UKBizDB.co.uk

PRO ARTE LIMITED

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

This company is commonly known as Pro Arte Limited. The company was founded 24 years ago and was given the registration number 03852564. The firm's registered office is in SKIPTON. You can find them at Park Mill, Brougham Street, Skipton, Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PRO ARTE LIMITED
Company Number:03852564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Park Mill, Brougham Street, Skipton, Yorkshire, BD23 2JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quarry Dene, Green Head Drive, Keighley, BD20 6EZ

Secretary25 July 2000Active
Park Mill, Brougham Street, Skipton, BD23 2JN

Director01 October 2019Active
Quarry Dene, Green Head Drive, Keighley, BD20 6EZ

Director25 July 2000Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary04 October 1999Active
41 Park Square, Leeds, LS1 2NS

Nominee Director04 October 1999Active
253 Fell Lane, Keighley, BD22 6DE

Director25 July 2000Active
New Wychwood West Lane, Sutton In Craven, Keighley, BD20 7AX

Director25 July 2000Active

People with Significant Control

Mr Peter Nigel Thompson
Notified on:14 October 2019
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:Quarry Dene, Green Head Drive, Keighley, United Kingdom, BD20 6EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Roy Thompson
Notified on:06 April 2016
Status:Active
Date of birth:December 1929
Nationality:British
Country of residence:England
Address:New Wychwood, West Lane, Keighley, England, BD20 7AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Peter Nigel Thompson
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Quarry Dene, Green Head Drive, Keighley, England, BD20 6EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-10-17Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Persons with significant control

Cessation of a person with significant control.

Download
2018-03-15Persons with significant control

Notification of a person with significant control.

Download
2017-10-17Address

Change sail address company with old address new address.

Download
2017-10-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.