Artfitz Ltd

DataGardener
artfitz ltd
live
Medium

Artfitz Ltd

06892702Private Limited With Share Capital

Fairfax House, 6A Mill Field Road, Bingley, BD161PY
Incorporated

30/04/2009

Company Age

16 years

Directors

3

Employees

73

SIC Code

27400

Risk

very low risk

Company Overview

Registration, classification & business activity

Artfitz Ltd (06892702) is a private limited with share capital incorporated on 30/04/2009 (16 years old) and registered in bingley, BD161PY. The company operates under SIC code 27400 - manufacture of electric lighting equipment.

Powerlite fitzgerald is an independent lighting company operating out of keighley and bodmin in the u.k. manufacturing products for the architectural, commercial, industrial and exterior lighting sectors. our aim is simple; it is to give our customers what they want in terms of quality, service, des...

Private Limited With Share Capital
SIC: 27400
Medium
Incorporated 30/04/2009
BD161PY
73 employees

Financial Overview

Total Assets

£7.16M

Liabilities

£1.67M

Net Assets

£5.50M

Est. Turnover

£7.61M

AI Estimated
Unreported
Cash

£213.5K

Key Metrics

73

Employees

3

Directors

2

Shareholders

1

CCJs

Board of Directors

3

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

91
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-10-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:28-04-2025
Change Of Name Notice
Category:Change Of Name
Date:28-04-2025
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:22-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-10-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2020
Resolution
Category:Resolution
Date:06-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2018
Certificate Change Of Name Company
Category:Change Of Name
Date:20-06-2018
Change Of Name Notice
Category:Change Of Name
Date:20-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2016
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:18-07-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:17-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2014
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:28-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2010
Legacy
Category:Mortgage
Date:22-04-2010
Legacy
Category:Mortgage
Date:16-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-10-2009
Legacy
Category:Mortgage
Date:21-05-2009
Legacy
Category:Capital
Date:19-05-2009
Legacy
Category:Capital
Date:19-05-2009
Legacy
Category:Capital
Date:19-05-2009
Resolution
Category:Resolution
Date:19-05-2009
Legacy
Category:Officers
Date:19-05-2009
Legacy
Category:Mortgage
Date:19-05-2009
Legacy
Category:Mortgage
Date:15-05-2009
Incorporation Company
Category:Incorporation
Date:30-04-2009

Import / Export

Imports
12 Months0
60 Months45
Exports
12 Months0
60 Months25

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date23/07/2026
Filing Date31/10/2025
Latest Accounts30/10/2024

Trading Addresses

Fairfax House, 6A Mill Field Road, Bingley, Bd16 1Py, BD161PYRegistered
Unit 8, Marley Mills, Alkincote Street North Brook, Keighley, West Yorkshire, BD215JT