ARTIZAN HEATING LIMITED

Register to unlock more data on OkredoRegister

ARTIZAN HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06348952

Incorporation date

21/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, Berkshire SL6 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2007)
dot icon15/02/2025
Final Gazette dissolved following liquidation
dot icon15/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon18/12/2023
Liquidators' statement of receipts and payments to 2023-12-06
dot icon17/12/2022
Resolutions
dot icon17/12/2022
Appointment of a voluntary liquidator
dot icon17/12/2022
Statement of affairs
dot icon17/12/2022
Registered office address changed from Artizan House Eastheath Avenue Wokingham RG41 2PR England to 2nd Floor Arcadia House 15 Forlease Road Maidenhead Berkshire SL6 1RX on 2022-12-17
dot icon23/05/2022
Termination of appointment of Michael Morgan as a director on 2022-04-19
dot icon23/05/2022
Cessation of Michael Morgan as a person with significant control on 2022-04-19
dot icon03/05/2022
Appointment of Ms Lynda Mary Taylor as a director on 2022-04-27
dot icon06/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2022
Current accounting period shortened from 2021-03-29 to 2021-03-28
dot icon07/03/2022
Director's details changed for Mr Michael Morgan on 2022-03-07
dot icon07/03/2022
Change of details for Mr Michael Morgan as a person with significant control on 2022-03-07
dot icon07/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon13/05/2021
Change of details for Artizan Lifestyle Limited as a person with significant control on 2021-05-13
dot icon12/05/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon12/05/2021
Change of details for Mr Michael Morgan as a person with significant control on 2021-02-20
dot icon17/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2020
Registered office address changed from Unit 2B Avenue Works Eastheath Avenue Wokingham Berkshire RG41 2PR England to Artizan House Eastheath Avenue Wokingham RG41 2PR on 2020-03-09
dot icon06/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon21/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon21/02/2019
Change of details for Mr Michael Morgan as a person with significant control on 2019-02-21
dot icon21/02/2019
Notification of Artizan Lifestyle Limited as a person with significant control on 2019-02-21
dot icon21/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon09/10/2018
Confirmation statement made on 2018-08-21 with updates
dot icon26/03/2018
Director's details changed for Mr Michael Kevin Morgan on 2018-03-24
dot icon24/03/2018
Termination of appointment of Carol Jean Collisson as a director on 2018-03-22
dot icon24/03/2018
Termination of appointment of Carol Jean Collisson as a secretary on 2018-03-22
dot icon24/03/2018
Cessation of Carol Jean Collisson as a person with significant control on 2018-02-22
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/09/2017
Registered office address changed from C/O Carol Collisson 46 Longshot Industrial Estate Longshot Lane Bracknell Berkshire RG12 1RL to Unit 2B Avenue Works Eastheath Avenue Wokingham Berkshire RG41 2PR on 2017-09-28
dot icon05/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon14/10/2016
Confirmation statement made on 2016-08-21 with updates
dot icon09/08/2016
Current accounting period extended from 2016-09-30 to 2017-03-31
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/04/2016
Termination of appointment of Helen Jane Bellinger as a director on 2016-04-21
dot icon15/03/2016
Appointment of Mrs Helen Jane Bellinger as a director on 2016-03-01
dot icon11/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon02/09/2014
Registered office address changed from C/O Janette Lloyd Unit 46 Longshot Lane Bracknell Berkshire RG12 1RL United Kingdom to C/O Carol Collisson 46 Longshot Industrial Estate Longshot Lane Bracknell Berkshire RG12 1RL on 2014-09-02
dot icon02/09/2014
Appointment of Mrs Carol Jean Collisson as a secretary on 2013-10-01
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon22/08/2013
Termination of appointment of Janette Lloyd as a secretary
dot icon29/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon04/10/2012
Director's details changed for Mr Michael Kevin Morgan on 2012-08-01
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon21/09/2011
Registered office address changed from 49 Barkham Ride Wokingham Berkshire RG40 4HA on 2011-09-21
dot icon21/09/2011
Director's details changed for Michael Kevin Morgan on 2011-04-10
dot icon16/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon20/09/2010
Director's details changed for Carol Jean Collisson on 2010-08-21
dot icon20/09/2010
Director's details changed for Michael Kevin Morgan on 2010-08-21
dot icon11/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/09/2009
Return made up to 21/08/09; full list of members
dot icon18/09/2009
Director's change of particulars / michael morgan / 18/03/2009
dot icon18/09/2009
Director's change of particulars / michael morgan / 18/03/2009
dot icon22/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/10/2008
Return made up to 21/08/08; full list of members
dot icon17/06/2008
Director appointed carol jean collisson
dot icon17/06/2008
Secretary appointed janette anne lloyd
dot icon17/06/2008
Appointment terminated secretary carol collisson
dot icon19/05/2008
Accounting reference date extended from 31/08/2008 to 30/09/2008
dot icon10/09/2007
Secretary resigned
dot icon10/09/2007
Director resigned
dot icon10/09/2007
New secretary appointed
dot icon10/09/2007
New director appointed
dot icon21/08/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£193.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
21/02/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
266.85K
-
0.00
193.00
-
2021
7
266.85K
-
0.00
193.00
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

266.85K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

193.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
21/08/2007 - 21/08/2007
67500
Lloyd, Janette Anne
Secretary
01/02/2008 - 20/08/2013
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/08/2007 - 21/08/2007
68517
Collisson, Carol Jean
Secretary
01/10/2013 - 22/03/2018
-
Collisson, Carol Jean
Secretary
21/08/2007 - 01/02/2008
1

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARTIZAN HEATING LIMITED

ARTIZAN HEATING LIMITED is an(a) Dissolved company incorporated on 21/08/2007 with the registered office located at 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, Berkshire SL6 1RX. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTIZAN HEATING LIMITED?

toggle

ARTIZAN HEATING LIMITED is currently Dissolved. It was registered on 21/08/2007 and dissolved on 15/02/2025.

Where is ARTIZAN HEATING LIMITED located?

toggle

ARTIZAN HEATING LIMITED is registered at 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, Berkshire SL6 1RX.

What does ARTIZAN HEATING LIMITED do?

toggle

ARTIZAN HEATING LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does ARTIZAN HEATING LIMITED have?

toggle

ARTIZAN HEATING LIMITED had 7 employees in 2021.

What is the latest filing for ARTIZAN HEATING LIMITED?

toggle

The latest filing was on 15/02/2025: Final Gazette dissolved following liquidation.