About

Registered Number: 01030063
Date of Incorporation: 05/11/1971 (52 years and 5 months ago)
Company Status: Active
Registered Address: 3 Tower Road, Meaford Business Park, Stone, Staffordshire, ST15 0WQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.