Artal (monitoring) Ltd MANCHESTER


Founded in 2016, Artal (monitoring), classified under reg no. 10273975 is an active company. Currently registered at 9 Jordan Street M15 4PY, Manchester the company has been in the business for 8 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022. Since Thursday 25th April 2019 Artal (monitoring) Ltd is no longer carrying the name Artal Holdings.

Currently there are 2 directors in the the company, namely Alex F. and Stuart T.. In addition one secretary - Alex F. - is with the firm. As of 28 May 2024, there was 1 ex director - Robert S.. There were no ex secretaries.

Artal (monitoring) Ltd Address / Contact

Office Address 9 Jordan Street
Town Manchester
Post code M15 4PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10273975
Date of Incorporation Tue, 12th Jul 2016
Industry Management consultancy activities other than financial management
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Alex F.

Position: Director

Appointed: 12 July 2016

Alex F.

Position: Secretary

Appointed: 12 July 2016

Stuart T.

Position: Director

Appointed: 12 July 2016

Robert S.

Position: Director

Appointed: 22 April 2020

Resigned: 31 August 2022

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats discovered, there is Artal Limited from Manchester, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Robert S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Alex F., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Artal Limited

9 Jordan Street, Golborne, Manchester, M15 4PY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 08403993
Notified on 23 April 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Robert S.

Notified on 17 April 2020
Ceased on 9 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Alex F.

Notified on 12 July 2016
Ceased on 23 April 2019
Nature of control: 50,01-75% shares
right to appoint and remove directors

Stuart T.

Notified on 12 July 2016
Ceased on 23 April 2019
Nature of control: 50,01-75% shares
right to appoint and remove directors

Company previous names

Artal Holdings April 25, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth2     
Balance Sheet
Cash Bank On Hand 4 7593 42955 29168 88315 462
Current Assets25 10916 50572 51488 12950 908
Debtors235013 07617 22319 24635 446
Net Assets Liabilities2-146    
Other Debtors  11 6365 2151 198 
Property Plant Equipment   3 4612 3191 177
Net Assets Liabilities Including Pension Asset Liability2     
Reserves/Capital
Shareholder Funds2     
Other
Average Number Employees During Period  3342
Creditors 5 25514 21373 86189 98148 683
Issue Bonus Shares Decrease Increase In Equity      
Issue Equity Instruments  100   
Net Current Assets Liabilities2-1462 292-1 347-1 8522 225
Other Creditors 4 03911 4821 85032 5202 500
Other Taxation Social Security Payable  1 89121 45744 28946 183
Profit Loss -1483 392   
Total Assets Less Current Liabilities2-146 2 1144673 402
Trade Creditors Trade Payables 1 216840554  
Trade Debtors Trade Receivables 3501 44010 98018 04821 168
Accumulated Depreciation Impairment Property Plant Equipment    1 1422 284
Amounts Owed By Group Undertakings     14 278
Increase From Depreciation Charge For Year Property Plant Equipment    1 1421 142
Property Plant Equipment Gross Cost   3 4613 461 
Bank Borrowings Overdrafts   50 000  
Called Up Share Capital Not Paid Not Expressed As Current Asset2     
Number Shares Allotted2     
Par Value Share1     
Share Capital Allotted Called Up Paid2     

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Cessation of a person with significant control Monday 9th January 2023
filed on: 2nd, June 2023
Free Download (1 page)

Company search