About

Registered Number: 07448742
Date of Incorporation: 23/11/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: Unit C, Lostock Office Park Lynstock Way, Lostock, Bolton, BL6 4SG

 

Artez Ltd was established in 2010, it's status at Companies House is "Active". We don't know the number of employees at this business. The current directors of this company are listed as Liptrott, Christopher Thomas, Hopley, Peter Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIPTROTT, Christopher Thomas 01 May 2019 - 1
HOPLEY, Peter Richard 01 October 2016 31 August 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 September 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 25 November 2019
CH01 - Change of particulars for director 20 November 2019
AA - Annual Accounts 22 July 2019
AP01 - Appointment of director 04 June 2019
MR04 - N/A 27 February 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 01 May 2018
TM01 - Termination of appointment of director 28 November 2017
CS01 - N/A 24 November 2017
TM01 - Termination of appointment of director 20 September 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 05 December 2016
AP01 - Appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 23 November 2015
AD01 - Change of registered office address 19 May 2015
AA - Annual Accounts 26 February 2015
CH01 - Change of particulars for director 12 February 2015
CH01 - Change of particulars for director 12 February 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 15 January 2014
CH01 - Change of particulars for director 14 January 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 19 December 2012
CH01 - Change of particulars for director 19 December 2012
AD01 - Change of registered office address 19 December 2012
AA - Annual Accounts 15 August 2012
SH01 - Return of Allotment of shares 23 May 2012
RESOLUTIONS - N/A 16 May 2012
SH08 - Notice of name or other designation of class of shares 16 May 2012
MG01 - Particulars of a mortgage or charge 12 April 2012
AR01 - Annual Return 14 February 2012
AD01 - Change of registered office address 14 February 2012
TM01 - Termination of appointment of director 14 December 2010
AP01 - Appointment of director 01 December 2010
NEWINC - New incorporation documents 23 November 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 10 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.