ART PRINTERS LTD

Register to unlock more data on OkredoRegister

ART PRINTERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06608861

Incorporation date

03/06/2008

Size

Dormant

Contacts

Registered address

Registered address

60 Linden Road, Bognor Regis, West Sussex PO21 2ARCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2008)
dot icon26/02/2026
Accounts for a dormant company made up to 2025-11-30
dot icon29/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon13/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon11/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon06/08/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon06/08/2023
Micro company accounts made up to 2022-11-30
dot icon15/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon25/05/2022
Accounts for a dormant company made up to 2021-11-30
dot icon03/08/2021
Confirmation statement made on 2021-06-03 with updates
dot icon23/03/2021
Cessation of John Raynard Ellis-Cockell as a person with significant control on 2021-02-25
dot icon23/03/2021
Termination of appointment of John Raynard Ellis-Cockell as a director on 2021-02-25
dot icon23/03/2021
Appointment of Mr Charles David Trickett as a director on 2021-02-25
dot icon23/03/2021
Appointment of Mr Duncan John Parkin as a director on 2021-02-25
dot icon23/03/2021
Registered office address changed from C/O John Ellis-Cockell 24 School Road Madeley Telford Shropshire TF7 5JG to 60 Linden Road Bognor Regis West Sussex PO21 2AR on 2021-03-23
dot icon23/03/2021
Notification of Charles David Trickett as a person with significant control on 2021-02-25
dot icon23/03/2021
Notification of Duncan John Parkin as a person with significant control on 2021-02-25
dot icon12/01/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon03/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon10/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon03/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon11/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon03/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon04/06/2013
Director's details changed for Mr John Raynard Ellis-Cockell on 2012-10-28
dot icon28/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon03/06/2012
Director's details changed for Mr John Raynard Ellis-Cockell on 2011-10-30
dot icon03/06/2012
Registered office address changed from 101 Spey Drive Kidsgrove Stoke on Trent Staffordshire ST7 4AF on 2012-06-03
dot icon19/03/2012
Previous accounting period extended from 2011-06-30 to 2011-11-30
dot icon03/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon07/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon02/11/2010
Termination of appointment of Joanne Pemberton as a director
dot icon29/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon29/06/2010
Director's details changed for Joanne Pemberton on 2010-06-01
dot icon29/06/2010
Director's details changed for John Raynard Ellis-Cockell on 2010-06-01
dot icon09/02/2010
Registered office address changed from 5 Merlin Way Kidsgrove Staffordshire ST7 4YL United Kingdom on 2010-02-09
dot icon08/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon09/06/2009
Return made up to 03/06/09; full list of members
dot icon03/06/2008
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
30/11/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis-Cockell, John Raynard
Director
03/06/2008 - 25/02/2021
1
Trickett, Charles David
Director
25/02/2021 - Present
5
Parkin, Duncan John
Director
25/02/2021 - Present
2
Pemberton, Joanne
Director
03/06/2008 - 01/11/2010
-

Persons with Significant Control

3
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 PRINTERS LTD

ART PRINTERS LTD is an(a) Active company incorporated on 03/06/2008 with the registered office located at 60 Linden Road, Bognor Regis, West Sussex PO21 2AR. There are currently 2 active directors 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 PRINTERS LTD?

toggle

ART PRINTERS LTD is currently Active. It was registered on 03/06/2008 .

Where is ART PRINTERS LTD located?

toggle

ART PRINTERS LTD is registered at 60 Linden Road, Bognor Regis, West Sussex PO21 2AR.

What does ART PRINTERS LTD do?

toggle

ART PRINTERS LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for ART PRINTERS LTD?

toggle

The latest filing was on 26/02/2026: Accounts for a dormant company made up to 2025-11-30.