General information

Name:

Artizan Roofing Ltd

Office Address:

14 Victoria Square WR9 8DS Droitwich

Number: 07442000

Incorporation date: 2010-11-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

07442000 - reg. no. assigned to Artizan Roofing Limited. It was registered as a Private Limited Company on 2010-11-17. It has been active on the British market for the last fourteen years. The company could be contacted at 14 Victoria Square in Droitwich. The main office's postal code assigned is WR9 8DS. Although currently it is operating under the name of Artizan Roofing Limited, it previously was known under a different name. It was known under the name Protar Building until 2011-05-10, at which point it was replaced by Artizan Construction & Roofing. The definitive change occurred on 2015-09-09. The enterprise's classified under the NACE and SIC code 43910 and their NACE code stands for Roofing activities. Artizan Roofing Ltd released its account information for the financial period up to Fri, 31st Mar 2023. The company's latest confirmation statement was filed on Fri, 2nd Dec 2022.

As found in the following firm's directors directory, since 2014 there have been two directors: Gary T. and Michelle T.. In order to find professional help with legal documentation, the business has been utilizing the skillset of Gary T. as a secretary since the appointment on 2010-11-17.

  • Previous company's names
  • Artizan Roofing Limited 2015-09-09
  • Artizan Construction & Roofing Ltd 2011-05-10
  • Protar Building Limited 2010-11-17

Financial data based on annual reports

Company staff

Gary T.

Role: Director

Appointed: 15 July 2014

Latest update: 28 February 2024

Gary T.

Role: Secretary

Appointed: 17 November 2010

Latest update: 28 February 2024

Michelle T.

Role: Director

Appointed: 17 November 2010

Latest update: 28 February 2024

People with significant control

Executives with significant control over the firm are: Michelle T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gary T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michelle T.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gary T.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts 30 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 30 August 2013
Annual Accounts 31 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 31 August 2014
Annual Accounts 19th May 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19th May 2015
Annual Accounts 20th May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20th May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates December 2, 2023 (CS01)
filed on: 6th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Unit 12 Lansdown Industrial Estate Gloucester Road

Post code:

GL51 8PL

City / Town:

Cheltenham

HQ address,
2016

Address:

Unit 12 Lansdown Industrial Estate Gloucester Road

Post code:

GL51 8PL

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 43910 : Roofing activities
13
Company Age

Closest Companies - by postcode