About

Registered Number: 00812221
Date of Incorporation: 10/07/1964 (59 years and 9 months ago)
Company Status: Active
Registered Address: 8 Seagull Lane, North Street, Emsworth, Hants, PO10 7QH

 

Established in 1964, Artec Engineering Ltd are based in Emsworth, it's status at Companies House is "Active". Artec Engineering Ltd is VAT Registered. The companies directors are Bias, Steven Robert, Kemp, Caroline Elizabeth, Kemp, Philip Steven, Lale, Dawn Ann, Smith, Sandra Jane, Johnson, Christopher Albert, Johnson, Peter Christopher, Kemp, Robert James. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIAS, Steven Robert 24 April 2013 - 1
KEMP, Caroline Elizabeth 24 April 2013 - 1
KEMP, Philip Steven N/A - 1
JOHNSON, Christopher Albert N/A 18 August 2000 1
JOHNSON, Peter Christopher N/A 19 October 2001 1
KEMP, Robert James N/A 05 January 1992 1
Secretary Name Appointed Resigned Total Appointments
LALE, Dawn Ann N/A 19 November 1999 1
SMITH, Sandra Jane 19 November 1999 16 August 2001 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 17 July 2019
PSC01 - N/A 17 July 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 09 August 2016
CH01 - Change of particulars for director 23 February 2016
CH03 - Change of particulars for secretary 23 February 2016
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 09 December 2015
AA - Annual Accounts 09 December 2015
CH01 - Change of particulars for director 20 October 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 11 August 2014
RESOLUTIONS - N/A 16 September 2013
AA - Annual Accounts 16 September 2013
SH03 - Return of purchase of own shares 11 September 2013
SH01 - Return of Allotment of shares 04 September 2013
AR01 - Annual Return 20 August 2013
AP01 - Appointment of director 25 April 2013
AP01 - Appointment of director 25 April 2013
TM01 - Termination of appointment of director 23 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
363a - Annual Return 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
AA - Annual Accounts 15 July 2009
363s - Annual Return 22 September 2008
AA - Annual Accounts 04 August 2008
363s - Annual Return 19 August 2007
AA - Annual Accounts 14 July 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 19 July 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 14 September 2003
AA - Annual Accounts 16 July 2003
AA - Annual Accounts 10 February 2003
169 - Return by a company purchasing its own shares 11 October 2002
363s - Annual Return 31 July 2002
RESOLUTIONS - N/A 18 February 2002
RESOLUTIONS - N/A 18 February 2002
RESOLUTIONS - N/A 18 February 2002
288b - Notice of resignation of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 31 July 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
363s - Annual Return 21 July 2000
AA - Annual Accounts 24 May 2000
288a - Notice of appointment of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
363s - Annual Return 19 July 1999
AA - Annual Accounts 24 May 1999
288c - Notice of change of directors or secretaries or in their particulars 14 March 1999
363s - Annual Return 22 July 1998
AA - Annual Accounts 21 May 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
AUD - Auditor's letter of resignation 18 March 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 21 July 1997
363s - Annual Return 04 September 1996
AA - Annual Accounts 24 July 1996
363s - Annual Return 25 July 1995
AA - Annual Accounts 30 May 1995
363s - Annual Return 17 August 1994
AA - Annual Accounts 27 June 1994
363s - Annual Return 07 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 June 1993
AA - Annual Accounts 24 March 1993
288 - N/A 05 August 1992
363s - Annual Return 05 August 1992
AA - Annual Accounts 15 July 1992
AA - Annual Accounts 02 August 1991
363a - Annual Return 02 August 1991
AA - Annual Accounts 08 October 1990
363 - Annual Return 08 October 1990
288 - N/A 13 March 1990
288 - N/A 24 October 1989
AA - Annual Accounts 31 July 1989
363 - Annual Return 31 July 1989
288 - N/A 17 May 1989
288 - N/A 20 January 1989
AA - Annual Accounts 20 June 1988
363 - Annual Return 20 June 1988
AA - Annual Accounts 23 July 1987
363 - Annual Return 23 July 1987
AA - Annual Accounts 14 June 1986
363 - Annual Return 14 June 1986
MISC - Miscellaneous document 10 July 1964

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 May 1983 Fully Satisfied

N/A

Mortgage with order of court 27 October 1971 Outstanding

N/A

Debenture floating charge. 28 November 1968 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.