ARTISAN INTERIORS LIMITED

Register to unlock more data on OkredoRegister

ARTISAN INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08586258

Incorporation date

26/06/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Orchard Street Business Centre, 13-14 Orchard Street, Bristol, Bristol BS1 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2013)
dot icon31/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon13/11/2025
Liquidators' statement of receipts and payments to 2025-09-29
dot icon15/05/2025
Notice of completion of voluntary arrangement
dot icon24/03/2025
Voluntary arrangement supervisor's abstract of receipts and payments to 2025-01-18
dot icon06/02/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/10/2024
Resolutions
dot icon08/10/2024
Appointment of a voluntary liquidator
dot icon08/10/2024
Statement of affairs
dot icon08/10/2024
Registered office address changed from Unit 15 Penarth Road 216 Penarth Rd Cardiff Caerdydd CF11 8NN Wales to Orchard Street Business Centre 13-14 Orchard Street Bristol Bristol BS1 5EH on 2024-10-08
dot icon30/01/2024
Notice to Registrar of companies voluntary arrangement taking effect
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/08/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/11/2022
Previous accounting period shortened from 2022-04-30 to 2022-03-31
dot icon28/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon27/05/2021
Registered office address changed from C/O Cog Accountancy 8 Cwrt Ty Mawr Penarth South Glamorgan CF64 3PZ to Unit 15 Penarth Road 216 Penarth Rd Cardiff Caerdydd CF11 8NN on 2021-05-27
dot icon26/05/2021
Confirmation statement made on 2021-05-26 with updates
dot icon07/04/2021
Change of details for Dr Andrew Brown as a person with significant control on 2021-04-01
dot icon06/04/2021
Change of details for Mr Daniel Borge as a person with significant control on 2021-04-01
dot icon06/04/2021
Change of details for Dr Andrew Brown as a person with significant control on 2021-04-01
dot icon28/01/2021
Micro company accounts made up to 2020-04-30
dot icon04/01/2021
Change of details for Dr Andrew Brown as a person with significant control on 2017-07-11
dot icon04/01/2021
Notification of Daniel Borge as a person with significant control on 2017-07-11
dot icon09/09/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon11/01/2020
Micro company accounts made up to 2019-04-30
dot icon30/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon17/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon17/01/2018
Micro company accounts made up to 2017-04-30
dot icon11/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon11/07/2017
Notification of Andrew Brown as a person with significant control on 2016-04-06
dot icon26/01/2017
Micro company accounts made up to 2016-04-30
dot icon11/08/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon05/05/2016
Previous accounting period shortened from 2016-06-30 to 2016-04-30
dot icon05/05/2016
Appointment of Mr Daniel Borge as a director on 2016-04-14
dot icon31/01/2016
Micro company accounts made up to 2015-06-30
dot icon08/08/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon27/01/2015
Micro company accounts made up to 2014-06-30
dot icon28/08/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon14/08/2014
Secretary's details changed for Mr Andrew Brown on 2014-08-01
dot icon13/08/2014
Director's details changed for Mr Andrew Brown on 2014-08-01
dot icon15/05/2014
Registered office address changed from 4 Heol Tre Forys Penarth CF64 3RE Wales on 2014-05-15
dot icon26/06/2013
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
26/05/2024
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
5
130.09K
-
0.00
-
-
2022
6
88.22K
-
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
Brown, Andrew
Director
26/06/2013 - Present
12
Borge, Daniel
Director
14/04/2016 - Present
8
Brown, Andrew
Secretary
26/06/2013 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTISAN INTERIORS LIMITED

ARTISAN INTERIORS LIMITED is an(a) Liquidation company incorporated on 26/06/2013 with the registered office located at Orchard Street Business Centre, 13-14 Orchard Street, Bristol, Bristol BS1 5EH. There are currently 3 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 ARTISAN INTERIORS LIMITED?

toggle

ARTISAN INTERIORS LIMITED is currently Liquidation. It was registered on 26/06/2013 .

Where is ARTISAN INTERIORS LIMITED located?

toggle

ARTISAN INTERIORS LIMITED is registered at Orchard Street Business Centre, 13-14 Orchard Street, Bristol, Bristol BS1 5EH.

What does ARTISAN INTERIORS LIMITED do?

toggle

ARTISAN INTERIORS LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for ARTISAN INTERIORS LIMITED?

toggle

The latest filing was on 31/03/2026: Return of final meeting in a creditors' voluntary winding up.