About

Registered Number: 04198396
Date of Incorporation: 11/04/2001 (24 years ago)
Company Status: Active
Registered Address: The Birches, Park Road Dukinfield, Stockport, Cheshire, SK16 5LP

 

Artko Ltd was founded on 11 April 2001 with its registered office in Cheshire, it has a status of "Active". We don't know the number of employees at the company. Artko Ltd has 3 directors listed as Ward, Richard Stephen, Jones, Adrian William Richmond, Kennedy, Paul Daniel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Richard Stephen 25 July 2016 - 1
JONES, Adrian William Richmond 04 March 2002 15 November 2002 1
KENNEDY, Paul Daniel 11 February 2013 05 February 2020 1

Filing History

Document Type Date
RP04CS01 - N/A 22 September 2020
CS01 - N/A 15 April 2020
TM01 - Termination of appointment of director 04 March 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 14 June 2017
MR04 - N/A 06 May 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 20 October 2016
CH01 - Change of particulars for director 05 October 2016
AP01 - Appointment of director 04 October 2016
AP01 - Appointment of director 27 July 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 15 April 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 19 March 2014
CH01 - Change of particulars for director 24 February 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 15 April 2013
AP01 - Appointment of director 18 February 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 21 April 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 02 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 18 June 2008
225 - Change of Accounting Reference Date 18 June 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 18 April 2008
395 - Particulars of a mortgage or charge 02 February 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 25 April 2003
AA - Annual Accounts 14 February 2003
288b - Notice of resignation of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
225 - Change of Accounting Reference Date 04 August 2002
287 - Change in situation or address of Registered Office 25 June 2002
363s - Annual Return 30 April 2002
225 - Change of Accounting Reference Date 02 April 2002
RESOLUTIONS - N/A 13 March 2002
MEM/ARTS - N/A 13 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
395 - Particulars of a mortgage or charge 31 October 2001
MEM/ARTS - N/A 18 July 2001
RESOLUTIONS - N/A 04 July 2001
RESOLUTIONS - N/A 04 July 2001
RESOLUTIONS - N/A 04 July 2001
RESOLUTIONS - N/A 04 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2001
123 - Notice of increase in nominal capital 04 July 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
287 - Change in situation or address of Registered Office 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
CERTNM - Change of name certificate 15 June 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
NEWINC - New incorporation documents 11 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2008 Fully Satisfied

N/A

Debenture 25 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.