General information

Name:

Arteting Ltd

Office Address:

The Old Dairy, Ashton Hill Farm Weston Road Failand BS8 3US Bristol

Number: 02125798

Incorporation date: 1987-04-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Arteting has been in this business field for 37 years. Established under number 02125798, this company is considered a Private Limited Company. You can reach the office of the firm during office hours under the following address: The Old Dairy, Ashton Hill Farm Weston Road Failand, BS8 3US Bristol. Despite the fact, that recently referred to as Arteting Limited, it was not always so. The firm was known as Griffiths Tate And Company until 18th May 2003, then the name was changed to Net Finance. The final transformation occurred on 26th February 2016. The company's classified under the NACE and SIC code 65110 - Life insurance. Arteting Ltd released its account information for the period that ended on 2022-03-31. The firm's latest annual confirmation statement was submitted on 2023-01-18.

Current directors officially appointed by the business are: Isabel C. selected to lead the company in 2016, Mary C. selected to lead the company on 2nd March 2003 and William C. selected to lead the company on 18th January 1992. In addition, the managing director's tasks are backed by a secretary - William C., who joined the business on 25th March 1993.

  • Previous company's names
  • Arteting Limited 2016-02-26
  • Net Finance Limited 2003-05-18
  • Griffiths Tate And Company Limited 1987-04-24

Company staff

Isabel C.

Role: Director

Appointed: 23 February 2016

Latest update: 5 January 2024

Mary C.

Role: Director

Appointed: 02 March 2003

Latest update: 5 January 2024

William C.

Role: Secretary

Appointed: 25 March 1993

Latest update: 5 January 2024

William C.

Role: Director

Appointed: 18 January 1992

Latest update: 5 January 2024

People with significant control

William C. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

William C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Called Up Share Capital 800
Creditors Due Within One Year 2,513
Number Shares Allotted 800
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2016
Called Up Share Capital 800
Creditors Due Within One Year 2,513
Number Shares Allotted 800
Trade Creditors Within One Year 2,513
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Creditors 2,513
Number Shares Issued Fully Paid 800
Trade Creditors Trade Payables 2,513
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Creditors 2,513
Number Shares Issued Fully Paid 800
Trade Creditors Trade Payables 2,513
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Creditors 2,513
Trade Creditors Trade Payables 2,513
Number Shares Issued Fully Paid 800
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Creditors 2,513
Trade Creditors Trade Payables 2,513
Number Shares Issued Fully Paid 800
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Creditors 2,513
Number Shares Issued Fully Paid 800
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Trade Creditors Trade Payables 2,513
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Creditors 2,513
Number Shares Issued Fully Paid 800
Trade Creditors Trade Payables 2,513
Annual Accounts 11 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 September 2013
Number Shares Allotted 800
Annual Accounts 11 June 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 June 2014
Share Capital Allotted Called Up Paid 800
Annual Accounts 9 June 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 June 2015
Share Capital Allotted Called Up Paid 800

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Dormant company accounts made up to March 31, 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

77/81 Alma Road Clifton

Post code:

BS8 2DP

City / Town:

Bristol

HQ address,
2014

Address:

77/81 Alma Road Clifton

Post code:

BS8 2DP

City / Town:

Bristol

HQ address,
2015

Address:

Albion Dockside Building Hanover Place

Post code:

BS1 6UT

City / Town:

Bristol

Accountant/Auditor,
2015

Name:

R S Porter & Co Limited

Address:

Albion Dockside Building Hanover Place

Post code:

BS1 6UT

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 65110 : Life insurance
  • 65201 : Life reinsurance
36
Company Age

Closest Companies - by postcode