UKBizDB.co.uk

ARTIQUE GALLERIES LIMITED

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

This company is commonly known as Artique Galleries Limited. The company was founded 17 years ago and was given the registration number 06129514. The firm's registered office is in NORFOLK. You can find them at 15 Palace Street, Norwich, Norfolk, . This company's SIC code is 47781 - Retail sale in commercial art galleries.

Company Information

Name:ARTIQUE GALLERIES LIMITED
Company Number:06129514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47781 - Retail sale in commercial art galleries

Office Address & Contact

Registered Address:15 Palace Street, Norwich, Norfolk, NR3 1RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Homer Road, Solihull, England, B91 3QG

Director31 January 2021Active
1, Homer Road, Solihull, England, B91 3QG

Director31 January 2021Active
15 Palace Street, Norwich, Norfolk, NR3 1RT

Secretary27 February 2007Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Secretary27 February 2007Active
15 Palace Street, Norwich, Norfolk, NR3 1RT

Director27 February 2007Active
15 Palace Street, Norwich, Norfolk, NR3 1RT

Director27 February 2007Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director27 February 2007Active

People with Significant Control

Nxn Holdings Limited
Notified on:31 January 2021
Status:Active
Country of residence:England
Address:1, Homer Road, Solihull, England, B91 3QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Charles Colley
Notified on:27 February 2017
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:1, Homer Road, Solihull, England, B91 3QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Jane Colley
Notified on:27 January 2017
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:1, Homer Road, Solihull, England, B91 3QG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Address

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

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Termination secretary company with name termination date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Accounts

Change account reference date company previous shortened.

Download
2020-04-28Accounts

Change account reference date company previous shortened.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.