Artronics Manufacturing Limited CHATTERIS


Artronics Manufacturing started in year 1997 as Private Limited Company with registration number 03360534. The Artronics Manufacturing company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Chatteris at Suite L3. Postal code: PE16 6TT.

The company has 2 directors, namely Anton K., Richard K.. Of them, Richard K. has been with the company the longest, being appointed on 28 April 1997 and Anton K. has been with the company for the least time - from 29 November 2021. At the moment there is one former director listed by the company - Jacqueline K., who left the company on 19 March 2004. In addition, the company lists several former secretaries whose names might be found in the box below.

Artronics Manufacturing Limited Address / Contact

Office Address Suite L3
Office Address2 South Fens Business Centre, Fenton Way
Town Chatteris
Post code PE16 6TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03360534
Date of Incorporation Fri, 25th Apr 1997
Industry Manufacture of loaded electronic boards
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Anton K.

Position: Director

Appointed: 29 November 2021

Richard K.

Position: Director

Appointed: 28 April 1997

Caroline K.

Position: Secretary

Appointed: 01 November 2013

Resigned: 30 March 2022

Vytas K.

Position: Secretary

Appointed: 13 January 2005

Resigned: 01 November 2013

Jacqueline K.

Position: Director

Appointed: 01 January 1998

Resigned: 19 March 2004

Jacqueline K.

Position: Secretary

Appointed: 28 April 1997

Resigned: 19 March 2004

Imc Company Secretarial Services (uk) Limited

Position: Nominee Secretary

Appointed: 25 April 1997

Resigned: 28 April 1997

Imc Corporate Nominees (uk) Limited

Position: Corporate Director

Appointed: 25 April 1997

Resigned: 28 April 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Richard K. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Caroline K. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Richard K.

Notified on 25 April 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Caroline K.

Notified on 25 April 2017
Ceased on 29 November 2021
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-292015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand   348 801535 994568 6971 118 8291 394 1731 504 132962 9372 857 023
Current Assets440 903499 719499 719614 385753 118865 0351 401 0441 610 0611 903 6931 538 8343 880 659
Debtors173 222220 272220 272238 881187 656276 708251 707188 380359 553450 889550 136
Net Assets Liabilities   274 085461 822647 048944 2771 215 9021 510 0031 207 8912 165 517
Other Debtors     100 1884 4658 544132  
Property Plant Equipment   46 53639 55633 62226 89741 34431 00923 25723 692
Total Inventories   26 70329 46819 63030 50827 50840 008125 008473 500
Cash Bank In Hand254 816262 796262 796348 801       
Net Assets Liabilities Including Pension Asset Liability312 457262 545262 545274 085       
Stocks Inventory12 86516 65116 65126 703       
Tangible Fixed Assets55 08554 74854 74846 536       
Reserves/Capital
Called Up Share Capital105105105105       
Profit Loss Account Reserve312 352262 440262 440273 980       
Other
Version Production Software       2 0202 021  
Accumulated Depreciation Impairment Property Plant Equipment   64 70471 68477 61884 34394 678105 013112 765120 662
Additions Other Than Through Business Combinations Property Plant Equipment       24 782  8 332
Average Number Employees During Period   688910877
Creditors   386 836330 852251 609483 664435 503424 699354 2001 738 834
Increase From Depreciation Charge For Year Property Plant Equipment    6 9805 9346 72510 33510 3357 7527 897
Loans From Directors    5 590 214 51844 94142 69545 829855 541
Net Current Assets Liabilities257 372207 797207 797227 549422 266613 426917 3801 174 5581 478 9941 184 6342 141 825
Other Creditors   76 1575 590      
Property Plant Equipment Gross Cost   111 240111 240111 240111 240136 022136 022136 022144 354
Raw Materials Consumables    29 46819 63030 50827 508   
Recoverable Value-added Tax         2 012 
Taxation Social Security Payable   143 042179 690149 956171 304169 596208 759101 359522 145
Trade Creditors Trade Payables   167 637145 572101 65397 842220 966173 245207 012215 829
Trade Debtors Trade Receivables   238 881187 656176 520247 242179 836359 421448 877550 136
Value-added Tax Payable          145 319
Advances Credits Directors     100 188100 188    
Advances Credits Made In Period Directors     100 188     
Amount Specific Advance Or Credit Directors     100 188100 188    
Amount Specific Advance Or Credit Made In Period Directors     100 188     
Capital Employed312 457262 545262 545274 085       
Creditors Due Within One Year183 531291 922291 922386 836       
Fixed Assets55 085 54 748        
Par Value Share  11       
Share Capital Allotted Called Up Paid105105105105       
Tangible Fixed Assets Additions  9 501        
Tangible Fixed Assets Cost Or Valuation101 739 111 240111 240       
Tangible Fixed Assets Depreciation46 654 56 49264 704       
Tangible Fixed Assets Depreciation Charged In Period  9 8388 212       
Total Assets Less Current Liabilities312 457 262 545        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-04-30
filed on: 19th, October 2022
Free Download (7 pages)

Company search

Advertisements