UKBizDB.co.uk

ARTISAN FRAMING LIMITED

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

This company is commonly known as Artisan Framing Limited. The company was founded 44 years ago and was given the registration number 01484828. The firm's registered office is in WATFORD. You can find them at Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ARTISAN FRAMING LIMITED
Company Number:01484828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1980
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England, WD25 7GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS

Secretary31 March 2014Active
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS

Director01 May 2019Active
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS

Director12 March 1980Active
Tremayne, 58 Bloomfield Avenue, Bath, BA2 3AE

Secretary17 September 1995Active
94 Hedgerley, Chinnor, OX9 4TJ

Secretary-Active

People with Significant Control

Mr Hugh Anthony Stephens
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:Leavesden Park, Suite 1, Watford, England, WD25 7GS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Angela Miranda Stephens
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Leavesden Park, Suite 1, Watford, England, WD25 7GS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-03-30Dissolution

Dissolution application strike off company.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Persons with significant control

Change to a person with significant control.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Change account reference date company previous extended.

Download
2018-05-03Persons with significant control

Change to a person with significant control.

Download
2018-05-03Persons with significant control

Change to a person with significant control.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Address

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

Download
2017-07-24Address

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

Download
2017-05-10Officers

Change person director company with change date.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2016-12-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.