ARTISAN RESIN DRIVES & LANDSCAPING LTD

Register to unlock more data on OkredoRegister

ARTISAN RESIN DRIVES & LANDSCAPING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11199548

Incorporation date

12/02/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Market Street, Hyde SK14 1AYCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2018)
dot icon11/03/2026
Termination of appointment of Wayne Thomas Ashworth as a director on 2026-03-02
dot icon11/03/2026
Cessation of Scott Peter Proverbs as a person with significant control on 2026-03-11
dot icon11/03/2026
Termination of appointment of Scott Peter Proverbs as a director on 2026-03-01
dot icon11/03/2026
Notification of Scott Peter Proverbs as a person with significant control on 2024-05-10
dot icon05/03/2026
Cessation of Wayne Thomas Ashworth as a person with significant control on 2025-11-06
dot icon30/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon17/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon09/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/04/2024
Total exemption full accounts made up to 2022-09-30
dot icon10/10/2023
Appointment of Mr Scott Peter Proverbs as a director on 2023-10-10
dot icon10/10/2023
Change of details for Wayne Thomas Ashworth as a person with significant control on 2023-10-10
dot icon10/10/2023
Notification of Scott Peter Proverbs as a person with significant control on 2023-10-10
dot icon10/10/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon04/10/2023
Compulsory strike-off action has been discontinued
dot icon03/10/2023
Confirmation statement made on 2022-09-12 with updates
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon28/11/2022
Current accounting period shortened from 2022-02-28 to 2021-09-30
dot icon28/11/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/08/2022
First Gazette notice for voluntary strike-off
dot icon05/08/2022
Withdraw the company strike off application
dot icon05/08/2022
Registered office address changed from , 7 st. Petersgate, Stockport, Cheshire, SK1 1EB to 14 Market Street Hyde SK14 1AY on 2022-08-05
dot icon27/07/2022
Application to strike the company off the register
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon14/10/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon13/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon15/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon09/09/2019
Cessation of Jamie Kevin Buckley as a person with significant control on 2019-08-19
dot icon28/08/2019
Termination of appointment of Jamie Kevin Buckley as a director on 2019-08-19
dot icon27/08/2019
Registered office address changed from , 4 Carling Drive, Manchester, M22 5GG, England to 14 Market Street Hyde SK14 1AY on 2019-08-27
dot icon20/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon19/02/2018
Director's details changed for Wayne Thomas Ashton on 2018-02-19
dot icon19/02/2018
Change of details for Wayne Thomas Ashton as a person with significant control on 2018-02-19
dot icon12/02/2018
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
30/09/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
12.94K
-
0.00
285.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne Thomas Ashworth
Director
12/02/2018 - 02/03/2026
-
Buckley, Jamie Kevin
Director
12/02/2018 - 19/08/2019
6
Mr Scott Peter Proverbs
Director
10/10/2023 - 01/03/2026
3

Persons with Significant Control

6
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 ARTISAN RESIN DRIVES & LANDSCAPING LTD

ARTISAN RESIN DRIVES & LANDSCAPING LTD is an(a) Active company incorporated on 12/02/2018 with the registered office located at 14 Market Street, Hyde SK14 1AY. There is currently no 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 RESIN DRIVES & LANDSCAPING LTD?

toggle

ARTISAN RESIN DRIVES & LANDSCAPING LTD is currently Active. It was registered on 12/02/2018 .

Where is ARTISAN RESIN DRIVES & LANDSCAPING LTD located?

toggle

ARTISAN RESIN DRIVES & LANDSCAPING LTD is registered at 14 Market Street, Hyde SK14 1AY.

What does ARTISAN RESIN DRIVES & LANDSCAPING LTD do?

toggle

ARTISAN RESIN DRIVES & LANDSCAPING LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARTISAN RESIN DRIVES & LANDSCAPING LTD?

toggle

The latest filing was on 11/03/2026: Termination of appointment of Wayne Thomas Ashworth as a director on 2026-03-02.