ARTEJANO LIMITED
SWINDON D B H DESIGN LIMITED

Hellopages » Wiltshire » Swindon » SN5 7XE

Company number 03328737
Status Active
Incorporation Date 6 March 1997
Company Type Private Limited Company
Address DELTA 501 DELTA BUSINESS PARK, GREAT WESTERN WAY, SWINDON, WILTSHIRE, SN5 7XE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 200 . The most likely internet sites of ARTEJANO LIMITED are www.artejano.co.uk, and www.artejano.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Artejano Limited is a Private Limited Company. The company registration number is 03328737. Artejano Limited has been working since 06 March 1997. The present status of the company is Active. The registered address of Artejano Limited is Delta 501 Delta Business Park Great Western Way Swindon Wiltshire Sn5 7xe. The company`s financial liabilities are £16.41k. It is £10.09k against last year. The cash in hand is £0.02k. It is £-0.17k against last year. And the total assets are £223.42k, which is £13.67k against last year. DESCISCIO, Diodoro Pompeo is a Secretary of the company. DESCISCIO, Diodoro Pompeo is a Director of the company. GERRISH, Anna is a Director of the company. Secretary BURGE, James David has been resigned. Secretary BURGE, James David has been resigned. Secretary SCOTT, Elizabeth Claire has been resigned. Secretary WITCHER, Elaine Margaret has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BURGE, James David has been resigned. Director KINSEY, Alan has been resigned. Director SCOTT, Elizabeth Claire has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


artejano Key Finiance

LIABILITIES £16.41k
+159%
CASH £0.02k
-92%
TOTAL ASSETS £223.42k
+6%
All Financial Figures

Current Directors

Secretary
DESCISCIO, Diodoro Pompeo
Appointed Date: 17 September 2009

Director
DESCISCIO, Diodoro Pompeo
Appointed Date: 01 October 2003
67 years old

Director
GERRISH, Anna
Appointed Date: 01 April 2013
56 years old

Resigned Directors

Secretary
BURGE, James David
Resigned: 27 March 2006
Appointed Date: 21 November 2003

Secretary
BURGE, James David
Resigned: 11 April 2000
Appointed Date: 06 March 1997

Secretary
SCOTT, Elizabeth Claire
Resigned: 17 September 2009
Appointed Date: 27 March 2006

Secretary
WITCHER, Elaine Margaret
Resigned: 21 November 2003
Appointed Date: 11 April 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 March 1997
Appointed Date: 06 March 1997

Director
BURGE, James David
Resigned: 27 March 2006
Appointed Date: 06 March 1997
64 years old

Director
KINSEY, Alan
Resigned: 11 April 2000
Appointed Date: 06 March 1997
59 years old

Director
SCOTT, Elizabeth Claire
Resigned: 31 March 2008
Appointed Date: 18 May 2006
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 March 1997
Appointed Date: 06 March 1997

Persons With Significant Control

Mr Diodoro Pompeo Desciscio
Notified on: 10 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Fiona Desciscio
Notified on: 10 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anna Gerrish
Notified on: 10 April 2016
56 years old
Nature of control: Has significant influence or control

ARTEJANO LIMITED Events

18 Apr 2017
Confirmation statement made on 9 April 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 200

16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
20 Jun 2015
Registration of charge 033287370003, created on 17 June 2015
...
... and 59 more events
25 Mar 1997
New secretary appointed;new director appointed
25 Mar 1997
New director appointed
25 Mar 1997
Director resigned
25 Mar 1997
Secretary resigned
06 Mar 1997
Incorporation

ARTEJANO LIMITED Charges

17 June 2015
Charge code 0332 8737 0003
Delivered: 20 June 2015
Status: Outstanding
Persons entitled: Diodoro Pompeo De Sciscio
Description: 74 redhouse way priory vale swindon t/no WT236248…
4 June 2010
Debenture
Delivered: 8 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 November 1998
Debenture
Delivered: 23 November 1998
Status: Satisfied on 20 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…