This company is commonly known as Artisan Contract Services Limited. The company was founded 31 years ago and was given the registration number 02798369. The firm's registered office is in SOUTH CROYDON. You can find them at 44 Nightingale Road, , South Croydon, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | ARTISAN CONTRACT SERVICES LIMITED |
---|---|---|
Company Number | : | 02798369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1993 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44 Nightingale Road, South Croydon, England, CR2 8PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Woodberry Down Way, Lyme Regis, England, DT7 3QT | Secretary | 19 May 1993 | Active |
4, Woodberry Down Way, Lyme Regis, England, DT7 3QT | Director | 08 November 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 11 March 1993 | Active |
Elm Tree Cottage, Lower Failand, Bristol, BS8 3SP | Director | 19 May 1993 | Active |
86 Tottington Road, Bury, BL8 1LL | Director | 08 November 2000 | Active |
53 Howitt Road, Belsize Park, London, NW3 4LU | Director | 08 November 2000 | Active |
10, Beverley Close, London, United Kingdom, SW13 0EH | Director | 08 November 2000 | Active |
5 Balfour Place, London, W1K 2AU | Director | 08 November 2000 | Active |
1 Old Chawson Lane, Droitwich, WR9 0AQ | Director | 08 November 2000 | Active |
7 Homefield Road, Warlingham, CR6 9HU | Director | 19 May 1993 | Active |
10 Craigweil Avenue, Manchester, M20 6JQ | Director | 08 November 2000 | Active |
42 Serpentine Road, Harborne, Birmingham, B17 9RE | Director | 20 April 1994 | Active |
42 Serpentine Road, Harborne, Birmingham, B17 9RE | Director | 20 April 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 11 March 1993 | Active |
Mr Alastair Gunn-Forbes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Beverley Close, London, England, SW13 0EH |
Nature of control | : |
|
Mr John Anthony Plinston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Woodberry Down Way, Lyme Regis, England, DT7 3QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-24 | Address | Change registered office address company with date old address new address. | Download |
2022-02-24 | Officers | Change person director company with change date. | Download |
2022-02-24 | Officers | Change person secretary company with change date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Officers | Change person secretary company with change date. | Download |
2021-07-05 | Officers | Change person secretary company with change date. | Download |
2021-05-09 | Officers | Change person director company with change date. | Download |
2021-03-07 | Address | Change registered office address company with date old address new address. | Download |
2021-01-17 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Address | Change registered office address company with date old address new address. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.