UKBizDB.co.uk

ABRIL GALLERY OF CONTEMPORARY ART LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abril Gallery Of Contemporary Art Limited. The company was founded 24 years ago and was given the registration number 03846226. The firm's registered office is in MANCHESTER. You can find them at Century Buildings, 14 St. Mary's Parsonage, Manchester, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:ABRIL GALLERY OF CONTEMPORARY ART LIMITED
Company Number:03846226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Century Buildings, 14 St. Mary's Parsonage, Manchester, M3 2DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Orchard Drive, Porthcawl, Bridgend, United Kingdom, CF36 5RA

Secretary22 September 1999Active
16, Orchard Drive, Porthcawl, Bridgend, United Kingdom, CF36 5RA

Director08 August 2012Active
Flat 2, 71 Upper Grotto Road, Twickenham, TW1 4NG

Director17 January 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 September 1999Active
16, Orchard Drive, Porthcawl, Bridgend, United Kingdom, CF36 5RA

Director19 September 2006Active
19 Marine Drive, Ogmore By Sea, Bridgend, CF32 0PJ

Director22 September 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 September 1999Active

People with Significant Control

Marilyn Eynon Davis
Notified on:06 December 2017
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:United Kingdom
Address:19 Marine Drive, Ogmore By Sea, Bridgend, United Kingdom, CF32 0PJ
Nature of control:
  • Significant influence or control
Mr Peter Davis
Notified on:06 April 2016
Status:Active
Date of birth:November 1935
Nationality:British
Country of residence:United Kingdom
Address:16 Orchard Drive, Porthcawl, Bridgend, United Kingdom, CF36 5RA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Address

Change registered office address company with date old address new address.

Download
2023-07-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-17Resolution

Resolution.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Address

Change registered office address company with date old address new address.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Officers

Termination director company with name termination date.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.