ART,ANTIQUES & AUTOS LIMITED

Register to unlock more data on OkredoRegister

ART,ANTIQUES & AUTOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04112262

Incorporation date

22/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

5 The Cedars The Cedars, Benson, Wallingford OX10 6LLCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2000)
dot icon03/12/2025
Confirmation statement made on 2025-11-22 with updates
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon13/05/2024
Micro company accounts made up to 2023-12-31
dot icon09/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon06/09/2021
Micro company accounts made up to 2020-12-31
dot icon11/02/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon11/02/2021
Registered office address changed from Art Antiques & Autos - Camntech Ermine Street North Papworth Everard Cambridge CB23 3UY England to 5 the Cedars the Cedars Benson Wallingford OX10 6LL on 2021-02-11
dot icon11/02/2021
Micro company accounts made up to 2019-12-31
dot icon26/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon26/09/2018
Change of details for Mr Stebven John Bradley as a person with significant control on 2018-09-01
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon13/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/06/2017
Registered office address changed from 3 Market Row Saffron Walden Essex CB10 1HA to Art Antiques & Autos - Camntech Ermine Street North Papworth Everard Cambridge CB23 3UY on 2017-06-15
dot icon25/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon03/12/2015
Director's details changed for Mr Steven John Bradley on 2015-02-01
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon15/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon25/11/2009
Director's details changed for Steven John Bradley on 2009-11-22
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 22/11/08; full list of members
dot icon02/12/2008
Registered office changed on 02/12/2008 from 37 the crofts little paxton st neots cambridgeshire PE19 6PG
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/10/2008
Appointment terminated secretary laura bradley
dot icon17/12/2007
Return made up to 22/11/07; full list of members
dot icon17/12/2007
Secretary's particulars changed
dot icon12/12/2007
Particulars of contract relating to shares
dot icon12/12/2007
Ad 01/01/07--------- £ si 10000@1=10000 £ ic 12001/22001
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/01/2007
Amended accounts made up to 2005-12-31
dot icon19/12/2006
Return made up to 22/11/06; full list of members
dot icon19/12/2006
Secretary's particulars changed
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/11/2005
Return made up to 22/11/05; full list of members
dot icon30/11/2005
Secretary's particulars changed
dot icon05/01/2005
Particulars of contract relating to shares
dot icon05/01/2005
Ad 23/12/04--------- £ si 12000@1=12000 £ ic 1/12001
dot icon05/01/2005
Resolutions
dot icon15/12/2004
Return made up to 22/11/04; full list of members
dot icon15/11/2004
Registered office changed on 15/11/04 from: 82 pytchley road kettering northamptonshire NN15 6JA
dot icon20/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/12/2003
Return made up to 22/11/03; full list of members
dot icon28/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon15/04/2003
Resolutions
dot icon15/04/2003
£ nc 1000/100000 07/04/03
dot icon15/04/2003
Registered office changed on 15/04/03 from: 16 the lynx cambridge cambridgeshire CB1 9GE
dot icon26/11/2002
Return made up to 22/11/02; full list of members
dot icon25/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon05/02/2002
Return made up to 22/11/01; full list of members
dot icon23/01/2002
Registered office changed on 23/01/02 from: compass house 80 newmarket road cambridge cambridgeshire CB5 8DZ
dot icon11/01/2002
Certificate of change of name
dot icon04/01/2002
Secretary resigned
dot icon04/01/2002
New secretary appointed
dot icon04/01/2002
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon04/01/2002
New director appointed
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon01/05/2001
New director appointed
dot icon20/04/2001
New secretary appointed
dot icon20/04/2001
Secretary resigned;director resigned
dot icon22/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00K
-
0.00
-
-
2022
0
31.03K
-
30.60K
-
-
2023
0
31.27K
-
25.70K
-
-
2023
0
31.27K
-
25.70K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

31.27K £Ascended0.79 % *

Total Assets(GBP)

-

Turnover(GBP)

25.70K £Descended-16.01 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Steven John
Director
27/11/2001 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

3,520
MB GH LIMITED96d Hither Green Lane, Lewisham, London SE13 6PS
Active

Category:

Mixed farming

Comp. code:

11197673

Reg. date:

09/02/2018

Turnover:

-

No. of employees:

1
L'AGENCE ANGLAISE LTD07, Strongroom House Hatches Lane, Salisbury SP1 2QQ
Active

Category:

Raising of horses and other equines

Comp. code:

08959982

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

1
BANK FARM ESTATE MANAGEMENT COMPANY LIMITEDBank Cottage, Billingsley, Bridgnorth, Shropshire WV16 6PF
Active

Category:

Raising of horses and other equines

Comp. code:

05850267

Reg. date:

19/06/2006

Turnover:

-

No. of employees:

1
BULK SUPPLY COMPANY LTD24 Pacific Close, Southampton SO14 3TX
Active

Category:

Support services to forestry

Comp. code:

09050361

Reg. date:

21/05/2014

Turnover:

-

No. of employees:

1
CARLTON STUD LIMITED64 Main Street, Newtown Linford, Leicester, Leicestershire LE6 0AD
Active

Category:

Raising of horses and other equines

Comp. code:

10088837

Reg. date:

29/03/2016

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ART,ANTIQUES & AUTOS LIMITED

ART,ANTIQUES & AUTOS LIMITED is an(a) Active company incorporated on 22/11/2000 with the registered office located at 5 The Cedars The Cedars, Benson, Wallingford OX10 6LL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ART,ANTIQUES & AUTOS LIMITED?

toggle

ART,ANTIQUES & AUTOS LIMITED is currently Active. It was registered on 22/11/2000 .

Where is ART,ANTIQUES & AUTOS LIMITED located?

toggle

ART,ANTIQUES & AUTOS LIMITED is registered at 5 The Cedars The Cedars, Benson, Wallingford OX10 6LL.

What does ART,ANTIQUES & AUTOS LIMITED do?

toggle

ART,ANTIQUES & AUTOS LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

What is the latest filing for ART,ANTIQUES & AUTOS LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-22 with updates.