About

Registered Number: 04382723
Date of Incorporation: 27/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

 

Artec Metal Spinning & Welding Fabrications Ltd was founded on 27 February 2002. The business has one director. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDFORD, Mandy 28 February 2002 23 July 2013 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 03 April 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 28 April 2017
CH03 - Change of particulars for secretary 03 April 2017
CS01 - N/A 31 March 2017
CH03 - Change of particulars for secretary 30 March 2017
CH01 - Change of particulars for director 30 March 2017
CH01 - Change of particulars for director 29 March 2017
CH01 - Change of particulars for director 29 March 2017
CH01 - Change of particulars for director 28 March 2017
CH01 - Change of particulars for director 27 March 2017
CH01 - Change of particulars for director 27 March 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 16 September 2013
TM01 - Termination of appointment of director 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 18 June 2009
287 - Change in situation or address of Registered Office 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
287 - Change in situation or address of Registered Office 18 May 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 14 July 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 16 July 2003
363s - Annual Return 14 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
225 - Change of Accounting Reference Date 25 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
287 - Change in situation or address of Registered Office 11 March 2002
NEWINC - New incorporation documents 27 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.