UKBizDB.co.uk

ARTHOUSE LIMITED

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

This company is commonly known as Arthouse Limited. The company was founded 24 years ago and was given the registration number 03897091. The firm's registered office is in ROSSENDALE. You can find them at St James Church, Bacup Road Waterfoot, Rossendale, Lancashire. This company's SIC code is 17240 - Manufacture of wallpaper.

Company Information

Name:ARTHOUSE LIMITED
Company Number:03897091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1999
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 17240 - Manufacture of wallpaper
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:St James Church, Bacup Road Waterfoot, Rossendale, Lancashire, BB4 7JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, St. Peters Square, Manchester, M2 3EY

Director02 January 2019Active
2, St. Peters Square, Manchester, M2 3EY

Director20 July 2020Active
St James Church, Bacup Road Waterfoot, Rossendale, BB4 7JU

Secretary31 October 2014Active
St James Church, Bacup Road Waterfoot, Rossendale, BB4 7JU

Secretary08 June 2017Active
St James Church, Bacup Road Waterfoot, Rossendale, BB4 7JU

Secretary06 November 2007Active
Austin House, Malt Kiln Lane, Chipping, PR3 2GP

Secretary20 December 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary20 December 1999Active
St James Church, Bacup Road Waterfoot, Rossendale, BB4 7JU

Director06 November 2007Active
St James Church, Bacup Road Waterfoot, Rossendale, BB4 7JU

Director27 January 2010Active
St James Church, Bacup Road Waterfoot, Rossendale, BB4 7JU

Director02 January 2019Active
St James Church, Bacup Road Waterfoot, Rossendale, BB4 7JU

Director14 December 2017Active
St James Church, Bacup Road Waterfoot, Rossendale, BB4 7JU

Director14 December 2017Active
Jm Kreuzfeld 22, Ratingen, Germany,

Director08 April 2003Active
St James Church, Bacup Road, Waterfoot, Rossendale, United Kingdom, BB4 7JU

Director18 September 2019Active
St James Church, Bacup Road Waterfoot, Rossendale, BB4 7JU

Director01 March 2008Active
St James Church, Bacup Road Waterfoot, Rossendale, BB4 7JU

Director06 November 2007Active
St James Church, Bacup Road Waterfoot, Rossendale, BB4 7JU

Director26 January 2012Active
St James Church, Bacup Road Waterfoot, Rossendale, BB4 7JU

Director23 September 2014Active
St James Church, Bacup Road Waterfoot, Rossendale, BB4 7JU

Director15 September 2010Active
St James Church, Bacup Road Waterfoot, Rossendale, BB4 7JU

Director02 September 2019Active
St James Church, Bacup Road Waterfoot, Rossendale, BB4 7JU

Director06 November 2007Active
Austin House, Malt Kiln Lane, Chipping, PR3 2GP

Director20 December 1999Active
St James Church, Bacup Road Waterfoot, Rossendale, BB4 7JU

Director06 November 2007Active
Pine Tree Cottage, Hall Lane, Mobberley, WA16 7AH

Director20 December 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director20 December 1999Active

People with Significant Control

Arthouse Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:St James Church, Bacup Road, Rossendale, United Kingdom, BB4 7JU
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved liquidation.

Download
2023-12-19Insolvency

Liquidation in administration move to dissolution.

Download
2023-07-31Insolvency

Liquidation in administration progress report.

Download
2023-06-29Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-03-17Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-03-17Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-01-05Insolvency

Liquidation in administration proposals.

Download
2023-01-04Address

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

Download
2023-01-04Insolvency

Liquidation in administration appointment of administrator.

Download
2022-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-05-19Accounts

Accounts with accounts type full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.