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..
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 | : |
|
Registered Address | : | 40 Station Road West, Canterbury, Kent, CT2 8AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40 Station Road West, Canterbury, Kent, CT2 8AN | Director | 01 April 1997 | Active |
40, Station Road West, Canterbury, England, CT2 8AN | Director | 03 April 2017 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 18 January 1991 | Active |
124 Faversham Road, Kennington, Ashford, TN24 9DE | Secretary | 18 January 1991 | Active |
40 Station Road West, Canterbury, Kent, CT2 8AN | Secretary | 18 January 1991 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 18 January 1991 | Active |
40, Station Road West, Canterbury, CT2 8AN | Director | 18 January 1991 | Active |
40, Station Road West, Canterbury, Kent, United Kingdom, CT2 8AN | Director | 18 January 1991 | Active |
The Canterbury Auction Galleries, 40 Station Road West, Canterbury, England, CT2 8AN | Director | 27 July 2012 | Active |
Bleak House Woodlands Lane, Shorne, Gravesend, DA12 3HH | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2020-08-11 | Capital | Capital name of class of shares. | Download |
2020-07-16 | Resolution | Resolution. | Download |
2020-07-16 | Incorporation | Memorandum articles. | Download |
2020-07-16 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.