA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARTEL SPA 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyARTEL SPA LIMITEDEvent Date2012-07-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTEL SPA 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 ARTEL SPA 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.