UKBizDB.co.uk

ENGINEERED ARTS LIMITED

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

This company is commonly known as Engineered Arts Limited. The company was founded 19 years ago and was given the registration number 05265468. The firm's registered office is in TRURO. You can find them at Lowin House, Tregolls Road, Truro, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:ENGINEERED ARTS LIMITED
Company Number:05265468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Lowin House, Tregolls Road, Truro, TR1 2NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
E1-E3 Church View Business Park, Bickland Water Road, Falmouth, United Kingdom, TR11 4FZ

Director29 May 2019Active
E1-E3 Church View Business Park, Falmouth, United Kingdom, TR11 4FZ

Director20 October 2004Active
E1 - E3 Church View Business Park, Falmouth, United Kingdom, TR11 3PX

Director11 September 2019Active
4 Clifton Terrace, Falmouth, TR11 3QG

Secretary20 October 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 October 2004Active
Lowin House, Tregolls Road, Truro, TR1 2NA

Director05 March 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 October 2004Active

People with Significant Control

Mr Nicolas Jean Desmarais
Notified on:29 May 2019
Status:Active
Date of birth:September 1985
Nationality:Canadian
Country of residence:England
Address:E1-E3 Church View Business Park, Bickland Water Road, Falmouth, England, TR11 4FZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr William Simon Jackson
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:119, Killigrew Street, Falmouth, United Kingdom, TR11 3PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Tracy Dawn Rasburn
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:119, Killigrew Street, Falmouth, United Kingdom, TR11 3PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Mortgage

Mortgage satisfy charge full.

Download
2023-11-30Mortgage

Mortgage satisfy charge full.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type small.

Download
2022-07-26Accounts

Change account reference date company current extended.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Address

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

Download
2021-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-03Accounts

Accounts with accounts type small.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type small.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Officers

Change person director company with change date.

Download
2020-03-27Officers

Change person director company with change date.

Download
2020-01-24Capital

Capital allotment shares.

Download
2019-10-30Resolution

Resolution.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-07-23Officers

Change person director company with change date.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.