Company NameArtic Building Services Limited
Company StatusActive
Company Number03529819
CategoryPrivate Limited Company
Incorporation Date18 March 1998(26 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Jonathan Charles Adrian Coiley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(25 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSi1 Parsons Green
St. Ives
Cambridgeshire
PE27 4AA
Director NamePaul Lucas
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(25 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSi1 Parsons Green
St. Ives
Cambridgeshire
PE27 4AA
Director NameMiss Paula Elizabeth Miller
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(25 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSi1 Parsons Green
St. Ives
Cambridgeshire
PE27 4AA
Director NameColin Trowell
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(25 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSi1 Parsons Green
St. Ives
Cambridgeshire
PE27 4AA
Director NameLorraine Mary O'Reilly
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed18 March 1998(same day as company formation)
RoleNurse
Correspondence Address6 Beech Court
69 Wood Vale
London
SE23 3DT
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Vincent McAnallen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address16-17 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
Secretary NameLorraine Mary O'Reilly
NationalityIrish
StatusResigned
Appointed18 March 1998(same day as company formation)
RoleNurse
Correspondence Address6 Beech Court
69 Wood Vale
London
SE23 3DT
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed18 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMary Ann McGranaghan
NationalityBritish
StatusResigned
Appointed28 April 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address24 Parkhill Road
Sidcup
Kent
DA15 7NL
Secretary NameZehra McAnallen
NationalityBritish
StatusResigned
Appointed28 September 2001(3 years, 6 months after company formation)
Appointment Duration21 years, 9 months (resigned 12 July 2023)
RoleCompany Director
Correspondence Address16-17 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameMr Richard Gerald Tooher
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(5 years after company formation)
Appointment Duration15 years, 4 months (resigned 14 August 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16-17 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW

Contact

Websitewww.articbuildingservices.com
Telephone0845 3082300
Telephone regionUnknown

Location

Registered Address16-17 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London

Shareholders

2 at £1Amb Newco 03 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,457,974
Net Worth£1,117,355
Cash£326,914
Current Liabilities£2,830,980

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Charges

15 August 2022Delivered on: 16 August 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 September 2018Delivered on: 28 September 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 August 2018Delivered on: 16 August 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The property known as or being units 16 and 17. schooner park, schooner court, crossways business. Park, dartford DA2 6NW and registered at land. Registry with title number TT14780.. Please refer to the charge instrument for further. Information.
Outstanding
14 August 2018Delivered on: 16 August 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
14 August 2018Delivered on: 16 August 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The property known as or being units 16 and 17. schooner park, schooner court, crossways business. Park, dartford DA2 6NW and registered at land. Registry with title number TT14780.. Please refer to the charge instrument for further. Information.
Outstanding
18 August 2015Delivered on: 18 August 2015
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
24 May 2013Delivered on: 30 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 16-17 schooner park crossways business park dartford kent. Notification of addition to or amendment of charge.
Outstanding
15 May 2013Delivered on: 17 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 July 2023Delivered on: 17 July 2023
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Outstanding
12 July 2023Delivered on: 17 July 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money)

Classification: A registered charge
Outstanding
19 August 2022Delivered on: 31 August 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Units 16 and 17, schooner park, schooner court, crossways business park, dartford.
Outstanding
27 September 2002Delivered on: 10 October 2002
Satisfied on: 2 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £144,000.00 and all other sums due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over unit 6A,green lane business park,new eltham london SE9.
Fully Satisfied

Filing History

17 February 2021Full accounts made up to 30 June 2020 (28 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
11 November 2019Full accounts made up to 30 June 2019 (26 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
3 January 2019Termination of appointment of Richard Tooher as a director on 14 August 2018 (1 page)
29 October 2018Satisfaction of charge 035298190003 in full (1 page)
29 October 2018Satisfaction of charge 035298190002 in full (1 page)
26 October 2018Full accounts made up to 30 June 2018 (25 pages)
3 October 2018Memorandum and Articles of Association (3 pages)
28 September 2018Registration of charge 035298190008, created on 24 September 2018 (4 pages)
29 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 August 2018Registration of charge 035298190007, created on 14 August 2018 (41 pages)
16 August 2018Registration of charge 035298190005, created on 14 August 2018 (47 pages)
16 August 2018Registration of charge 035298190006, created on 14 August 2018 (32 pages)
16 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 30 June 2017 (29 pages)
26 September 2017Full accounts made up to 30 June 2017 (29 pages)
10 April 2017Full accounts made up to 30 June 2016 (23 pages)
10 April 2017Full accounts made up to 30 June 2016 (23 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
15 March 2017Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
15 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
15 March 2017Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
21 July 2016Satisfaction of charge 035298190004 in full (4 pages)
21 July 2016Satisfaction of charge 035298190004 in full (4 pages)
14 June 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
14 June 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
13 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
11 April 2016Accounts for a medium company made up to 30 June 2015 (20 pages)
11 April 2016Accounts for a medium company made up to 30 June 2015 (20 pages)
18 August 2015Registration of charge 035298190004, created on 18 August 2015 (23 pages)
18 August 2015Registration of charge 035298190004, created on 18 August 2015 (23 pages)
16 April 2015Accounts for a medium company made up to 30 June 2014 (19 pages)
16 April 2015Accounts for a medium company made up to 30 June 2014 (19 pages)
9 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
4 April 2014Director's details changed for Richard Tooher on 10 October 2013 (2 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Director's details changed for Richard Tooher on 10 October 2013 (2 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
28 March 2014Full accounts made up to 30 June 2013 (18 pages)
28 March 2014Full accounts made up to 30 June 2013 (18 pages)
27 September 2013Registered office address changed from Artic House 10-14 Mercy Terrace Ladywell London SE13 7UX England on 27 September 2013 (1 page)
27 September 2013Registered office address changed from Artic House 10-14 Mercy Terrace Ladywell London SE13 7UX England on 27 September 2013 (1 page)
30 May 2013Registration of charge 035298190003 (11 pages)
30 May 2013Registration of charge 035298190003 (11 pages)
17 May 2013Registration of charge 035298190002 (5 pages)
17 May 2013Registration of charge 035298190002 (5 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
17 October 2012Accounts for a medium company made up to 30 June 2012 (17 pages)
17 October 2012Accounts for a medium company made up to 30 June 2012 (17 pages)
3 April 2012Accounts for a medium company made up to 30 June 2011 (17 pages)
3 April 2012Accounts for a medium company made up to 30 June 2011 (17 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
4 May 2011Secretary's details changed for Zehra Mcanallen on 1 September 2010 (1 page)
4 May 2011Director's details changed for Mr Vincent Mcanallen on 10 September 2010 (2 pages)
4 May 2011Secretary's details changed for Zehra Mcanallen on 1 September 2010 (1 page)
4 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for Mr Vincent Mcanallen on 10 September 2010 (2 pages)
4 May 2011Secretary's details changed for Zehra Mcanallen on 1 September 2010 (1 page)
23 September 2010Accounts for a medium company made up to 30 June 2010 (13 pages)
23 September 2010Accounts for a medium company made up to 30 June 2010 (13 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Richard Tooher on 1 November 2009 (2 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Richard Tooher on 1 November 2009 (2 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Richard Tooher on 1 November 2009 (2 pages)
30 September 2009Registered office changed on 30/09/2009 from artic house green lane business park green lane new eltham london SE9 3TL (1 page)
30 September 2009Registered office changed on 30/09/2009 from artic house green lane business park green lane new eltham london SE9 3TL (1 page)
15 June 2009Director's change of particulars / richard tooher / 13/05/2009 (1 page)
15 June 2009Director's change of particulars / richard tooher / 13/05/2009 (1 page)
6 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
2 April 2009Return made up to 08/03/09; full list of members (4 pages)
2 April 2009Return made up to 08/03/09; full list of members (4 pages)
12 March 2008Return made up to 08/03/08; full list of members (4 pages)
12 March 2008Director's change of particulars / vincent mcanallen / 12/03/2008 (1 page)
12 March 2008Return made up to 08/03/08; full list of members (4 pages)
12 March 2008Director's change of particulars / vincent mcanallen / 12/03/2008 (1 page)
25 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 March 2007Return made up to 08/03/07; full list of members (3 pages)
23 March 2007Return made up to 08/03/07; full list of members (3 pages)
2 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Return made up to 08/03/06; full list of members (3 pages)
7 April 2006Return made up to 08/03/06; full list of members (3 pages)
7 April 2006Director's particulars changed (1 page)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 March 2005Return made up to 08/03/05; full list of members (3 pages)
21 March 2005Return made up to 08/03/05; full list of members (3 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
12 March 2004Return made up to 08/03/04; full list of members (7 pages)
12 March 2004Return made up to 08/03/04; full list of members (7 pages)
29 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
29 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
21 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2002Registered office changed on 12/12/02 from: 10 blackheath business estate blackheath hill london SE10 8BA (1 page)
12 December 2002Registered office changed on 12/12/02 from: 10 blackheath business estate blackheath hill london SE10 8BA (1 page)
10 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
27 March 2002Return made up to 18/03/02; full list of members (6 pages)
27 March 2002Return made up to 18/03/02; full list of members (6 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001Secretary resigned (1 page)
23 August 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
23 August 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
27 March 2001Return made up to 18/03/01; full list of members (6 pages)
27 March 2001Return made up to 18/03/01; full list of members (6 pages)
19 December 2000Full accounts made up to 30 June 2000 (8 pages)
19 December 2000Full accounts made up to 30 June 2000 (8 pages)
9 November 2000Registered office changed on 09/11/00 from: 24 parkhill road sidcup kent DA15 7NL (1 page)
9 November 2000Registered office changed on 09/11/00 from: 24 parkhill road sidcup kent DA15 7NL (1 page)
12 June 2000Return made up to 18/03/00; full list of members (6 pages)
12 June 2000Return made up to 18/03/00; full list of members (6 pages)
16 February 2000Full accounts made up to 30 June 1999 (7 pages)
16 February 2000Full accounts made up to 30 June 1999 (7 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999Director's particulars changed (1 page)
29 December 1999New secretary appointed (2 pages)
29 December 1999Director's particulars changed (1 page)
16 September 1998Secretary's particulars changed;director's particulars changed (1 page)
16 September 1998Secretary's particulars changed;director's particulars changed (1 page)
7 July 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
7 July 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998New secretary appointed;new director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998New secretary appointed;new director appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998Registered office changed on 25/03/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
25 March 1998Registered office changed on 25/03/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
18 March 1998Incorporation (12 pages)
18 March 1998Incorporation (12 pages)