UKBizDB.co.uk

ARTISAN CONTRACT SERVICES LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:44 Nightingale Road, South Croydon, England, CR2 8PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Woodberry Down Way, Lyme Regis, England, DT7 3QT

Secretary19 May 1993Active
4, Woodberry Down Way, Lyme Regis, England, DT7 3QT

Director08 November 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 March 1993Active
Elm Tree Cottage, Lower Failand, Bristol, BS8 3SP

Director19 May 1993Active
86 Tottington Road, Bury, BL8 1LL

Director08 November 2000Active
53 Howitt Road, Belsize Park, London, NW3 4LU

Director08 November 2000Active
10, Beverley Close, London, United Kingdom, SW13 0EH

Director08 November 2000Active
5 Balfour Place, London, W1K 2AU

Director08 November 2000Active
1 Old Chawson Lane, Droitwich, WR9 0AQ

Director08 November 2000Active
7 Homefield Road, Warlingham, CR6 9HU

Director19 May 1993Active
10 Craigweil Avenue, Manchester, M20 6JQ

Director08 November 2000Active
42 Serpentine Road, Harborne, Birmingham, B17 9RE

Director20 April 1994Active
42 Serpentine Road, Harborne, Birmingham, B17 9RE

Director20 April 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 March 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Persons with significant control

Change to a person with significant control.

Download
2022-02-24Address

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

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-24Officers

Change person secretary company with change date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Change person secretary company with change date.

Download
2021-07-05Officers

Change person secretary company with change date.

Download
2021-05-09Officers

Change person director company with change date.

Download
2021-03-07Address

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

Download
2021-01-17Officers

Termination director company with name termination date.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Address

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

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.