ARTILLERY DESIGN LIMITED

Register to unlock more data on OkredoRegister

ARTILLERY DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06736746

Incorporation date

29/10/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Town Mill, Mill Lane, Lyme Regis DT7 3PUCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2008)
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon08/07/2025
First Gazette notice for compulsory strike-off
dot icon15/05/2025
Withdraw the company strike off application
dot icon09/02/2024
Voluntary strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for voluntary strike-off
dot icon20/01/2024
Application to strike the company off the register
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/10/2023
Secretary's details changed for Mr Richard Tilley on 2023-09-30
dot icon13/10/2023
Director's details changed for Mr Richard Tilley on 2023-09-30
dot icon13/10/2023
Change of details for Mr Richard Tilley as a person with significant control on 2023-09-30
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon24/03/2023
Micro company accounts made up to 2022-03-31
dot icon14/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon20/11/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/10/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon06/03/2019
Registered office address changed from 1 Castle Mount Offices Victoria Place Axminster EX13 5NH England to Town Mill Mill Lane Lyme Regis DT7 3PU on 2019-03-06
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/12/2018
Registered office address changed from C/O Arundel Business Associates Ltd the Old Bank House 1, the High Street Arundel West Sussex BN18 9AD England to 1 Castle Mount Offices Victoria Place Axminster EX13 5NH on 2018-12-20
dot icon18/09/2018
Director's details changed for Mr Richard Tilley on 2017-01-01
dot icon18/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon13/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon11/08/2017
Micro company accounts made up to 2017-03-31
dot icon27/12/2016
Micro company accounts made up to 2016-03-31
dot icon10/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon31/12/2015
Micro company accounts made up to 2015-03-31
dot icon11/12/2015
Registered office address changed from Unit 7 Level 4 South New England House New England Street Brighton East Sussex BN1 4GH to C/O Arundel Business Associates Ltd the Old Bank House 1, the High Street Arundel West Sussex BN18 9AD on 2015-12-11
dot icon01/12/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/12/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon29/10/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2010
Current accounting period extended from 2009-10-31 to 2010-03-31
dot icon09/12/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Richard Tilley on 2009-12-07
dot icon08/12/2009
Register inspection address has been changed
dot icon07/12/2009
Secretary's details changed for Richard Tilley on 2009-12-07
dot icon01/11/2008
Appointment terminated director paul graeme
dot icon01/11/2008
Director appointed richard tilley
dot icon01/11/2008
Secretary appointed richard tilley
dot icon01/11/2008
Registered office changed on 01/11/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england
dot icon29/10/2008
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
31/03/2023
dot iconNext confirmation date
30/09/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
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
-
-
2022
0
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tilley, Richard
Director
29/10/2008 - Present
2
Graeme, Paul Gordon
Director
29/10/2008 - 29/10/2008
383
Tilley, Richard
Secretary
29/10/2008 - 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 ARTILLERY DESIGN LIMITED

ARTILLERY DESIGN LIMITED is an(a) Active company incorporated on 29/10/2008 with the registered office located at Town Mill, Mill Lane, Lyme Regis DT7 3PU. 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 ARTILLERY DESIGN LIMITED?

toggle

ARTILLERY DESIGN LIMITED is currently Active. It was registered on 29/10/2008 .

Where is ARTILLERY DESIGN LIMITED located?

toggle

ARTILLERY DESIGN LIMITED is registered at Town Mill, Mill Lane, Lyme Regis DT7 3PU.

What does ARTILLERY DESIGN LIMITED do?

toggle

ARTILLERY DESIGN LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for ARTILLERY DESIGN LIMITED?

toggle

The latest filing was on 07/08/2025: Compulsory strike-off action has been suspended.