AD ART LIMITED

Register to unlock more data on OkredoRegister

AD ART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06546372

Incorporation date

27/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Dalebrook Court, Stumperlowe Crescent Road, Sheffield S10 3PQCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2008)
dot icon10/03/2026
Termination of appointment of Gillian Deakin as a director on 2026-03-08
dot icon10/03/2026
Termination of appointment of Gillian Deakin as a secretary on 2026-03-08
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon22/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/10/2024
Cessation of A Person with Significant Control as a person with significant control on 2024-10-23
dot icon23/10/2024
Change of details for Mrs Jane Allison Craven as a person with significant control on 2024-10-23
dot icon23/10/2024
Cessation of Gillian Deakin as a person with significant control on 2024-10-23
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon23/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/03/2024
Cessation of Michael David Deakin as a person with significant control on 2024-03-07
dot icon08/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon08/03/2024
Change of details for Mrs Gillian Deakin as a person with significant control on 2024-03-07
dot icon23/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/09/2023
Termination of appointment of Michael David Deakin as a director on 2023-08-20
dot icon06/09/2023
Confirmation statement made on 2023-08-29 with updates
dot icon29/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon10/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon10/03/2016
Director's details changed for Michael David Deakin on 2016-03-10
dot icon10/03/2016
Director's details changed for Mrs Gillian Deakin on 2016-03-10
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/09/2015
Director's details changed for Mrs Jane Allison Craven on 2015-08-27
dot icon17/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/09/2012
Appointment of Jane Allison Craven as a director
dot icon17/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon17/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon14/05/2009
Return made up to 27/03/09; full list of members
dot icon20/01/2009
Ad 01/01/09-01/01/09\gbp si 2@1=2\gbp ic 1/3\
dot icon02/01/2009
Registered office changed on 02/01/2009 from 60 scotland street sheffield yorkshire S3 7DB
dot icon25/04/2008
Appointment terminated secretary creditreform (secretaries) LIMITED
dot icon25/04/2008
Appointment terminated director creditreform (directors) LIMITED
dot icon23/04/2008
Registered office changed on 23/04/2008 from 4 park road moseley birmingham west midlands B13 8AB
dot icon23/04/2008
Director and secretary appointed gillian deakin
dot icon23/04/2008
Director appointed michael david deakin
dot icon03/04/2008
Certificate of change of name
dot icon27/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deakin, Gillian
Director
21/04/2008 - 08/03/2026
4
Deakin, Michael David
Director
21/04/2008 - 20/08/2023
7
Craven, Jane Allison
Director
18/09/2012 - Present
5
Deakin, Gillian
Secretary
21/04/2008 - 08/03/2026
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AD ART LIMITED

AD ART LIMITED is an(a) Active company incorporated on 27/03/2008 with the registered office located at 33 Dalebrook Court, Stumperlowe Crescent Road, Sheffield S10 3PQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AD ART LIMITED?

toggle

AD ART LIMITED is currently Active. It was registered on 27/03/2008 .

Where is AD ART LIMITED located?

toggle

AD ART LIMITED is registered at 33 Dalebrook Court, Stumperlowe Crescent Road, Sheffield S10 3PQ.

What does AD ART LIMITED do?

toggle

AD ART LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AD ART LIMITED?

toggle

The latest filing was on 10/03/2026: Termination of appointment of Gillian Deakin as a director on 2026-03-08.