Artko Limited STOCKPORT


Artko started in year 2001 as Private Limited Company with registration number 04198396. The Artko company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Stockport at The Birches. Postal code: SK16 5LP. Since 15th June 2001 Artko Limited is no longer carrying the name Axent.

At the moment there are 4 directors in the the firm, namely Susan R., Richard W. and Michael P. and others. In addition one secretary - Michael P. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Susan R. who worked with the the firm until 29 November 2002.

Artko Limited Address / Contact

Office Address The Birches
Office Address2 Park Road Dukinfield
Town Stockport
Post code SK16 5LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04198396
Date of Incorporation Wed, 11th Apr 2001
Industry Manufacture of other furniture
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Susan R.

Position: Director

Appointed: 30 September 2016

Richard W.

Position: Director

Appointed: 25 July 2016

Michael P.

Position: Secretary

Appointed: 29 November 2002

Michael P.

Position: Director

Appointed: 11 June 2001

Timothy P.

Position: Director

Appointed: 18 May 2001

Paul K.

Position: Director

Appointed: 11 February 2013

Resigned: 05 February 2020

Adrian J.

Position: Director

Appointed: 04 March 2002

Resigned: 15 November 2002

John P.

Position: Director

Appointed: 18 May 2001

Resigned: 12 July 2023

Susan R.

Position: Secretary

Appointed: 18 May 2001

Resigned: 29 November 2002

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 2001

Resigned: 18 May 2001

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 11 April 2001

Resigned: 18 May 2001

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Timothy P. The abovementioned PSC.

Timothy P.

Notified on 30 September 2016
Nature of control: right to appoint and remove directors

Company previous names

Axent June 15, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 026 3931 727 2111 741 8501 731 712
Current Assets3 482 8973 554 2963 667 6463 596 064
Debtors1 213 3431 466 2491 475 1301 493 466
Net Assets Liabilities3 034 8612 823 6182 373 7592 625 830
Other Debtors50 000   
Property Plant Equipment596 263480 462378 397375 928
Total Inventories243 161360 836450 666370 886
Other
Accrued Liabilities Deferred Income254 752330 537375 353365 557
Accumulated Depreciation Impairment Property Plant Equipment1 460 6651 588 7331 686 4521 752 834
Additions Other Than Through Business Combinations Property Plant Equipment 62 40720 304149 788
Amounts Owed By Directors19 391   
Amounts Owed To Directors 1 109577577
Average Number Employees During Period70748070
Corporation Tax Payable135 419173 145363 802282 294
Creditors907 4511 086 7741 561 8541 237 434
Deferred Tax Liabilities71 84859 36645 43043 728
Depreciation Rate Used For Property Plant Equipment 151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 69012 68265 962
Disposals Property Plant Equipment 50 14024 65085 875
Financial Commitments Other Than Capital Commitments  288 000 
Further Item Creditors Component Total Creditors65 00065 00065 00065 000
Increase From Depreciation Charge For Year Property Plant Equipment 150 758110 401132 344
Loan Commitments   288 828
Net Current Assets Liabilities2 575 4462 467 5222 105 7922 358 630
Net Deferred Tax Liability Asset71 84859 36645 43043 728
Other Creditors82 32173 14089 23376 249
Other Taxation Social Security Payable231 463242 018266 277242 590
Prepayments Accrued Income165 184215 057266 022260 560
Property Plant Equipment Gross Cost2 056 9282 069 1952 064 8492 128 762
Provisions For Liabilities Balance Sheet Subtotal71 84859 36645 43043 728
Remaining Financial Commitments255 000241 000  
Total Assets Less Current Liabilities3 171 7092 947 9842 484 1892 734 558
Trade Creditors Trade Payables203 496266 825466 612270 167
Trade Debtors Trade Receivables978 7681 251 1921 209 1081 232 906
Advances Credits Directors19 391   
Advances Credits Made In Period Directors20 000   
Advances Credits Repaid In Period Directors50 00019 391  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 13th, June 2023
Free Download (9 pages)

Company search

Advertisements