UKBizDB.co.uk

SALTBURN ARTISTS PROJECTS

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

This company is commonly known as Saltburn Artists Projects. The company was founded 25 years ago and was given the registration number 03643605. The firm's registered office is in SALTBURN-BY-THE-SEA. You can find them at 30-32 Marske Road, , Saltburn-by-the-sea, Cleveland. This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:SALTBURN ARTISTS PROJECTS
Company Number:03643605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:30-32 Marske Road, Saltburn-by-the-sea, Cleveland, TS12 1QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 Fearnhead, Marton, Middlesbrough, TS8 9XN

Secretary02 January 2007Active
32, Marshall Drive, Brotton, Saltburn-By-The-Sea, England, TS12 2RD

Director12 September 2016Active
30-32, Marske Road, Saltburn-By-The-Sea, TS12 1QG

Director14 December 2020Active
30 Eden Street, Saltburn, TS12 1JZ

Director08 May 2000Active
5 Meadow End, Eaglescliffe, Stockton On Tees, TS16 0DT

Director13 September 2006Active
48 Fearnhead, Marton, Middlesbrough, TS8 9XN

Director12 November 2003Active
11 High Street, Moorsholm, TS12 3JH

Secretary01 October 2005Active
Hawthorn House, Albion Terrace, Saltburn, TS12 1LT

Secretary02 October 1999Active
7 Cambridge Street, Saltburn By The Sea, TS12 1LD

Secretary03 October 1998Active
11 High Street, Moorsholm, TS12 3JH

Director10 September 2003Active
5 Stanhope Road North, Darlington, DL3 7AP

Director13 September 2006Active
7-9 Marine Parade, Saltburn, TS12 1DP

Director10 September 2003Active
2 Ramshaw Close, Benton, Newcastle, NE7 7GP

Director12 March 2003Active
7 Thweng Way, Guisborough, TS14 8BW

Director10 September 2003Active
Flat B 5 Amber Street, Saltburn By The Sea, TS12 1DT

Director03 October 1998Active
30-32, Marske Road, Saltburn-By-The-Sea, United Kingdom, TS12 1QG

Director10 May 2010Active
55 South Avenue, South Shields, NE34 6RA

Director01 March 1999Active
30-32, Marske Road, Saltburn-By-The-Sea, United Kingdom, TS12 1QG

Director01 April 2013Active
8, Emerald Street, Saltburn, TS12 1ED

Director17 March 2009Active
24, Battersby Junction, Battersby, Middlesbrough, England, TS9 6LS

Director20 July 2014Active
Palace Hub, Esplanade, Redcar, England, TS10 3AE

Director27 January 2014Active
Mima Middlesbrough Institute Of Modern Art, Middlesbrough Centre Square, Middlesbrough, England, TS1 2AZ

Director14 October 2014Active
15 West Avenue, Saltburn, TS12 1QF

Director16 May 2000Active
27 Leven Street, Saltburn By The Sea, TS12 1JY

Director11 September 1999Active
School Of Arts, Teesside University, Middlesbrough, Tees Valley, England, TS13 1BA

Director27 January 2014Active
2 Milner Road, Norton, Stockton On Tees, TS20 1EG

Director15 March 2004Active
4 Old Park, Saint Michaels, Bristol, BS2 8BD

Director02 October 1999Active
Middlesbrough Institute Of Modern Art, Middlesbrough Centre Square, Middlesbrough, England, TS1 2AZ

Director11 April 2018Active
27 Diamond Street, Saltburn By The Sea, TS12 1EB

Director03 October 1998Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Officers

Termination director company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Officers

Appoint person director company with name date.

Download
2018-03-06Officers

Termination director company with name termination date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-01-11Officers

Appoint person director company with name date.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption full.

Download
2016-09-15Officers

Appoint person director company with name date.

Download
2016-09-13Officers

Termination director company with name termination date.

Download
2015-10-28Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.