ARTISTIC ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ARTISTIC ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04457797

Incorporation date

10/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Plaza Parade, Maida Vale, London NW6 5RPCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2002)
dot icon11/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon19/05/2025
Change of details for Mr Phillip Russell Woods as a person with significant control on 2024-03-01
dot icon19/05/2025
Change of details for Mrs Zoe Louise Woods as a person with significant control on 2024-03-01
dot icon01/05/2025
Director's details changed for Mr Philip Russell Woods on 2025-04-01
dot icon01/05/2025
Change of details for Mr Philip Russell Woods as a person with significant control on 2024-03-01
dot icon01/05/2025
Notification of Zoe Louise Woods as a person with significant control on 2024-03-01
dot icon01/05/2025
Confirmation statement made on 2025-03-31 with updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon06/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon12/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon12/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon05/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon04/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon13/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon08/01/2018
Micro company accounts made up to 2017-04-30
dot icon15/06/2017
Appointment of Mrs Zoe Louise Woods as a director on 2017-01-01
dot icon12/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon09/07/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon19/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon08/07/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon07/07/2011
Secretary's details changed for Zoe Louise Woods on 2011-06-01
dot icon07/07/2011
Director's details changed for Mr Stephen John Tibbey on 2011-06-01
dot icon07/07/2011
Director's details changed for Mr Philip Russell Woods on 2011-06-01
dot icon07/07/2011
Director's details changed for Mr Devji Meghani on 2011-06-01
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon03/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon03/07/2010
Director's details changed for Philip Russell Woods on 2010-06-01
dot icon03/07/2010
Director's details changed for Devji Meghani on 2010-06-01
dot icon03/07/2010
Director's details changed for Stephen John Tibbey on 2010-06-01
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon05/08/2009
Capitals not rolled up
dot icon22/07/2009
Return made up to 10/06/09; full list of members
dot icon18/05/2009
Resolutions
dot icon19/03/2009
Director appointed stephen john tibbey
dot icon19/03/2009
Director appointed devji meghani
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/06/2008
Return made up to 10/06/08; full list of members
dot icon21/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/07/2007
Return made up to 10/06/07; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon19/06/2006
Return made up to 10/06/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon19/09/2005
Return made up to 10/06/05; full list of members
dot icon05/07/2005
Registered office changed on 05/07/05 from:\adam house, 1 fitzroy square, london, W1P 6HE
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon17/06/2004
Return made up to 10/06/04; full list of members
dot icon05/04/2004
Secretary's particulars changed
dot icon02/03/2004
Particulars of mortgage/charge
dot icon26/11/2003
Accounts for a dormant company made up to 2003-04-30
dot icon11/07/2003
Accounting reference date shortened from 30/06/03 to 30/04/03
dot icon07/06/2003
Return made up to 10/06/03; full list of members
dot icon06/05/2003
Compulsory strike-off action has been discontinued
dot icon29/04/2003
First Gazette notice for compulsory strike-off
dot icon26/04/2003
New director appointed
dot icon26/04/2003
New secretary appointed
dot icon26/04/2003
Ad 10/06/02--------- £ si 99@1=99 £ ic 1/100
dot icon26/04/2003
Registered office changed on 26/04/03 from:\47/49 green lane, northwood, middlesex HA6 3AE
dot icon19/06/2002
Director resigned
dot icon19/06/2002
Secretary resigned
dot icon10/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, Phillip Russell
Director
10/06/2002 - Present
4
Woods, Zoe Louise
Director
01/01/2017 - Present
2
Meghani, Devji
Director
19/02/2009 - Present
-
Tibbey, Stephen John
Director
19/02/2009 - Present
-

Persons with Significant Control

2
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 ARTISTIC ENGINEERING LIMITED

ARTISTIC ENGINEERING LIMITED is an(a) Active company incorporated on 10/06/2002 with the registered office located at 7 Plaza Parade, Maida Vale, London NW6 5RP. There are currently 4 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 ARTISTIC ENGINEERING LIMITED?

toggle

ARTISTIC ENGINEERING LIMITED is currently Active. It was registered on 10/06/2002 .

Where is ARTISTIC ENGINEERING LIMITED located?

toggle

ARTISTIC ENGINEERING LIMITED is registered at 7 Plaza Parade, Maida Vale, London NW6 5RP.

What does ARTISTIC ENGINEERING LIMITED do?

toggle

ARTISTIC ENGINEERING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ARTISTIC ENGINEERING LIMITED?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-03-31 with no updates.