Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Artrans LTD, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2024)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-04-30
Trade Debtors£1 0%
Employees£1 0%
Total assets£221 -12.22%

ARTRANS LIMITED

Details

Company type Private Limited Company, Active
Company Number 13358834
Universal Entity Code0391-4734-9218-1115
Record last updated Tuesday, April 27, 2021 10:28:00 AM UTC
Official Address 56 Belfast Avenue Slough England Sl13hl Farnham
There are 37 companies registered at this street
Locality Farnham
Region England
Postal Code SL13HL
Sector Freight transport by road

Charts

Visits

ARTRANS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122023-12024-90123

Directors

Document Type Publication date Download link
Registry Apr 26, 2021 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Oct 23, 2013 Annual return Annual return
Financials Aug 20, 2013 Annual accounts Annual accounts
Registry Oct 16, 2012 Annual return Annual return
Financials Aug 9, 2012 Annual accounts Annual accounts
Registry Oct 14, 2011 Annual return Annual return
Registry Oct 14, 2011 Change of particulars for director Change of particulars for director
Registry Oct 14, 2011 Change of particulars for director 14153... Change of particulars for director 14153...
Financials Sep 5, 2011 Annual accounts Annual accounts
Registry Nov 3, 2010 Annual return Annual return
Financials Aug 27, 2010 Annual accounts Annual accounts
Registry Jul 5, 2010 Resignation of one Director Resignation of one Director
Registry Jun 30, 2010 Resignation of one Motor Trader and one Director (a man) Resignation of one Motor Trader and one Director (a man)
Registry Nov 10, 2009 Annual return Annual return
Financials Nov 2, 2009 Annual accounts Annual accounts
Financials Jan 5, 2009 Annual accounts 14153... Annual accounts 14153...
Registry Oct 20, 2008 Annual return Annual return
Financials Apr 3, 2008 Annual accounts Annual accounts
Registry Mar 7, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 19, 2007 Annual return Annual return
Registry Mar 2, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 13, 2006 Annual return Annual return
Financials Sep 28, 2006 Annual accounts Annual accounts
Registry Aug 5, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 20, 2006 Particulars of mortgage/charge 14153... Particulars of mortgage/charge 14153...
Registry Mar 29, 2006 Dec mort/charge Dec mort/charge
Registry Mar 13, 2006 Appointment of a director Appointment of a director
Registry Mar 1, 2006 Appointment of a man as Director and Motor Trader Appointment of a man as Director and Motor Trader
Registry Oct 13, 2005 Annual return Annual return
Financials Oct 4, 2005 Annual accounts Annual accounts
Registry Oct 21, 2004 Annual return Annual return
Financials Sep 28, 2004 Annual accounts Annual accounts
Registry Jun 9, 2004 Dec mort/charge Dec mort/charge
Registry Oct 9, 2003 Annual return Annual return
Financials Apr 14, 2003 Annual accounts Annual accounts
Registry Oct 24, 2002 Annual return Annual return
Financials Sep 26, 2002 Annual accounts Annual accounts
Registry Oct 19, 2001 Annual return Annual return
Financials Aug 23, 2001 Annual accounts Annual accounts
Registry Oct 30, 2000 Annual return Annual return
Financials Oct 4, 2000 Annual accounts Annual accounts
Registry Jul 12, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 12, 2000 Notice of change of directors or secretaries or in their particulars 14153... Notice of change of directors or secretaries or in their particulars 14153...
Registry Jun 14, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 17, 2000 Nc inc already adjusted Nc inc already adjusted
Registry Nov 9, 1999 Annual return Annual return
Financials Oct 1, 1999 Annual accounts Annual accounts
Registry Nov 18, 1998 Annual return Annual return
Registry Oct 1, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Sep 30, 1998 Annual accounts Annual accounts
Registry Dec 21, 1997 Annual return Annual return
Registry Aug 13, 1997 Change of accounting reference date Change of accounting reference date
Financials May 31, 1997 Annual accounts Annual accounts
Registry May 28, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Apr 30, 1997 Annual accounts Annual accounts
Registry Jan 6, 1997 Annual return Annual return
Registry Oct 8, 1996 Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation
Registry Sep 12, 1996 Appointment of liquidator f Appointment of liquidator f
Registry Sep 3, 1996 Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation
Registry May 1, 1996 Appointment of liquidator f Appointment of liquidator f
Registry Dec 15, 1995 Annual return Annual return
Registry Sep 27, 1995 Company name change Company name change
Registry Sep 26, 1995 Change of name certificate Change of name certificate
Registry Dec 9, 1994 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 30, 1994 Particulars of mortgage/charge 14153... Particulars of mortgage/charge 14153...
Registry Nov 16, 1994 Memorandum of association Memorandum of association
Registry Nov 14, 1994 Alter mem and arts Alter mem and arts
Registry Oct 17, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 17, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 3, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 1, 1994 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Sep 29, 1994 Four appointments: 2 women and 2 companies Four appointments: 2 women and 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)