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.
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 | : |
|
Registered Address | : | 34 Kelsey Road, Orpington, Kent, BR5 3AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Kelsey Road, Orpington, United Kingdom, BR5 3AP | Director | 19 October 2010 | Active |
34 Kelsey Road, Orpington, BR5 3AP | Director | 01 March 2018 | Active |
Littlestock Cottage, Bower Road, Smeeth, Ashford, United Kingdom, TN25 6SZ | Secretary | 01 February 2010 | Active |
126, Banstead Road, Caterham, United Kingdom, CR3 5QF | Secretary | 01 November 2010 | Active |
Littlestock Cottage, Bower Road, Smeeth, Ashford, United Kingdom, TN25 6SZ | Director | 01 February 2010 | Active |
Littlestock Cottage, Bower Road, Smeeth, Ashford, United Kingdom, TN25 6SZ | Director | 01 February 2010 | Active |
126, Banstead Road, Caterham On The Hill, United Kingdom, CR3 5QF | Director | 19 October 2010 | Active |
126, Banstead Road, Caterham, England, CR3 5QF | Director | 01 March 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-02 | Officers | Change person director company with change date. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Officers | Termination secretary company with name termination date. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Address | Change registered office address company with date old address new address. | Download |
2019-10-23 | Address | Change registered office address company with date old address new address. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Officers | Appoint person director company with name date. | Download |
2018-03-28 | Officers | Appoint person director company with name date. | Download |
2018-03-28 | Capital | Capital allotment shares. | Download |
2018-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.