UKBizDB.co.uk

ARTIFICIAL DECOR DIRECT LTD

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

This company is commonly known as Artificial Decor Direct Ltd. The company was founded 13 years ago and was given the registration number 07381549. The firm's registered office is in HUDDERSFIELD. You can find them at 18 Corn Bank, Netherton, Huddersfield, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:ARTIFICIAL DECOR DIRECT LTD
Company Number:07381549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:18 Corn Bank, Netherton, Huddersfield, England, HD4 7DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Corn Bank, Netherton, Huddersfield, England, HD4 7DR

Director20 September 2010Active
21a, Milton Road, Haringay, London, United Kingdom, N6 5QD

Secretary01 June 2011Active
P.O., Box, 1615, Huddersfield, United Kingdom, HD1 9QG

Secretary20 September 2010Active
18, Corn Bank, Netherton, Huddersfield, England, HD4 7DR

Director20 September 2010Active
18, Corn Bank, Netherton, Huddersfield, England, HD4 7DR

Director20 September 2010Active

People with Significant Control

Mrs Christine Lynn Gallagher
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:18, Corn Bank, Huddersfield, England, HD4 7DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Thomas Gallagher
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:18, Corn Bank, Huddersfield, England, HD4 7DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola Jane Clement
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Albany Works, Huddersfield Road, Holmfirth, England, HD9 4BQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-03Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-22Dissolution

Dissolution application strike off company.

Download
2023-04-06Persons with significant control

Change to a person with significant control.

Download
2023-04-06Address

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

Download
2023-04-06Persons with significant control

Change to a person with significant control.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Accounts

Accounts with accounts type dormant.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-25Accounts

Accounts with accounts type dormant.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type dormant.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Officers

Change person director company with change date.

Download
2018-09-05Persons with significant control

Change to a person with significant control.

Download
2018-09-05Address

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

Download
2018-04-27Accounts

Accounts with accounts type dormant.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.