UKBizDB.co.uk

ARTS FACTORY LTD

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Trerhondda, The Strand, Ferndale, Mid Glamorgan, Wales, CF43 4LY
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trerhondda, The Strand, Ferndale, Wales, CF43 4LY

Director12 June 2017Active
2, Ardwyn Terrace, Gelli, Pentre, CF41 7NU

Director03 September 2009Active
Trerhondda, The Strand, Ferndale, Wales, CF43 4LY

Director14 January 2019Active
Trerhondda, The Strand, Ferndale, Wales, CF43 4LY

Director01 July 2018Active
Trerhondda, The Strand, Ferndale, Wales, CF43 4LY

Director25 November 2010Active
1 Dan Y Coedcae Road, The Graig, Pontypridd, CF37 1LS

Secretary30 November 1995Active
68, Edmondes Street, Tylorstown, Ferndale, Wales, CF43 3HW

Secretary15 March 2005Active
64 Maddox Street, Blaenclydach, Tonypandy, CF40 2RS

Secretary-Active
Trerhondda, The Strand, Ferndale, Wales, CF43 4LY

Director18 January 2019Active
Flat 11, Ty Ddewi, Ton Pentre, Pentre, Wales, CF41 7BG

Director03 September 2009Active
28, Fountain Street, Ferndale, CF43 4SA

Director03 September 2009Active
74a High Street, Ferndale, CF43 4RR

Director29 October 2004Active
Penygarn 23 Ralph Street, Trallwing, Pontypridd, CF37 4RS

Director18 January 2006Active
68 East Street, Pontypridd, CF37 4PL

Director12 December 1997Active
Trerhondda, The Strand, Ferndale, Wales, CF43 4LY

Director07 December 2011Active
31 Wyndham Street, Ton Pentre, Pentre, CF41 7BA

Director15 April 1999Active
1 Dan Y Coedcae Road, The Graig, Pontypridd, CF37 1LS

Director19 November 2004Active
1 Dan Y Coedcae Road, The Graig, Pontypridd, CF37 1LS

Director02 April 1993Active
43 Prospect Place, Treorchy, CF42 6RE

Director01 December 1994Active
5 Grovers Field, Abercynon, CF45 4PP

Director18 January 2006Active
4 St Stephens Avenue, Pentre, Rhondda, CF41 7DF

Director20 July 1994Active
15 Maindy Grove, Ton Pentre, Pentre, CF41 7EY

Director17 June 2000Active
15 Princess Street, Blaenllechau, Ferndale, CF43 4PE

Director19 November 2004Active
15 Princess Street, Blaenllechau, Ferndale, CF43 4PE

Director15 April 1999Active
20 Ffordd Bodlyn, Cardiff, CF23 5NG

Director11 May 2001Active
96 East Road, Tylorstown, Ferndale, CF43 3DF

Director12 December 1997Active
2, Ardwyn Terrace, Gelli, Pentre, CF41 7NU

Director03 September 2009Active
2, Ardwyn Terrace, Gelli, Pentre, CF41 7NU

Director03 September 2009Active
10 Heol Y Mynydd, Ystrad, Pentre, CF41 7QQ

Director01 December 1994Active
56 North Road, Ferndale, CF43 4RG

Director12 July 2005Active
56 North Road, Ferndale, CF43 4RG

Director03 December 1996Active
110b North Road, Ferndale, CF43 4RF

Director15 April 1999Active
91, Taff Street, Pontypridd, CF37 4SN

Director18 June 2008Active
13 Glynrhondda Street, Treorchy, CF42 6DE

Director15 April 1999Active
12 Glannant Street, Penygraik, CF40 1JT

Director03 December 1996Active

People with Significant Control

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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Change account reference date company current extended.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Incorporation

Memorandum articles.

Download
2022-11-10Resolution

Resolution.

Download
2022-11-10Change of constitution

Statement of companys objects.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Persons with significant control

Notification of a person with significant control statement.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-07-16Incorporation

Memorandum articles.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2018-07-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.