THE ARTSWAY TRUST LIMITED

Register to unlock more data on OkredoRegister

THE ARTSWAY TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03894397

Incorporation date

14/12/1999

Size

-

Contacts

Registered address

Registered address

Artsway, Station Road, Sway, Lymington, Hampshire SO41 6BACopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1999)
dot icon12/02/2019
Final Gazette dissolved via voluntary strike-off
dot icon08/01/2019
Voluntary strike-off action has been suspended
dot icon14/12/2018
Appointment of Mr William John Clancy as a director on 2017-04-05
dot icon27/11/2018
First Gazette notice for voluntary strike-off
dot icon19/11/2018
Application to strike the company off the register
dot icon01/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon12/07/2018
Previous accounting period extended from 2018-03-31 to 2018-06-30
dot icon29/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2017
Termination of appointment of George Thomas Lewith as a director on 2017-03-17
dot icon14/12/2017
Termination of appointment of Abigail Mary Maclennan as a director on 2017-04-30
dot icon14/01/2017
Appointment of Mrs Nicola Rosemary Lewith as a director on 2016-12-23
dot icon14/01/2017
Termination of appointment of Trudi Lloyd Williams as a director on 2016-12-23
dot icon05/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon31/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/03/2016
Termination of appointment of Paul Cowell as a director on 2016-03-05
dot icon22/01/2016
Resolutions
dot icon13/01/2016
Annual return made up to 2015-12-15 no member list
dot icon04/01/2016
Termination of appointment of Vanessa Anne Sharp as a director on 2015-10-24
dot icon04/01/2016
Appointment of Mr Paul Cowell as a director on 2015-10-24
dot icon18/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/08/2015
Appointment of Mr Simon Beeson as a director on 2015-06-26
dot icon17/08/2015
Appointment of Ms Abigail Mary Maclennan as a director on 2015-06-26
dot icon15/01/2015
Annual return made up to 2014-12-15 no member list
dot icon05/01/2015
Appointment of Ms Vanessa Sharp as a director on 2013-01-09
dot icon08/12/2014
Appointment of Mr George Thomas Lewith as a director on 2014-09-22
dot icon01/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2013-12-15 no member list
dot icon10/01/2014
Appointment of Mrs Trudi Lloyd Williams as a director
dot icon18/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/09/2013
Termination of appointment of James Hunter as a director
dot icon12/01/2013
Annual return made up to 2012-12-15 no member list
dot icon02/01/2013
Termination of appointment of Yvonne Jones as a director
dot icon02/01/2013
Termination of appointment of Peter Jones as a director
dot icon26/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/09/2012
Resolutions
dot icon08/08/2012
Termination of appointment of Mark Segal as a secretary
dot icon05/01/2012
Annual return made up to 2011-12-15 no member list
dot icon06/10/2011
Full accounts made up to 2011-03-31
dot icon30/09/2011
Termination of appointment of Carey Young as a director
dot icon28/06/2011
Termination of appointment of George Lewith as a director
dot icon06/01/2011
Annual return made up to 2010-12-15 no member list
dot icon25/10/2010
Full accounts made up to 2010-03-31
dot icon15/12/2009
Annual return made up to 2009-12-15 no member list
dot icon15/12/2009
Director's details changed for Mr Neil Hugh Richards on 2009-12-15
dot icon15/12/2009
Director's details changed for Carey Young on 2009-12-15
dot icon15/12/2009
Director's details changed for Peter Maurice Jones on 2009-12-15
dot icon15/12/2009
Director's details changed for Yvonne Jones on 2009-12-15
dot icon15/12/2009
Director's details changed for Adrienne Pye on 2009-12-15
dot icon15/12/2009
Director's details changed for Prof George Thomas Lewith on 2009-12-15
dot icon15/12/2009
Director's details changed for Professor James Alastair Hunter on 2009-12-15
dot icon15/12/2009
Secretary's details changed for Mark Segal on 2009-12-15
dot icon10/11/2009
Full accounts made up to 2009-03-31
dot icon07/04/2009
Appointment terminated director bruce benson
dot icon08/01/2009
Annual return made up to 15/12/08
dot icon08/01/2009
Director's change of particulars / carey young / 01/12/2008
dot icon04/11/2008
Director appointed professor james alastair hunter
dot icon16/10/2008
Full accounts made up to 2008-03-31
dot icon21/12/2007
Annual return made up to 15/12/07
dot icon05/11/2007
Full accounts made up to 2007-03-31
dot icon15/10/2007
Director resigned
dot icon06/09/2007
New director appointed
dot icon21/12/2006
Annual return made up to 15/12/06
dot icon07/11/2006
Full accounts made up to 2006-03-31
dot icon31/10/2006
New director appointed
dot icon18/10/2006
Director resigned
dot icon25/01/2006
Full accounts made up to 2005-03-31
dot icon18/01/2006
Annual return made up to 15/12/05
dot icon18/01/2006
Director resigned
dot icon18/11/2005
Director's particulars changed
dot icon18/11/2005
Director's particulars changed
dot icon04/11/2005
Particulars of mortgage/charge
dot icon04/05/2005
New director appointed
dot icon04/05/2005
Director resigned
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon23/12/2004
Annual return made up to 15/12/04
dot icon23/12/2004
Director resigned
dot icon25/11/2004
Director's particulars changed
dot icon27/08/2004
Director resigned
dot icon11/02/2004
Full accounts made up to 2003-03-31
dot icon09/02/2004
Annual return made up to 15/12/03
dot icon24/10/2003
Secretary's particulars changed
dot icon02/01/2003
Annual return made up to 15/12/02
dot icon02/01/2003
Full accounts made up to 2002-03-31
dot icon13/11/2002
New director appointed
dot icon21/12/2001
Annual return made up to 15/12/01
dot icon26/10/2001
New director appointed
dot icon11/10/2001
Full accounts made up to 2001-03-31
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New director appointed
dot icon11/10/2001
Secretary resigned
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New director appointed
dot icon27/12/2000
Annual return made up to 15/12/00
dot icon30/10/2000
New secretary appointed
dot icon24/10/2000
Accounting reference date extended from 31/03/00 to 31/03/01
dot icon24/10/2000
Resolutions
dot icon22/03/2000
Secretary's particulars changed
dot icon19/01/2000
Accounting reference date shortened from 31/12/00 to 31/03/00
dot icon19/12/1999
Secretary resigned
dot icon15/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2018
dot iconLast change occurred
29/06/2018

Accounts

dot iconLast made up date
29/06/2018
dot iconNext account date
29/06/2019
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Carey
Director
09/03/2005 - 21/09/2011
2
C & M REGISTRARS LIMITED
Nominee Secretary
14/12/1999 - 14/12/1999
2135
Jones, Peter Maurice
Director
26/09/2001 - 08/09/2012
2
Murray, James Beale
Director
14/12/1999 - 19/06/2007
2
Richards, Neil Hugh
Director
26/09/2001 - Present
4

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE ARTSWAY TRUST LIMITED

THE ARTSWAY TRUST LIMITED is an(a) Dissolved company incorporated on 14/12/1999 with the registered office located at Artsway, Station Road, Sway, Lymington, Hampshire SO41 6BA. There are currently 5 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 THE ARTSWAY TRUST LIMITED?

toggle

THE ARTSWAY TRUST LIMITED is currently Dissolved. It was registered on 14/12/1999 and dissolved on 11/02/2019.

Where is THE ARTSWAY TRUST LIMITED located?

toggle

THE ARTSWAY TRUST LIMITED is registered at Artsway, Station Road, Sway, Lymington, Hampshire SO41 6BA.

What does THE ARTSWAY TRUST LIMITED do?

toggle

THE ARTSWAY TRUST LIMITED operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for THE ARTSWAY TRUST LIMITED?

toggle

The latest filing was on 12/02/2019: Final Gazette dissolved via voluntary strike-off.