ART HOTELS UK LIMITED

Register to unlock more data on OkredoRegister

ART HOTELS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05333248

Incorporation date

14/01/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 8b Marina Court, Castle Street, Hull HU1 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2005)
dot icon08/08/2025
Liquidators' statement of receipts and payments to 2025-06-06
dot icon09/08/2024
Liquidators' statement of receipts and payments to 2024-06-06
dot icon23/06/2023
Statement of affairs
dot icon22/06/2023
Registered office address changed from Heath House West Drayton Road Uxbridge UB8 3LA to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 2023-06-22
dot icon19/06/2023
Resolutions
dot icon19/06/2023
Appointment of a voluntary liquidator
dot icon11/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon09/09/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon18/02/2021
Micro company accounts made up to 2019-07-31
dot icon23/12/2020
Compulsory strike-off action has been discontinued
dot icon22/12/2020
First Gazette notice for compulsory strike-off
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon23/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon15/03/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon31/05/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon22/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon18/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon25/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/03/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/05/2013
Compulsory strike-off action has been discontinued
dot icon24/05/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon21/05/2013
First Gazette notice for compulsory strike-off
dot icon02/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon25/03/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon02/08/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon01/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon22/09/2009
Compulsory strike-off action has been discontinued
dot icon20/09/2009
Total exemption small company accounts made up to 2008-07-31
dot icon25/08/2009
First Gazette notice for compulsory strike-off
dot icon16/01/2009
Return made up to 14/01/09; full list of members
dot icon18/08/2008
Director appointed balbinder kaur takhar
dot icon13/08/2008
Return made up to 14/01/08; full list of members
dot icon13/08/2008
Appointment terminated director balbinder takhar
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon24/01/2008
Certificate of change of name
dot icon26/06/2007
Return made up to 14/01/07; full list of members
dot icon06/12/2006
Total exemption full accounts made up to 2006-07-31
dot icon10/11/2006
Accounting reference date shortened from 31/01/06 to 31/07/05
dot icon30/03/2006
Particulars of mortgage/charge
dot icon20/03/2006
Return made up to 14/01/06; full list of members
dot icon14/01/2005
Secretary resigned
dot icon14/01/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

91
2021
change arrow icon0 % *

* during past year

Cash in Bank

£134,677.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
06/10/2023
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
dot iconNext due on
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
91
885.63K
-
0.00
134.68K
-
2021
91
885.63K
-
0.00
134.68K
-

Employees

2021

Employees

91 Ascended- *

Net Assets(GBP)

885.63K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

134.68K £Ascended- *

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
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
13/01/2005 - 13/01/2005
5849
Takhar, Ravinder Singh
Director
14/01/2005 - Present
26
Takhar, Balbinder Kaur
Director
14/01/2005 - Present
3
Takhar, Balbinder Kaur
Director
13/01/2005 - 31/03/2008
3
Takhar, Balbinder Kaur
Secretary
13/01/2005 - Present
2

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

238
FASHION POINT (U.K.) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04899359

Reg. date:

15/09/2003

Turnover:

-

No. of employees:

82
BELLEZA FASHION LTDTrinity House, 28-30 Blucher Street, Birmingham B1 1QH
Liquidation

Category:

Manufacture of other textiles n.e.c.

Comp. code:

12126357

Reg. date:

29/07/2019

Turnover:

-

No. of employees:

82
CROSSPATCH LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Finishing of textiles

Comp. code:

02413008

Reg. date:

11/08/1989

Turnover:

-

No. of employees:

73
FASHION HOUSE (UK) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04204878

Reg. date:

24/04/2001

Turnover:

-

No. of employees:

93
HIGHGATE BEDS LIMITEDC/O Xeinadin Corporate Recovery, 100, Barbirolli Square, Manchester M2 3BD
Liquidation

Category:

Manufacture of soft furnishings

Comp. code:

02531907

Reg. date:

16/08/1990

Turnover:

-

No. of employees:

91

Description

copy info iconCopy

About ART HOTELS UK LIMITED

ART HOTELS UK LIMITED is an(a) Liquidation company incorporated on 14/01/2005 with the registered office located at Unit 8b Marina Court, Castle Street, Hull HU1 1TJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 91 according to last financial statements.

Frequently Asked Questions

What is the current status of ART HOTELS UK LIMITED?

toggle

ART HOTELS UK LIMITED is currently Liquidation. It was registered on 14/01/2005 .

Where is ART HOTELS UK LIMITED located?

toggle

ART HOTELS UK LIMITED is registered at Unit 8b Marina Court, Castle Street, Hull HU1 1TJ.

What does ART HOTELS UK LIMITED do?

toggle

ART HOTELS UK LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does ART HOTELS UK LIMITED have?

toggle

ART HOTELS UK LIMITED had 91 employees in 2021.

What is the latest filing for ART HOTELS UK LIMITED?

toggle

The latest filing was on 08/08/2025: Liquidators' statement of receipts and payments to 2025-06-06.