UKBizDB.co.uk

ANTHONY PRATT FINE ARTS LIMITED

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

This company is commonly known as Anthony Pratt Fine Arts Limited. The company was founded 33 years ago and was given the registration number 02574911. The firm's registered office is in KENT. You can find them at 40 Station Road West, Canterbury, Kent, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ANTHONY PRATT FINE ARTS LIMITED
Company Number:02574911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:40 Station Road West, Canterbury, Kent, CT2 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Station Road West, Canterbury, Kent, CT2 8AN

Director01 April 1997Active
40, Station Road West, Canterbury, England, CT2 8AN

Director03 April 2017Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary18 January 1991Active
124 Faversham Road, Kennington, Ashford, TN24 9DE

Secretary18 January 1991Active
40 Station Road West, Canterbury, Kent, CT2 8AN

Secretary18 January 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director18 January 1991Active
40, Station Road West, Canterbury, CT2 8AN

Director18 January 1991Active
40, Station Road West, Canterbury, Kent, United Kingdom, CT2 8AN

Director18 January 1991Active
The Canterbury Auction Galleries, 40 Station Road West, Canterbury, England, CT2 8AN

Director27 July 2012Active
Bleak House Woodlands Lane, Shorne, Gravesend, DA12 3HH

Director-Active

People with Significant Control

The Canterbury Auction Galleries Ltd
Notified on:10 August 2023
Status:Active
Country of residence:England
Address:5th Floor, Ashford Commercial Quarter, Ashford, England, TN23 1FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony William Pratt
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:40, Station Road West, Canterbury, United Kingdom, CT2 8AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Persons with significant control

Notification of a person with significant control.

Download
2023-09-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-03-03Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Officers

Change person director company with change date.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Mortgage

Mortgage satisfy charge full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2020-08-11Capital

Capital name of class of shares.

Download
2020-07-16Resolution

Resolution.

Download
2020-07-16Incorporation

Memorandum articles.

Download
2020-07-16Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.