UKBizDB.co.uk

ARTISTIC TRIMS LIMITED

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

This company is commonly known as Artistic Trims Limited. The company was founded 32 years ago and was given the registration number 02641953. The firm's registered office is in BORDESLEY. You can find them at Aston House, 77 Upper Trinity Street, Bordesley, Birmingham. This company's SIC code is 13910 - Manufacture of knitted and crocheted fabrics.

Company Information

Name:ARTISTIC TRIMS LIMITED
Company Number:02641953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13910 - Manufacture of knitted and crocheted fabrics
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Aston House, 77 Upper Trinity Street, Bordesley, Birmingham, B9 4EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Emerad House, 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH

Secretary02 September 1991Active
Emerad House, 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH

Director02 September 1991Active
Emerad House, 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH

Director02 September 1991Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary30 August 1991Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director30 August 1991Active

People with Significant Control

Mr Randeep Kumar Bagga
Notified on:30 August 2016
Status:Active
Date of birth:December 1966
Nationality:English
Country of residence:England
Address:Emerad House, 20-22 Anchor Road, Walsall, England, WS9 8PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Pardeep Kumar Bagga
Notified on:30 August 2016
Status:Active
Date of birth:April 1963
Nationality:English
Country of residence:England
Address:Emerad House, 20-22 Anchor Road, Walsall, England, WS9 8PH
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
2024-03-20Gazette

Gazette dissolved liquidation.

Download
2023-12-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-12-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-05Resolution

Resolution.

Download
2022-11-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Address

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

Download
2022-11-15Accounts

Change account reference date company previous extended.

Download
2022-09-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Capital

Capital allotment shares.

Download
2020-03-11Capital

Capital allotment shares.

Download
2020-03-11Capital

Capital statement capital company with date currency figure.

Download
2020-03-10Capital

Legacy.

Download
2020-03-10Insolvency

Legacy.

Download
2020-03-10Resolution

Resolution.

Download
2020-03-10Resolution

Resolution.

Download
2020-03-09Capital

Legacy.

Download
2020-03-09Capital

Capital statement capital company with date currency figure.

Download
2020-03-09Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.