ABRIL GALLERY OF CONTEMPORARY ART LIMITED

Register to unlock more data on OkredoRegister

ABRIL GALLERY OF CONTEMPORARY ART LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03846226

Incorporation date

22/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Clock House, High Street, Wrington, North Somerset BS40 5QACopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1999)
dot icon05/12/2024
Final Gazette dissolved following liquidation
dot icon05/09/2024
Return of final meeting in a members' voluntary winding up
dot icon17/07/2023
Resolutions
dot icon17/07/2023
Declaration of solvency
dot icon17/07/2023
Appointment of a voluntary liquidator
dot icon17/07/2023
Registered office address changed from C/O Btmr Limited Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF England to The Clock House High Street Wrington North Somerset BS40 5QA on 2023-07-17
dot icon30/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/10/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon24/09/2021
Registered office address changed from C/O Btmr Limited Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF to C/O Btmr Limited Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF on 2021-09-24
dot icon28/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon04/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2017
Notification of Marilyn Eynon Davis as a person with significant control on 2017-12-06
dot icon06/12/2017
Cessation of Peter Davis as a person with significant control on 2017-04-26
dot icon17/11/2017
Confirmation statement made on 2017-09-22 with updates
dot icon27/04/2017
Termination of appointment of Peter Davis as a director on 2017-04-26
dot icon27/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon19/02/2013
Director's details changed for Peter Davis on 2012-08-08
dot icon19/02/2013
Secretary's details changed for Marilyn Eynon Davis on 2012-08-08
dot icon19/02/2013
Director's details changed for Marilyn Eynon Davis on 2012-08-08
dot icon15/01/2013
Registered office address changed from Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 2013-01-15
dot icon11/12/2012
Registered office address changed from C/O Montpelier Professional (Manchester) Ltd Montpelier House 62-66 Deansgate Manchester M3 2EN United Kingdom on 2012-12-11
dot icon05/12/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon28/11/2012
Appointment of Marilyn Eynon Davis as a director
dot icon28/11/2012
Termination of appointment of a secretary
dot icon10/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon23/09/2010
Registered office address changed from Montpelier House 62-66 Deansgate Manchester M3 2EN on 2010-09-23
dot icon23/09/2010
Director's details changed for Peter Davis on 2010-09-22
dot icon18/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/11/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon17/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/10/2008
Return made up to 22/09/08; full list of members
dot icon28/02/2008
Registered office changed on 28/02/2008 from ty atebion 2 ffordd yr hen gae bocam park bridgend bridgend county borough CF35 5LJ
dot icon17/10/2007
Return made up to 22/09/07; no change of members
dot icon10/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/10/2006
Return made up to 22/09/06; full list of members
dot icon02/10/2006
New director appointed
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/09/2005
Return made up to 22/09/05; full list of members
dot icon22/03/2005
Registered office changed on 22/03/05 from: c/o clay shaw & thomas 46-48 coity road bridgend mid glamorgan CF31 1LR
dot icon30/09/2004
Return made up to 22/09/04; full list of members
dot icon13/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/09/2003
Return made up to 22/09/03; full list of members
dot icon29/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/09/2002
Return made up to 22/09/02; full list of members
dot icon05/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon04/10/2001
Return made up to 22/09/01; full list of members
dot icon09/10/2000
Return made up to 22/09/00; full list of members
dot icon03/05/2000
Accounts for a dormant company made up to 2000-03-31
dot icon03/05/2000
Resolutions
dot icon13/03/2000
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon17/02/2000
New director appointed
dot icon17/02/2000
Director resigned
dot icon30/01/2000
Ad 27/10/99--------- £ si 98@1=98 £ ic 2/100
dot icon15/10/1999
New secretary appointed
dot icon15/10/1999
New director appointed
dot icon15/10/1999
Director resigned
dot icon15/10/1999
Secretary resigned
dot icon22/09/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+592.24 % *

* during past year

Cash in Bank

£441,570.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
22/09/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
45.31K
-
0.00
49.50K
-
2022
2
59.83K
-
0.00
63.79K
-
2023
2
395.31K
-
0.00
441.57K
-
2023
2
395.31K
-
0.00
441.57K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

395.31K £Ascended560.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

441.57K £Ascended592.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABRIL GALLERY OF CONTEMPORARY ART LIMITED

ABRIL GALLERY OF CONTEMPORARY ART LIMITED is an(a) Dissolved company incorporated on 22/09/1999 with the registered office located at The Clock House, High Street, Wrington, North Somerset BS40 5QA. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ABRIL GALLERY OF CONTEMPORARY ART LIMITED?

toggle

ABRIL GALLERY OF CONTEMPORARY ART LIMITED is currently Dissolved. It was registered on 22/09/1999 and dissolved on 05/12/2024.

Where is ABRIL GALLERY OF CONTEMPORARY ART LIMITED located?

toggle

ABRIL GALLERY OF CONTEMPORARY ART LIMITED is registered at The Clock House, High Street, Wrington, North Somerset BS40 5QA.

What does ABRIL GALLERY OF CONTEMPORARY ART LIMITED do?

toggle

ABRIL GALLERY OF CONTEMPORARY ART LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does ABRIL GALLERY OF CONTEMPORARY ART LIMITED have?

toggle

ABRIL GALLERY OF CONTEMPORARY ART LIMITED had 2 employees in 2023.

What is the latest filing for ABRIL GALLERY OF CONTEMPORARY ART LIMITED?

toggle

The latest filing was on 05/12/2024: Final Gazette dissolved following liquidation.