CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ARTISAN MEASUREMENT & CONTROL LIMITED
Company
ARTISAN MEASUREMENT & CONTROL
Phone:
01380 816 365
A⁺
rating
KEY FINANCES
Year
2016
Assets
£1115.08k
▼ £-25.81k (-2.26 %)
Cash
£836.25k
▲ £6.26k (0.75 %)
Liabilities
£256.06k
▼ £-75.41k (-22.75 %)
Net Worth
£859.02k
▲ £49.6k (6.13 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
Wiltshire
Company name
ARTISAN MEASUREMENT & CONTROL LIMITED
Company number
04524172
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Sep 2002
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
artisanmeasurement.co.uk
Phones
01380 816 365
01380 816 069
Registered Address
BROADWAY,
MARKET LAVINGTON,
DEVIZES,
WILTSHIRE,
SN10 5RQ
ECONOMIC ACTIVITIES
82990
Other business support service activities n.e.c.
LAST EVENTS
06 Sep 2016
Confirmation statement made on 2 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 750
CHARGES
12 February 2007
Status
Outstanding
Delivered
14 February 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
ARTISAN HARDSCAPE SOLUTIONS LTD
ARTISAN MANAGEMENT LIMITED
ARTISAN PROJECTS LIMITED
ARTISAN PT LIMITED
ARTISAN QUALITY DECORATORS LIMITED
ARTISAN STONE LTD
Last update 2018
ARTISAN MEASUREMENT & CONTROL LIMITED DIRECTORS
Kevin John Edwards
Acting
Appointed
31 July 2003
Occupation
Director
Role
Secretary
Nationality
British
Address
41 The Potteries, Cove, Farnborough, Hampshire, GU14 9JR
Name
EDWARDS, Kevin John
Kelvin Ralph Draper
Acting
PSC
Appointed
02 September 2002
Occupation
Engineer
Role
Director
Age
63
Nationality
British
Address
Oakdene, 33 The Spring, Market Lavington, Devizes, Wiltshire, SN10 4EB
Country Of Residence
England
Name
DRAPER, Kelvin Ralph
Notified On
30 June 2016
Nature Of Control
Ownership of shares – 75% or more
Kevin John Edwards
Acting
PSC
Appointed
02 September 2002
Occupation
Engineer
Role
Director
Age
60
Nationality
British
Address
41 The Potteries, Cove, Farnborough, Hampshire, GU14 9JR
Country Of Residence
England
Name
EDWARDS, Kevin John
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Mark Anthony Thomas
Acting
PSC
Appointed
02 September 2002
Occupation
Engineer
Role
Director
Age
61
Nationality
British
Address
86 Marshall Lake Road, Shirley, Solihull, West Midlands, B90 4PL
Country Of Residence
England
Name
THOMAS, Mark Anthony
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Raymond Peter John Murgatroyd
Resigned
Appointed
02 September 2002
Resigned
31 July 2003
Role
Secretary
Address
8 Buchanan Drive, Finchampstead, Wokingham, Berkshire, RG40 4EF
Name
MURGATROYD, Raymond Peter John
TEMPLE SECRETARIES LIMITED
Resigned
Appointed
02 September 2002
Resigned
02 September 2002
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED
Raymond Peter John Murgatroyd
Resigned
Appointed
02 September 2002
Resigned
30 September 2012
Occupation
Engineer
Role
Director
Age
77
Nationality
British
Address
8 Buchanan Drive, Finchampstead, Wokingham, Berkshire, RG40 4EF
Country Of Residence
England
Name
MURGATROYD, Raymond Peter John
COMPANY DIRECTORS LIMITED
Resigned
Appointed
02 September 2002
Resigned
02 September 2002
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.