Warning: file_put_contents(c/813e9822a459ba1abd01477a40b1f20f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Artisan Retail Display Limited, LE7 1GU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ARTISAN RETAIL DISPLAY LIMITED

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

This company is commonly known as Artisan Retail Display Limited. The company was founded 18 years ago and was given the registration number 05519348. The firm's registered office is in LEICESTER. You can find them at Unit 5 Flatten Way, Syston, Leicester, Leicestershire. This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:ARTISAN RETAIL DISPLAY LIMITED
Company Number:05519348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 5 Flatten Way, Syston, Leicester, Leicestershire, LE7 1GU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Jubilee Close, Syston, Leicester, England, LE7 1JB

Director03 December 2019Active
22, York Close, Market Bosworth, CV13 0ND

Director21 November 2019Active
1, Main Street, Preston, Oakham, England, LE15 9NJ

Director01 April 2016Active
1, Main Street, Preston, Oakham, England, LE15 9NJ

Director29 June 2007Active
27 Woodgate Road, East Leake, LE12 6PX

Secretary26 July 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary26 July 2005Active
43, Crown Way, Chellaston, Derby, England, DE73 5NU

Director26 July 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director26 July 2005Active

People with Significant Control

Lucinda Margaret Lee-Tirrell
Notified on:26 July 2017
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:1, Main Street, Oakham, England, LE15 9NJ
Nature of control:
  • Significant influence or control
Mr Richard Thurman
Notified on:26 July 2017
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:43, Crown Way, Derby, England, DE73 5NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Paul Tirrell
Notified on:26 July 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:1, Main Street, Oakham, England, LE15 9NJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Capital

Capital return purchase own shares.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Change person director company with change date.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Address

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

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Capital

Capital allotment shares.

Download
2018-10-22Capital

Capital alter shares subdivision.

Download
2018-10-22Change of constitution

Statement of companys objects.

Download
2018-10-22Resolution

Resolution.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.