ARTIC ESTATES LIMITED

Register to unlock more data on OkredoRegister

ARTIC ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03224187

Incorporation date

12/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

63 Walter Road, Swansea SA1 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1996)
dot icon12/10/2024
Final Gazette dissolved following liquidation
dot icon12/07/2024
Return of final meeting in a members' voluntary winding up
dot icon16/05/2024
Liquidators' statement of receipts and payments to 2024-03-19
dot icon15/04/2023
Declaration of solvency
dot icon28/03/2023
Resolutions
dot icon28/03/2023
Appointment of a voluntary liquidator
dot icon24/03/2023
Registered office address changed from 6 Rhydypenau Close Cardiff CF14 0NF to 63 Walter Road Swansea SA1 4PT on 2023-03-24
dot icon04/11/2022
Confirmation statement made on 2022-08-24 with updates
dot icon21/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon30/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/08/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon20/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon10/08/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon13/08/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon02/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon12/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon14/07/2011
Registered office address changed from 4Th Floor Cromwell House 1-3 Fitzalan Place Cardiff CF24 0ED on 2011-07-14
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/09/2010
Appointment of Timothy James Owen Theakston as a director
dot icon10/09/2010
Termination of appointment of Robert Hodge as a director
dot icon26/08/2010
Accounts for a small company made up to 2009-07-31
dot icon12/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon25/07/2009
Return made up to 11/07/09; full list of members
dot icon28/05/2009
Accounts for a small company made up to 2008-07-31
dot icon26/08/2008
Return made up to 11/07/08; full list of members
dot icon02/06/2008
Accounts for a small company made up to 2007-07-31
dot icon11/12/2007
New director appointed
dot icon10/12/2007
Director resigned
dot icon03/11/2007
Accounts for a small company made up to 2006-07-31
dot icon28/10/2007
Director's particulars changed
dot icon16/07/2007
Return made up to 11/07/07; full list of members
dot icon12/07/2006
Return made up to 11/07/06; full list of members
dot icon01/08/2005
Return made up to 11/07/05; full list of members
dot icon01/08/2005
Location of register of members
dot icon18/07/2005
Director's particulars changed
dot icon29/06/2005
Accounting reference date extended from 31/03/06 to 31/07/06
dot icon27/04/2005
Certificate of change of name
dot icon26/04/2005
New director appointed
dot icon26/04/2005
Ad 20/04/05--------- £ si 98@1=98 £ ic 2/100
dot icon23/04/2005
Particulars of mortgage/charge
dot icon08/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon18/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon13/07/2004
Return made up to 11/07/04; full list of members
dot icon29/06/2004
Director resigned
dot icon20/01/2004
Certificate of change of name
dot icon19/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon21/07/2003
Return made up to 11/07/03; full list of members
dot icon19/08/2002
Return made up to 12/07/02; full list of members
dot icon12/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon26/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon24/10/2001
New director appointed
dot icon17/10/2001
Return made up to 12/07/01; full list of members
dot icon17/10/2001
New secretary appointed
dot icon17/10/2001
Secretary resigned
dot icon17/10/2001
Director resigned
dot icon07/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon24/07/2000
Return made up to 12/07/00; full list of members
dot icon17/07/2000
Secretary resigned
dot icon17/07/2000
New secretary appointed
dot icon02/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon14/09/1999
Return made up to 12/07/99; full list of members
dot icon02/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon06/07/1998
Return made up to 12/07/98; no change of members
dot icon16/06/1998
Accounts for a dormant company made up to 1997-07-31
dot icon20/08/1997
Accounting reference date shortened from 31/07/98 to 31/03/98
dot icon20/08/1997
Return made up to 12/07/97; full list of members
dot icon13/06/1997
Registered office changed on 13/06/97 from: dairy ice creamery,wentloog road rumney cardiff CF3 8ED
dot icon06/03/1997
Registered office changed on 06/03/97 from: 3RD floor warton place warton street cardiff CF1 2AG
dot icon09/09/1996
Registered office changed on 09/09/96 from: 110 whitchurch road cardiff CF4 3LY
dot icon05/09/1996
New director appointed
dot icon02/09/1996
Certificate of change of name
dot icon02/09/1996
Secretary resigned
dot icon02/09/1996
Director resigned
dot icon02/09/1996
New secretary appointed;new director appointed
dot icon12/07/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£11,189.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
24/08/2023
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.73M
-
0.00
11.19K
-
2021
0
1.73M
-
0.00
11.19K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.73M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.19K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
11/07/1996 - 27/07/1996
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
11/07/1996 - 26/08/1996
3353
Theakston, Timothy James Owen
Director
08/09/2010 - Present
12
Thomas, Kevin Neil
Secretary
06/07/2000 - 11/10/2001
-
Mitchell, Barry Gibson
Secretary
26/08/1996 - 06/07/2000
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTIC ESTATES LIMITED

ARTIC ESTATES LIMITED is an(a) Dissolved company incorporated on 12/07/1996 with the registered office located at 63 Walter Road, Swansea SA1 4PT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTIC ESTATES LIMITED?

toggle

ARTIC ESTATES LIMITED is currently Dissolved. It was registered on 12/07/1996 and dissolved on 12/10/2024.

Where is ARTIC ESTATES LIMITED located?

toggle

ARTIC ESTATES LIMITED is registered at 63 Walter Road, Swansea SA1 4PT.

What does ARTIC ESTATES LIMITED do?

toggle

ARTIC ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ARTIC ESTATES LIMITED?

toggle

The latest filing was on 12/10/2024: Final Gazette dissolved following liquidation.