Warning: file_put_contents(c/1946d11794e302693022a68ff0190bc2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Arttus And Alice Ltd, DT9 3RX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ARTTUS AND ALICE LTD

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

This company is commonly known as Arttus And Alice Ltd. The company was founded 11 years ago and was given the registration number 08222578. The firm's registered office is in SHERBORNE. You can find them at The Old Pump House, Oborne Rd, Sherborne, Dorset. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:ARTTUS AND ALICE LTD
Company Number:08222578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:The Old Pump House, Oborne Rd, Sherborne, Dorset, DT9 3RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Pump House, Oborne Road, Sherborne, United Kingdom, DT9 3RX

Director18 October 2019Active
6 Sunnybank, Bridport, England, DT6 5EJ

Director26 March 2019Active
Brook House, Mid Lambrook, South Petherton, England, TA13 5HE

Director20 September 2012Active

People with Significant Control

Mr Fergus Alexander Peterkin
Notified on:10 February 2022
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:6 Sunnybank, Bridport, England, DT6 5EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Alice Blogg
Notified on:10 February 2022
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:The Old Pump House, Oborne Road, Sherborne, United Kingdom, DT9 3RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kenneth Peterkin
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:Brook House, Mid Lambrook, South Petherton, England, TA13 5HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-27Capital

Capital allotment shares.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Confirmation statement

Confirmation statement.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Accounts

Accounts with accounts type micro entity.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Resolution

Resolution.

Download
2019-08-22Change of name

Change of name notice.

Download
2019-04-25Capital

Capital allotment shares.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-03-14Accounts

Accounts with accounts type micro entity.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.