ART MOSAIC COMPANY LIMITED

Register to unlock more data on OkredoRegister

ART MOSAIC COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06659655

Incorporation date

30/07/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O VALENTINE & CO, Galley House Moon Lane, Barnet EN5 5YLCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2008)
dot icon27/03/2025
Liquidators' statement of receipts and payments to 2025-02-19
dot icon27/03/2024
Liquidators' statement of receipts and payments to 2024-02-19
dot icon26/10/2023
Notice of completion of voluntary arrangement
dot icon30/03/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/03/2023
Resolutions
dot icon01/03/2023
Registered office address changed from Units 8-10 Holly Close Holly Road Thornton-Cleveleys Lancashire FY5 4LR to Galley House Moon Lane Barnet EN5 5YL on 2023-03-01
dot icon01/03/2023
Appointment of a voluntary liquidator
dot icon01/03/2023
Statement of affairs
dot icon13/01/2023
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-11-15
dot icon12/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon29/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon29/11/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-11-15
dot icon14/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon08/04/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon05/12/2020
Notice to Registrar of companies voluntary arrangement taking effect
dot icon18/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon26/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon05/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon25/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon08/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon25/07/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon10/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon10/08/2017
Change of details for Mr Jonathan Mark Cope as a person with significant control on 2016-04-06
dot icon10/08/2017
Change of details for Mr James Ashley as a person with significant control on 2016-04-06
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/02/2015
Registered office address changed from 114 Breck Road Poulton Le Fylde Lancs FY6 7HT to Units 8-10 Holly Close Holly Road Thornton-Cleveleys Lancashire FY5 4LR on 2015-02-11
dot icon28/08/2014
Director's details changed for Mr James Ashley on 2014-02-01
dot icon28/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/06/2013
Registration of charge 066596550002
dot icon25/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/10/2010
Amended accounts made up to 2009-09-30
dot icon23/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon22/08/2010
Director's details changed for Mr James Ashley on 2010-07-30
dot icon27/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/12/2009
Previous accounting period extended from 2009-07-31 to 2009-09-30
dot icon21/08/2009
Return made up to 30/07/09; full list of members
dot icon30/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon31/03/2009
Registered office changed on 31/03/2009 from po box 169 114 breck road thornton-cleveleys lancashire FY5 4WQ england
dot icon30/07/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

12
2021
change arrow icon0 % *

* during past year

Cash in Bank

£486.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
30/07/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
2.56K
-
0.00
486.00
-
2021
12
2.56K
-
0.00
486.00
-

Employees

2021

Employees

12 Ascended- *

Net Assets(GBP)

2.56K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

486.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashley, James Bedford
Director
30/07/2008 - Present
16
Cope, Jonathan Mark
Director
30/07/2008 - Present
16
Cope, Roberta
Secretary
30/07/2008 - 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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About ART MOSAIC COMPANY LIMITED

ART MOSAIC COMPANY LIMITED is an(a) Liquidation company incorporated on 30/07/2008 with the registered office located at C/O VALENTINE & CO, Galley House Moon Lane, Barnet EN5 5YL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ART MOSAIC COMPANY LIMITED?

toggle

ART MOSAIC COMPANY LIMITED is currently Liquidation. It was registered on 30/07/2008 .

Where is ART MOSAIC COMPANY LIMITED located?

toggle

ART MOSAIC COMPANY LIMITED is registered at C/O VALENTINE & CO, Galley House Moon Lane, Barnet EN5 5YL.

What does ART MOSAIC COMPANY LIMITED do?

toggle

ART MOSAIC COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ART MOSAIC COMPANY LIMITED have?

toggle

ART MOSAIC COMPANY LIMITED had 12 employees in 2021.

What is the latest filing for ART MOSAIC COMPANY LIMITED?

toggle

The latest filing was on 27/03/2025: Liquidators' statement of receipts and payments to 2025-02-19.