ART COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

ART COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03724663

Incorporation date

02/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O EDEN ACCOUNTING LTD, Suite L3, South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire PE16 6TTCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1999)
dot icon20/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon26/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon13/06/2023
Micro company accounts made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon14/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon07/06/2022
Micro company accounts made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2021-06-11 with updates
dot icon08/06/2021
Termination of appointment of Fiona Jane Tomkins as a director on 2021-06-01
dot icon08/06/2021
Appointment of Mrs Fiona Jane Tomkins as a secretary on 2021-06-01
dot icon08/06/2021
Appointment of Mrs Fiona Jane Tomkins as a director on 2021-06-01
dot icon08/06/2021
Micro company accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon23/10/2020
Termination of appointment of Jane Patterson as a secretary on 2020-08-07
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon01/06/2020
Cessation of Jane Patterson as a person with significant control on 2020-03-31
dot icon01/05/2020
Micro company accounts made up to 2020-03-31
dot icon20/08/2019
Micro company accounts made up to 2019-03-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon03/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/06/2018
Termination of appointment of Adrian Charles Patterson as a director on 2016-08-28
dot icon04/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon28/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon01/06/2016
Termination of appointment of Jane Patterson as a director on 2015-03-31
dot icon19/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon19/06/2015
Appointment of Mr David Tomkins as a director on 2015-04-06
dot icon27/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon06/03/2012
Registered office address changed from Lynton, 5 Norwood Avenue March Cambs PE15 8LJ on 2012-03-06
dot icon06/03/2012
Register inspection address has been changed from Lynton 5 Norwood Avenue March Cambs PE15 8LJ United Kingdom
dot icon11/04/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon18/03/2010
Register(s) moved to registered inspection location
dot icon18/03/2010
Register inspection address has been changed
dot icon18/03/2010
Director's details changed for Adrian Charles Patterson on 2009-10-01
dot icon18/03/2010
Director's details changed for Jane Patterson on 2009-10-01
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/03/2009
Return made up to 01/03/09; full list of members
dot icon03/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/03/2008
Return made up to 01/03/08; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/03/2007
Return made up to 01/03/07; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/05/2006
Registered office changed on 26/05/06 from: wesley manse burrowmoor road march cambs PE15 9RD
dot icon01/03/2006
Return made up to 01/03/06; full list of members
dot icon15/12/2005
Registered office changed on 15/12/05 from: welbeck house spitfire close ermine business park huntingdon cambridgeshire PE29 6XY
dot icon16/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/06/2005
Return made up to 02/03/05; no change of members
dot icon08/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/09/2004
Registered office changed on 13/09/04 from: bede house 12 george street huntingdon cambridgeshire PE29 3BT
dot icon26/03/2004
Return made up to 02/03/04; full list of members
dot icon24/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/03/2003
Return made up to 02/03/03; full list of members
dot icon14/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon26/04/2002
Return made up to 02/03/02; full list of members
dot icon14/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon15/03/2001
Return made up to 02/03/01; full list of members
dot icon07/08/2000
Accounts for a small company made up to 2000-03-31
dot icon06/06/2000
Director resigned
dot icon06/06/2000
Secretary resigned;director resigned
dot icon06/06/2000
New secretary appointed
dot icon16/05/2000
Particulars of mortgage/charge
dot icon11/04/2000
Return made up to 02/03/00; full list of members
dot icon19/03/1999
Secretary resigned
dot icon19/03/1999
New secretary appointed
dot icon02/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
11/06/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
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
1
37.39K
-
0.00
-
-
2022
1
45.07K
-
0.00
-
-
2023
1
23.21K
-
0.00
-
-
2023
1
23.21K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

23.21K £Descended-48.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/03/1999 - 01/03/1999
99600
Tomkins, Fiona Jane
Director
31/05/2021 - 31/05/2021
-
Patterson, Jane
Secretary
21/05/2000 - 06/08/2020
-
Kavaliauskas, Richard
Secretary
01/03/1999 - 21/05/2000
1
Tomkins, Fiona Jane
Secretary
31/05/2021 - Present
-

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 ART COMPONENTS LIMITED

ART COMPONENTS LIMITED is an(a) Dissolved company incorporated on 02/03/1999 with the registered office located at C/O EDEN ACCOUNTING LTD, Suite L3, South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire PE16 6TT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ART COMPONENTS LIMITED?

toggle

ART COMPONENTS LIMITED is currently Dissolved. It was registered on 02/03/1999 and dissolved on 20/05/2025.

Where is ART COMPONENTS LIMITED located?

toggle

ART COMPONENTS LIMITED is registered at C/O EDEN ACCOUNTING LTD, Suite L3, South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire PE16 6TT.

What does ART COMPONENTS LIMITED do?

toggle

ART COMPONENTS LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

How many employees does ART COMPONENTS LIMITED have?

toggle

ART COMPONENTS LIMITED had 1 employees in 2023.

What is the latest filing for ART COMPONENTS LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via compulsory strike-off.