ARTI & HU LIMITED

Register to unlock more data on OkredoRegister

ARTI & HU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08150517

Incorporation date

20/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Bourne House, Milbourne Street, Carlisle CA2 5XFCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2012)
dot icon29/07/2025
Micro company accounts made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-20 with updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/07/2023
Director's details changed for Mr John Richard Woodley on 2023-01-01
dot icon27/07/2023
Director's details changed for Helen Margaret Woodley on 2023-01-01
dot icon27/07/2023
Change of details for Mr John Richard Woodley as a person with significant control on 2023-01-01
dot icon27/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/07/2021
Registered office address changed from 3a Station Road Amersham Buckinghamshire HP7 0BQ England to Bourne House Milbourne Street Carlisle CA2 5XF on 2021-07-22
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon21/12/2020
Registered office address changed from Amersham Accountancy King George V Lodge King George V Road Amersham Bucks HP6 5FB to 3a Station Road Amersham Buckinghamshire HP7 0BQ on 2020-12-21
dot icon29/08/2020
Current accounting period extended from 2020-08-30 to 2020-12-31
dot icon28/08/2020
Total exemption full accounts made up to 2019-08-30
dot icon21/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon09/10/2019
Compulsory strike-off action has been discontinued
dot icon08/10/2019
First Gazette notice for compulsory strike-off
dot icon03/10/2019
Confirmation statement made on 2019-07-20 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-08-30
dot icon01/09/2018
Compulsory strike-off action has been discontinued
dot icon30/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-08-31
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon20/07/2018
Satisfaction of charge 081505170003 in full
dot icon20/07/2018
Satisfaction of charge 081505170004 in full
dot icon30/08/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon31/05/2017
Previous accounting period shortened from 2016-08-31 to 2016-08-30
dot icon22/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon25/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon25/08/2015
Director's details changed for Helen Maroarot Woodley on 2015-05-17
dot icon24/08/2015
Director's details changed for Mr John Richard Woodley on 2015-05-17
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/09/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon24/04/2014
Current accounting period extended from 2014-07-31 to 2014-08-31
dot icon24/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/03/2014
Satisfaction of charge 1 in full
dot icon12/03/2014
Satisfaction of charge 2 in full
dot icon07/03/2014
Registration of charge 081505170003
dot icon07/03/2014
Registration of charge 081505170004
dot icon11/09/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon16/07/2013
Registered office address changed from Raans Farm House Raans Road Amersham Bucks HP6 6JP on 2013-07-16
dot icon11/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/08/2012
Appointment of Helen Maroarot Woodley as a director
dot icon03/08/2012
Appointment of Mr John Richard Woodley as a director
dot icon03/08/2012
Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 2012-08-03
dot icon03/08/2012
Termination of appointment of Ceri John as a director
dot icon20/07/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
296.75K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodley, John Richard
Director
23/07/2012 - Present
13
Woodley, Helen Margaret
Director
23/07/2012 - 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 ARTI & HU LIMITED

ARTI & HU LIMITED is an(a) Active company incorporated on 20/07/2012 with the registered office located at Bourne House, Milbourne Street, Carlisle CA2 5XF. 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 ARTI & HU LIMITED?

toggle

ARTI & HU LIMITED is currently Active. It was registered on 20/07/2012 .

Where is ARTI & HU LIMITED located?

toggle

ARTI & HU LIMITED is registered at Bourne House, Milbourne Street, Carlisle CA2 5XF.

What does ARTI & HU LIMITED do?

toggle

ARTI & HU LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ARTI & HU LIMITED?

toggle

The latest filing was on 29/07/2025: Micro company accounts made up to 2024-12-31.