About

Registered Number: 04524172
Date of Incorporation: 02/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 4 Beeston Court, Stuart Road, Runcorn, WA7 1SS,

 

Based in Runcorn, Artisan Measurement & Control Ltd was setup in 2002, it's status at Companies House is "Active". The companies directors are listed as Fergusson, Michael Gordon, Draper, Kelvin Ralph, Edwards, Kevin John, Murgatroyd, Raymond Peter John, Thomas, Mark Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAPER, Kelvin Ralph 02 September 2002 29 March 2019 1
EDWARDS, Kevin John 02 September 2002 29 March 2019 1
MURGATROYD, Raymond Peter John 02 September 2002 30 September 2012 1
THOMAS, Mark Anthony 02 September 2002 29 March 2019 1
Secretary Name Appointed Resigned Total Appointments
FERGUSSON, Michael Gordon 29 March 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 29 April 2020
CONNOT - N/A 15 February 2020
AD01 - Change of registered office address 26 April 2019
AP01 - Appointment of director 24 April 2019
AP01 - Appointment of director 24 April 2019
AP03 - Appointment of secretary 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
TM02 - Termination of appointment of secretary 24 April 2019
MR01 - N/A 16 April 2019
PSC07 - N/A 11 April 2019
PSC02 - N/A 11 April 2019
PSC07 - N/A 11 April 2019
PSC07 - N/A 11 April 2019
AA01 - Change of accounting reference date 11 April 2019
MR01 - N/A 02 April 2019
RESOLUTIONS - N/A 21 March 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 14 March 2019
MR04 - N/A 05 February 2019
CS01 - N/A 04 September 2018
CH01 - Change of particulars for director 04 September 2018
CH01 - Change of particulars for director 04 September 2018
CH01 - Change of particulars for director 04 September 2018
PSC04 - N/A 04 September 2018
CH01 - Change of particulars for director 04 September 2018
CH01 - Change of particulars for director 04 September 2018
CH01 - Change of particulars for director 04 September 2018
CH03 - Change of particulars for secretary 04 September 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 04 June 2013
SH06 - Notice of cancellation of shares 05 February 2013
SH03 - Return of purchase of own shares 05 February 2013
TM01 - Termination of appointment of director 10 January 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 15 October 2009
AAMD - Amended Accounts 17 September 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 19 September 2008
287 - Change in situation or address of Registered Office 19 September 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 01 August 2007
395 - Particulars of a mortgage or charge 14 February 2007
363a - Annual Return 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 22 September 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 13 October 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
NEWINC - New incorporation documents 02 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2019 Outstanding

N/A

A registered charge 29 March 2019 Outstanding

N/A

Debenture 12 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.