This company is commonly known as Arts Factory Ltd. The company was founded 34 years ago and was given the registration number 02491685. The firm's registered office is in FERNDALE. You can find them at Trerhondda, The Strand, Ferndale, Mid Glamorgan. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | ARTS FACTORY LTD |
---|---|---|
Company Number | : | 02491685 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trerhondda, The Strand, Ferndale, Mid Glamorgan, Wales, CF43 4LY |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trerhondda, The Strand, Ferndale, Wales, CF43 4LY | Director | 12 June 2017 | Active |
2, Ardwyn Terrace, Gelli, Pentre, CF41 7NU | Director | 03 September 2009 | Active |
Trerhondda, The Strand, Ferndale, Wales, CF43 4LY | Director | 14 January 2019 | Active |
Trerhondda, The Strand, Ferndale, Wales, CF43 4LY | Director | 01 July 2018 | Active |
Trerhondda, The Strand, Ferndale, Wales, CF43 4LY | Director | 25 November 2010 | Active |
1 Dan Y Coedcae Road, The Graig, Pontypridd, CF37 1LS | Secretary | 30 November 1995 | Active |
68, Edmondes Street, Tylorstown, Ferndale, Wales, CF43 3HW | Secretary | 15 March 2005 | Active |
64 Maddox Street, Blaenclydach, Tonypandy, CF40 2RS | Secretary | - | Active |
Trerhondda, The Strand, Ferndale, Wales, CF43 4LY | Director | 18 January 2019 | Active |
Flat 11, Ty Ddewi, Ton Pentre, Pentre, Wales, CF41 7BG | Director | 03 September 2009 | Active |
28, Fountain Street, Ferndale, CF43 4SA | Director | 03 September 2009 | Active |
74a High Street, Ferndale, CF43 4RR | Director | 29 October 2004 | Active |
Penygarn 23 Ralph Street, Trallwing, Pontypridd, CF37 4RS | Director | 18 January 2006 | Active |
68 East Street, Pontypridd, CF37 4PL | Director | 12 December 1997 | Active |
Trerhondda, The Strand, Ferndale, Wales, CF43 4LY | Director | 07 December 2011 | Active |
31 Wyndham Street, Ton Pentre, Pentre, CF41 7BA | Director | 15 April 1999 | Active |
1 Dan Y Coedcae Road, The Graig, Pontypridd, CF37 1LS | Director | 19 November 2004 | Active |
1 Dan Y Coedcae Road, The Graig, Pontypridd, CF37 1LS | Director | 02 April 1993 | Active |
43 Prospect Place, Treorchy, CF42 6RE | Director | 01 December 1994 | Active |
5 Grovers Field, Abercynon, CF45 4PP | Director | 18 January 2006 | Active |
4 St Stephens Avenue, Pentre, Rhondda, CF41 7DF | Director | 20 July 1994 | Active |
15 Maindy Grove, Ton Pentre, Pentre, CF41 7EY | Director | 17 June 2000 | Active |
15 Princess Street, Blaenllechau, Ferndale, CF43 4PE | Director | 19 November 2004 | Active |
15 Princess Street, Blaenllechau, Ferndale, CF43 4PE | Director | 15 April 1999 | Active |
20 Ffordd Bodlyn, Cardiff, CF23 5NG | Director | 11 May 2001 | Active |
96 East Road, Tylorstown, Ferndale, CF43 3DF | Director | 12 December 1997 | Active |
2, Ardwyn Terrace, Gelli, Pentre, CF41 7NU | Director | 03 September 2009 | Active |
2, Ardwyn Terrace, Gelli, Pentre, CF41 7NU | Director | 03 September 2009 | Active |
10 Heol Y Mynydd, Ystrad, Pentre, CF41 7QQ | Director | 01 December 1994 | Active |
56 North Road, Ferndale, CF43 4RG | Director | 12 July 2005 | Active |
56 North Road, Ferndale, CF43 4RG | Director | 03 December 1996 | Active |
110b North Road, Ferndale, CF43 4RF | Director | 15 April 1999 | Active |
91, Taff Street, Pontypridd, CF37 4SN | Director | 18 June 2008 | Active |
13 Glynrhondda Street, Treorchy, CF42 6DE | Director | 15 April 1999 | Active |
12 Glannant Street, Penygraik, CF40 1JT | Director | 03 December 1996 | Active |
Ms Lisa Ann Wills | ||
Notified on | : | 11 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British,Welsh |
Country of residence | : | Wales |
Address | : | Trerhondda, The Strand, Ferndale, Wales, CF43 4LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Change account reference date company current extended. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Incorporation | Memorandum articles. | Download |
2022-11-10 | Resolution | Resolution. | Download |
2022-11-10 | Change of constitution | Statement of companys objects. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Officers | Appoint person director company with name date. | Download |
2018-10-05 | Officers | Termination director company with name termination date. | Download |
2018-07-16 | Incorporation | Memorandum articles. | Download |
2018-07-11 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.