UKBizDB.co.uk

ARTISAN PRESS HOLDINGS LIMITED

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

This company is commonly known as Artisan Press Holdings Limited. The company was founded 21 years ago and was given the registration number 04491656. The firm's registered office is in MARKFIELD. You can find them at Whittington Grange, Thornton Lane, Markfield, Leicestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ARTISAN PRESS HOLDINGS LIMITED
Company Number:04491656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Whittington Grange, Thornton Lane, Markfield, Leicestershire, England, LE67 9RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubilee House, Station Road, John O' Gaunt, Melton Mowbray, England, LE14 2RE

Director29 January 2007Active
Whittington Grange, Thornton Lane, Markfield, Leicester, LE67 9RP

Director24 February 2003Active
New Hayes Farm, Whittington Lane, Thornton, Coalville, LE67 9RP

Director24 February 2003Active
1 Abbotts Oak Drive, Coalville, LE67 4SB

Secretary22 July 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 July 2002Active
8 All Saints Road, Thurcaston, Leicester, LE7 7JD

Director24 February 2003Active
Russet House, Manor Lane, Whilton, NN11 5UH

Director24 February 2003Active
1 Abbotts Oak Drive, Coalville, LE67 4SB

Director22 July 2002Active
New Hayes Farm, Markfield Lane, Thornton, Leicester, LE67 1AL

Director24 February 2003Active
New Hayes Farm, Whittington Lane, Thornton,, Coalville, LE67 9RP

Director22 July 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 July 2002Active

People with Significant Control

Mr Jonathan Leslie Philip Sankey
Notified on:22 September 2020
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Whittington Grange, Thornton Lane, Markfield, England, LE67 9RP
Nature of control:
  • Significant influence or control
Mr John Stuart Sankey
Notified on:06 April 2016
Status:Active
Date of birth:February 1934
Nationality:British
Country of residence:England
Address:New Hayes Farm, Whittington Lane, Coalville, England, LE67 9RP
Nature of control:
  • Ownership of shares 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 (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
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Capital

Capital cancellation shares.

Download
2023-06-13Capital

Capital cancellation shares.

Download
2023-06-13Capital

Capital return purchase own shares.

Download
2023-06-13Capital

Capital return purchase own shares.

Download
2023-01-19Capital

Capital cancellation shares.

Download
2023-01-19Capital

Capital return purchase own shares.

Download
2022-11-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Capital

Capital cancellation shares.

Download
2022-04-22Capital

Capital return purchase own shares.

Download
2021-11-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-06Capital

Capital cancellation shares.

Download
2021-09-06Capital

Capital return purchase own shares.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Capital

Capital cancellation shares.

Download
2021-05-14Capital

Capital return purchase own shares.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Persons with significant control

Notification of a person with significant control.

Download
2020-09-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.