UKBizDB.co.uk

ART AND PRINTS GALLERY LTD

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

This company is commonly known as Art And Prints Gallery Ltd. The company was founded 10 years ago and was given the registration number 08792483. The firm's registered office is in BRISTOL. You can find them at Gf2 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ART AND PRINTS GALLERY LTD
Company Number:08792483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2013
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Gf2 5 High Street, Westbury On Trym, Bristol, England, BS9 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
665, Finchley Road, London, England, NW2 2HN

Corporate Secretary05 September 2022Active
Suite A, Bank House, 81 Judes Road, Egham, United Kingdom, TW20 0DF

Director08 February 2021Active
Suite A, Bank House, 81 Judes Road, Egham, United Kingdom, TW20 0DF

Secretary08 February 2021Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director08 December 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director27 November 2013Active

People with Significant Control

Mr William James Marcus Heppe-Smith
Notified on:08 February 2021
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:Suite A, Bank House, 81 Judes Road, Egham, United Kingdom, TW20 0DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:08 December 2020
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:08 December 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type micro entity.

Download
2023-11-07Gazette

Gazette filings brought up to date.

Download
2023-11-06Officers

Termination secretary company with name termination date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-02-12Persons with significant control

Change to a person with significant control.

Download
2023-02-12Officers

Change person secretary company with change date.

Download
2023-02-12Officers

Change person director company with change date.

Download
2022-12-27Gazette

Gazette filings brought up to date.

Download
2022-12-25Accounts

Accounts with accounts type dormant.

Download
2022-12-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-09-05Officers

Appoint corporate secretary company with name date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type dormant.

Download
2021-02-25Resolution

Resolution.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Address

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

Download
2021-02-23Officers

Appoint person secretary company with name date.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.