UKBizDB.co.uk

ARTISAN CONSERVATORIES AND WINDOWS LIMITED

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

This company is commonly known as Artisan Conservatories And Windows Limited. The company was founded 19 years ago and was given the registration number 05376227. The firm's registered office is in WREXHAM. You can find them at St Andrews House Yale Business Village, Ellice Way, Wrexham, . This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:ARTISAN CONSERVATORIES AND WINDOWS LIMITED
Company Number:05376227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2005
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal

Office Address & Contact

Registered Address:St Andrews House Yale Business Village, Ellice Way, Wrexham, LL13 7YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cartref, 2 The Commins, Gellifor, Ruthin, LL15 1SG

Director25 February 2005Active
3 Maes Hafod, Ruthin, Wales, LL15 1SE

Director04 October 2023Active
Hafod, Plas Isaf, Llangynhafal, Denbigh, LL16 4LN

Secretary01 December 2007Active
Cartref, 2 The Commins, Gellifor, Ruthin, LL15 1SG

Secretary25 February 2005Active
Cartref, 2 The Commins, Gellifor, Ruthin, LL15 1SG

Director25 February 2005Active
Cilan, Rhewl, Ruthin, LL15 2TP

Director01 December 2007Active

People with Significant Control

Mrs Lyn Gibson
Notified on:31 October 2018
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:Wales
Address:Cartref, 2 The Commins, Ruthin, Wales, LL15 1SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Garry Morgan
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Cilan, Rhewl, Ruthin, United Kingdom, LL15 2TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Graeme Gibson
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:Wales
Address:Cartref, 2 The Commins, Ruthin, Wales, LL15 1SG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Persons with significant control

Change to a person with significant control.

Download
2019-03-07Persons with significant control

Cessation of a person with significant control.

Download
2019-03-07Persons with significant control

Notification of a person with significant control.

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Officers

Termination secretary company with name termination date.

Download
2017-05-02Accounts

Accounts with accounts type total exemption small.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.