ARTEL SCAFFOLDING LIMITED
WHETSTONE PINK SCAFFOLDING LIMITED MORRICOM DOUBLE TOTAL CABLE TECHNOLOGY LIMITED

Hellopages » Greater London » Barnet » N20 9AB

Company number 03222090
Status Active
Incorporation Date 9 July 1996
Company Type Private Limited Company
Address FIBOARD HOUSE, 5 OAKLEIGH GARDENS, WHETSTONE, LONDON, N20 9AB
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 9 July 2016 with updates; Registration of charge 032220900002, created on 28 June 2016. The most likely internet sites of ARTEL SCAFFOLDING LIMITED are www.artelscaffolding.co.uk, and www.artel-scaffolding.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-nine years and three months. Artel Scaffolding Limited is a Private Limited Company. The company registration number is 03222090. Artel Scaffolding Limited has been working since 09 July 1996. The present status of the company is Active. The registered address of Artel Scaffolding Limited is Fiboard House 5 Oakleigh Gardens Whetstone London N20 9ab. The company`s financial liabilities are £451.62k. It is £274.43k against last year. The cash in hand is £393.42k. It is £-320.57k against last year. And the total assets are £1857.26k, which is £-329.76k against last year. MORRISSEY, Julie is a Secretary of the company. BRADBURY, Michael John is a Director of the company. MORRISSEY, Brendan Joseph is a Director of the company. MORRISSEY, Julie Ann is a Director of the company. Secretary BOTHAM, Agnes has been resigned. Secretary MORRISSEY, Julie Ann has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director DRYDEN, Leslie has been resigned. Director MORRISSEY, Brendan Joseph has been resigned. Director MORRISSEY, John Andrew has been resigned. Director MORRISSEY, Julie has been resigned. Director O BRIEN, Brendan has been resigned. Director WARNER, Matthew has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Scaffold erection".


artel scaffolding Key Finiance

LIABILITIES £451.62k
+154%
CASH £393.42k
-45%
TOTAL ASSETS £1857.26k
-16%
All Financial Figures

Current Directors

Secretary
MORRISSEY, Julie
Appointed Date: 10 June 2010

Director
BRADBURY, Michael John
Appointed Date: 01 August 2013
73 years old

Director
MORRISSEY, Brendan Joseph
Appointed Date: 10 February 2011
59 years old

Director
MORRISSEY, Julie Ann
Appointed Date: 03 July 2008
60 years old

Resigned Directors

Secretary
BOTHAM, Agnes
Resigned: 10 June 2010
Appointed Date: 31 August 2006

Secretary
MORRISSEY, Julie Ann
Resigned: 31 August 2006
Appointed Date: 22 April 1998

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 22 April 1998
Appointed Date: 09 July 1996

Director
DRYDEN, Leslie
Resigned: 31 July 2015
Appointed Date: 10 June 2014
70 years old

Director
MORRISSEY, Brendan Joseph
Resigned: 31 August 2006
Appointed Date: 14 April 1997
59 years old

Director
MORRISSEY, John Andrew
Resigned: 06 September 2002
Appointed Date: 22 April 1998
64 years old

Director
MORRISSEY, Julie
Resigned: 22 April 1998
Appointed Date: 05 February 1997
60 years old

Director
O BRIEN, Brendan
Resigned: 03 July 2008
Appointed Date: 12 September 2002
58 years old

Director
WARNER, Matthew
Resigned: 22 October 2012
Appointed Date: 10 June 2010
40 years old

Nominee Director
BUYVIEW LTD
Resigned: 14 April 1997
Appointed Date: 09 July 1996

Persons With Significant Control

Mrs Julie Ann Morrissey
Notified on: 9 July 2016
60 years old
Nature of control: Ownership of shares – 75% or more

ARTEL SCAFFOLDING LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
12 Jul 2016
Confirmation statement made on 9 July 2016 with updates
06 Jul 2016
Registration of charge 032220900002, created on 28 June 2016
21 Jun 2016
Previous accounting period shortened from 31 July 2016 to 31 January 2016
15 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 70 more events
20 May 1997
New director appointed
08 May 1997
Company name changed wireless communications LIMITED\certificate issued on 09/05/97
02 May 1997
Director resigned
20 Feb 1997
New director appointed
09 Jul 1996
Incorporation

ARTEL SCAFFOLDING LIMITED Charges

28 June 2016
Charge code 0322 2090 0002
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C. T/a Allied Irish Bank (GB)
Description: Contains fixed charge.
3 March 2016
Charge code 0322 2090 0001
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)
Description: Contains fixed charge.