ART AUCTIONS LTD

Register to unlock more data on OkredoRegister

ART AUCTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03391981

Incorporation date

25/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 West Street, Scarborough YO11 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1997)
dot icon05/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon05/09/2024
Satisfaction of charge 1 in full
dot icon18/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon24/08/2023
Micro company accounts made up to 2022-11-30
dot icon25/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon01/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon25/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon02/10/2020
Termination of appointment of Zuosi Jiang as a secretary on 2020-10-01
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon29/11/2019
Registered office address changed from 6 West Court Lodge West Street Scarborough North Yorkshire to 6 West Street Scarborough YO11 2QL on 2019-11-29
dot icon13/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon08/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon25/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon25/06/2017
Appointment of Ms Zuosi Jiang as a secretary on 2016-09-19
dot icon25/06/2017
Termination of appointment of Donald Chapman as a secretary on 2016-09-18
dot icon01/09/2016
Total exemption full accounts made up to 2015-11-30
dot icon25/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon27/08/2015
Total exemption full accounts made up to 2014-11-30
dot icon25/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon25/06/2015
Secretary's details changed for Donald Chapman on 2015-06-20
dot icon25/06/2015
Director's details changed for Keith Howard Chapman on 2015-05-08
dot icon27/05/2015
Registered office address changed from 91 Raymouth Road London SE16 2DA to 6 West Court Lodge West Street Scarborough North Yorkshire on 2015-05-27
dot icon28/08/2014
Certificate of change of name
dot icon20/08/2014
Total exemption full accounts made up to 2013-11-30
dot icon26/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon25/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon26/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon27/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon02/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon13/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon13/07/2010
Director's details changed for Keith Howard Chapman on 2009-11-01
dot icon19/08/2009
Total exemption full accounts made up to 2008-11-30
dot icon01/07/2009
Return made up to 25/06/09; full list of members
dot icon29/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon07/07/2008
Return made up to 25/06/08; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/07/2007
Return made up to 25/06/07; no change of members
dot icon28/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon30/06/2006
Return made up to 25/06/06; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon02/07/2005
Return made up to 25/06/05; full list of members
dot icon20/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon29/06/2004
Return made up to 25/06/04; full list of members
dot icon27/08/2003
Total exemption full accounts made up to 2002-11-30
dot icon16/06/2003
Return made up to 25/06/03; full list of members
dot icon19/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon26/06/2002
Return made up to 25/06/02; full list of members
dot icon21/08/2001
Total exemption small company accounts made up to 2000-11-30
dot icon20/06/2001
Particulars of mortgage/charge
dot icon16/06/2001
Return made up to 25/06/01; full list of members
dot icon07/09/2000
Accounts for a small company made up to 1999-11-30
dot icon26/06/2000
Return made up to 25/06/00; full list of members
dot icon29/06/1999
Return made up to 25/06/99; no change of members
dot icon10/04/1999
Accounts for a small company made up to 1998-11-30
dot icon23/06/1998
Return made up to 25/06/98; full list of members
dot icon10/11/1997
Registered office changed on 10/11/97 from: 6 cole street chambers cole street london SE1 4YN
dot icon03/11/1997
Ad 04/10/97--------- £ si 98@1=98 £ ic 2/100
dot icon03/11/1997
Accounting reference date extended from 30/06/98 to 30/11/98
dot icon01/09/1997
New secretary appointed
dot icon01/09/1997
New director appointed
dot icon01/09/1997
Secretary resigned
dot icon01/09/1997
Director resigned
dot icon01/09/1997
Registered office changed on 01/09/97 from: 381 kingsway hove east sussex BN3 4QD
dot icon25/06/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
594.64K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON DIRECTOR LIMITED
Nominee Director
24/06/1997 - 26/08/1997
9606
BRIGHTON SECRETARY LIMITED
Nominee Secretary
24/06/1997 - 26/08/1997
9562
Chapman, Donald
Secretary
26/08/1997 - 17/09/2016
-
Jiang, Zuosi
Secretary
18/09/2016 - 30/09/2020
-
Mr Keith Howard Chapman
Director
27/08/1997 - 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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ART AUCTIONS LTD

ART AUCTIONS LTD is an(a) Active company incorporated on 25/06/1997 with the registered office located at 6 West Street, Scarborough YO11 2QL. 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 ART AUCTIONS LTD?

toggle

ART AUCTIONS LTD is currently Active. It was registered on 25/06/1997 .

Where is ART AUCTIONS LTD located?

toggle

ART AUCTIONS LTD is registered at 6 West Street, Scarborough YO11 2QL.

What does ART AUCTIONS LTD do?

toggle

ART AUCTIONS LTD operates in the Retail sale in commercial art galleries (47.78/1 - SIC 2007) sector.

What is the latest filing for ART AUCTIONS LTD?

toggle

The latest filing was on 05/08/2025: Total exemption full accounts made up to 2024-11-30.