UKBizDB.co.uk

ARTISAN PIPEWORK LTD

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

This company is commonly known as Artisan Pipework Ltd. The company was founded 14 years ago and was given the registration number 07141920. The firm's registered office is in ORPINGTON. You can find them at 34 Kelsey Road, , Orpington, Kent. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:ARTISAN PIPEWORK LTD
Company Number:07141920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:34 Kelsey Road, Orpington, Kent, BR5 3AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Kelsey Road, Orpington, United Kingdom, BR5 3AP

Director19 October 2010Active
34 Kelsey Road, Orpington, BR5 3AP

Director01 March 2018Active
Littlestock Cottage, Bower Road, Smeeth, Ashford, United Kingdom, TN25 6SZ

Secretary01 February 2010Active
126, Banstead Road, Caterham, United Kingdom, CR3 5QF

Secretary01 November 2010Active
Littlestock Cottage, Bower Road, Smeeth, Ashford, United Kingdom, TN25 6SZ

Director01 February 2010Active
Littlestock Cottage, Bower Road, Smeeth, Ashford, United Kingdom, TN25 6SZ

Director01 February 2010Active
126, Banstead Road, Caterham On The Hill, United Kingdom, CR3 5QF

Director19 October 2010Active
126, Banstead Road, Caterham, England, CR3 5QF

Director01 March 2018Active

People with Significant Control

Mrs Susan Mcilvaney
Notified on:04 January 2024
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:34, Kelsey Road, Orpington, United Kingdom, BR5 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Rann
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:126, Banstead Road, Caterham, England, CR3 5QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary Mcilvaney
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:34, Kelsey Road, Orpington, England, BR5 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2024-04-02Officers

Change person director company with change date.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Officers

Termination secretary company with name termination date.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Address

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

Download
2019-10-23Address

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

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Officers

Appoint person director company with name date.

Download
2018-03-28Officers

Appoint person director company with name date.

Download
2018-03-28Capital

Capital allotment shares.

Download
2018-02-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.