This company is commonly known as Artform (u.k.) Limited. The company was founded 26 years ago and was given the registration number 03509879. The firm's registered office is in PENRITH. You can find them at Station Yard, Plumpton, Penrith, Cumbria. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.
Name | : | ARTFORM (U.K.) LIMITED |
---|---|---|
Company Number | : | 03509879 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Station Yard, Plumpton, Penrith, Cumbria, CA11 9PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sunny Glen, Dale Road, Carleton, Skipton, England, BD23 3ER | Secretary | 15 February 2000 | Active |
Little Acre, Newton Meadows, Newton Reigny, Penrith, CA11 0AY | Director | 20 February 1998 | Active |
Station Yard, Plumpton, Penrith, England, CA11 9GT | Director | 30 March 1998 | Active |
Lonsdale Villa Arthur Street, Penrith, CA11 7TX | Secretary | 20 February 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 13 February 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 13 February 1998 | Active |
High Croft, Main Street, Brampton, United Kingdom, CA8 1SG | Director | 30 March 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 13 February 1998 | Active |
Mr Paul Goring Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Station Yard, Plumpton, Penrith, England, CA11 9GT |
Nature of control | : |
|
Mr Kevin David Roper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Station Yard, Plumpton, Penrith, England, CA11 9GT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Address | Change registered office address company with date old address new address. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Resolution | Resolution. | Download |
2019-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-07 | Officers | Change person director company with change date. | Download |
2018-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-18 | Officers | Change person director company with change date. | Download |
2017-02-18 | Officers | Change person secretary company with change date. | Download |
2016-09-30 | Officers | Termination director company with name termination date. | Download |
2016-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.