Established in 1971, Artifex Flexible Tubes Ltd have registered office in Stone in Staffordshire, it's status at Companies House is "Active". The companies directors are listed as Lawrence, Melissa, Hamilton, Paul Antony, Hamilton, Paul Anthony, Randon, Michael, Reay, Jacqueline, Reay, Simon Richard, Ruocco, Lindsey Raymond in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMILTON, Paul Anthony | 31 March 2011 | 27 March 2018 | 1 |
RANDON, Michael | N/A | 12 February 2000 | 1 |
REAY, Jacqueline | N/A | 17 March 2014 | 1 |
REAY, Simon Richard | N/A | 31 March 2015 | 1 |
RUOCCO, Lindsey Raymond | 01 April 1999 | 30 November 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAWRENCE, Melissa | 27 March 2018 | - | 1 |
HAMILTON, Paul Antony | 27 November 2014 | 27 March 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 January 2020 | |
AD01 - Change of registered office address | 09 December 2019 | |
AA - Annual Accounts | 07 June 2019 | |
MR01 - N/A | 22 March 2019 | |
CS01 - N/A | 23 January 2019 | |
AD01 - Change of registered office address | 23 January 2019 | |
AD01 - Change of registered office address | 15 January 2019 | |
AA - Annual Accounts | 14 June 2018 | |
TM02 - Termination of appointment of secretary | 07 June 2018 | |
TM01 - Termination of appointment of director | 07 June 2018 | |
AP01 - Appointment of director | 07 June 2018 | |
AP03 - Appointment of secretary | 07 June 2018 | |
RESOLUTIONS - N/A | 12 February 2018 | |
CS01 - N/A | 11 January 2018 | |
PSC02 - N/A | 11 January 2018 | |
PSC07 - N/A | 11 January 2018 | |
PSC07 - N/A | 11 January 2018 | |
PSC02 - N/A | 08 December 2017 | |
PSC07 - N/A | 08 December 2017 | |
CS01 - N/A | 16 August 2017 | |
AA - Annual Accounts | 09 May 2017 | |
CS01 - N/A | 16 August 2016 | |
AA - Annual Accounts | 16 August 2016 | |
AR01 - Annual Return | 18 July 2016 | |
AA01 - Change of accounting reference date | 23 June 2016 | |
RP04 - N/A | 29 March 2016 | |
RESOLUTIONS - N/A | 14 March 2016 | |
AD01 - Change of registered office address | 04 March 2016 | |
SH01 - Return of Allotment of shares | 03 March 2016 | |
AP01 - Appointment of director | 29 February 2016 | |
AA - Annual Accounts | 14 November 2015 | |
RESOLUTIONS - N/A | 04 November 2015 | |
MR01 - N/A | 25 September 2015 | |
MR01 - N/A | 27 July 2015 | |
MR04 - N/A | 19 June 2015 | |
AR01 - Annual Return | 02 June 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 June 2015 | |
MR01 - N/A | 30 May 2015 | |
TM01 - Termination of appointment of director | 23 April 2015 | |
TM01 - Termination of appointment of director | 23 April 2015 | |
AR01 - Annual Return | 24 March 2015 | |
AA - Annual Accounts | 11 December 2014 | |
AP03 - Appointment of secretary | 28 November 2014 | |
TM01 - Termination of appointment of director | 06 June 2014 | |
TM02 - Termination of appointment of secretary | 06 June 2014 | |
AR01 - Annual Return | 28 March 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 March 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AR01 - Annual Return | 17 June 2013 | |
AA - Annual Accounts | 11 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 August 2012 | |
CH01 - Change of particulars for director | 10 July 2012 | |
CH01 - Change of particulars for director | 10 July 2012 | |
CH03 - Change of particulars for secretary | 10 July 2012 | |
AR01 - Annual Return | 18 June 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AP01 - Appointment of director | 22 June 2011 | |
AR01 - Annual Return | 22 June 2011 | |
AA - Annual Accounts | 23 August 2010 | |
AR01 - Annual Return | 17 June 2010 | |
AA - Annual Accounts | 19 August 2009 | |
363a - Annual Return | 28 July 2009 | |
363a - Annual Return | 17 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 February 2009 | |
AA - Annual Accounts | 07 October 2008 | |
AA - Annual Accounts | 16 November 2007 | |
288b - Notice of resignation of directors or secretaries | 13 November 2007 | |
363a - Annual Return | 18 June 2007 | |
395 - Particulars of a mortgage or charge | 28 April 2007 | |
AA - Annual Accounts | 03 November 2006 | |
363a - Annual Return | 18 July 2006 | |
AA - Annual Accounts | 26 October 2005 | |
363s - Annual Return | 28 June 2005 | |
AA - Annual Accounts | 24 August 2004 | |
363s - Annual Return | 17 June 2004 | |
AA - Annual Accounts | 11 November 2003 | |
363s - Annual Return | 11 July 2003 | |
AA - Annual Accounts | 30 September 2002 | |
363s - Annual Return | 15 June 2002 | |
288b - Notice of resignation of directors or secretaries | 07 February 2002 | |
AA - Annual Accounts | 03 September 2001 | |
363s - Annual Return | 26 June 2001 | |
288b - Notice of resignation of directors or secretaries | 26 June 2001 | |
363s - Annual Return | 21 June 2000 | |
AA - Annual Accounts | 12 June 2000 | |
AA - Annual Accounts | 07 July 1999 | |
363s - Annual Return | 07 July 1999 | |
288a - Notice of appointment of directors or secretaries | 07 April 1999 | |
363s - Annual Return | 19 June 1998 | |
AA - Annual Accounts | 16 June 1998 | |
AA - Annual Accounts | 14 July 1997 | |
363s - Annual Return | 27 June 1997 | |
AA - Annual Accounts | 10 September 1996 | |
363s - Annual Return | 26 July 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 1995 | |
AA - Annual Accounts | 19 September 1995 | |
395 - Particulars of a mortgage or charge | 11 August 1995 | |
363s - Annual Return | 18 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 21 July 1994 | |
AA - Annual Accounts | 05 July 1994 | |
AA - Annual Accounts | 16 July 1993 | |
288 - N/A | 12 July 1993 | |
363s - Annual Return | 06 July 1993 | |
AA - Annual Accounts | 05 October 1992 | |
363s - Annual Return | 17 September 1992 | |
288 - N/A | 02 September 1991 | |
363a - Annual Return | 16 August 1991 | |
AA - Annual Accounts | 15 August 1991 | |
AA - Annual Accounts | 05 July 1990 | |
363 - Annual Return | 05 July 1990 | |
AA - Annual Accounts | 06 September 1989 | |
363 - Annual Return | 06 September 1989 | |
AA - Annual Accounts | 06 September 1988 | |
363 - Annual Return | 06 September 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 1988 | |
363 - Annual Return | 04 November 1987 | |
AA - Annual Accounts | 16 October 1987 | |
363 - Annual Return | 06 November 1986 | |
AA - Annual Accounts | 14 October 1986 | |
GAZ(U) - N/A | 19 May 1986 | |
CERTNM - Change of name certificate | 06 March 1986 | |
MISC - Miscellaneous document | 05 November 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 March 2019 | Outstanding |
N/A |
A registered charge | 14 September 2015 | Outstanding |
N/A |
A registered charge | 27 July 2015 | Outstanding |
N/A |
A registered charge | 28 May 2015 | Outstanding |
N/A |
Debenture | 25 April 2007 | Fully Satisfied |
N/A |
Mortgage debenture | 07 August 1995 | Fully Satisfied |
N/A |
Corporate mortgage | 01 December 1983 | Fully Satisfied |
N/A |
Corporate mortgage | 20 April 1983 | Fully Satisfied |
N/A |
Corporate mortgage | 12 July 1982 | Fully Satisfied |
N/A |
Legal charge | 15 April 1982 | Fully Satisfied |
N/A |
Legal charge | 15 February 1980 | Fully Satisfied |
N/A |
Legal charge | 01 October 1979 | Fully Satisfied |
N/A |
Gurantee & debenture | 23 November 1977 | Fully Satisfied |
N/A |
Gurantee & debenture | 12 September 1974 | Fully Satisfied |
N/A |