UKBizDB.co.uk

THE ARTFUL POUR LTD

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

This company is commonly known as The Artful Pour Ltd. The company was founded 13 years ago and was given the registration number 07632924. The firm's registered office is in LEEDS. You can find them at Unit 9 Offices Leeds Bradford Airport Industrial Estate, Harrogate Road, Leeds, West Yorkshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:THE ARTFUL POUR LTD
Company Number:07632924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 9 Offices Leeds Bradford Airport Industrial Estate, Harrogate Road, Leeds, West Yorkshire, United Kingdom, LS19 7WP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9 Offices, Leeds Bradford Airport Industrial Estate, Harrogate Road, Yeadon, United Kingdom, LS19 7WP

Director01 July 2018Active
6, Park Grove, Leeds, England, LS6 4BD

Director13 May 2011Active
Unit 9 Offices, Leeds Bradford Airport Industrial Estate, Harrogate Road, Leeds, United Kingdom, LS19 7WP

Director11 July 2018Active
28, Church Street, Yeadon, Leeds, England, LS19 7SB

Director13 May 2011Active

People with Significant Control

Andrew John Edward Myers
Notified on:15 January 2020
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:6, Park Grove, Leeds, England, LS6 4BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Carl Hopkins
Notified on:01 June 2018
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:12, Hazel Drive, Harrogate, United Kingdom, HG3 1NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Andrew John Edward Myers
Notified on:06 April 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:5g Navigation Drive, Apperley Bridge, Bradford, England, BD10 0LW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Capital

Legacy.

Download
2020-06-08Capital

Capital statement capital company with date currency figure.

Download
2020-06-08Insolvency

Legacy.

Download
2020-06-08Resolution

Resolution.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Resolution

Resolution.

Download
2020-03-10Capital

Capital cancellation shares.

Download
2020-03-09Capital

Capital return purchase own shares.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2019-05-14Officers

Change person director company with change date.

Download
2019-05-14Officers

Change person director company with change date.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-02-13Capital

Capital allotment shares.

Download
2019-02-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.