About

Registered Number: 04239070
Date of Incorporation: 21/06/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: WF2 7AN, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN,

 

Established in 2001, A.R.T. Business Consulting Ltd have registered office in Wakefield. The companies directors are listed as European Business Centre Limited, Polianuk, Inna in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLIANUK, Inna 04 August 2001 01 October 2004 1
Secretary Name Appointed Resigned Total Appointments
EUROPEAN BUSINESS CENTRE LIMITED 21 June 2001 23 June 2008 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 18 September 2019
PSC01 - N/A 28 June 2019
PSC09 - N/A 28 June 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 11 December 2018
PSC08 - N/A 25 July 2018
CS01 - N/A 25 July 2018
PSC09 - N/A 25 July 2018
AA - Annual Accounts 09 February 2018
AD01 - Change of registered office address 15 June 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 05 July 2010
TM02 - Termination of appointment of secretary 05 July 2010
TM02 - Termination of appointment of secretary 05 July 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 29 April 2009
288a - Notice of appointment of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
363a - Annual Return 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 04 July 2007
353 - Register of members 04 July 2007
AA - Annual Accounts 30 April 2007
287 - Change in situation or address of Registered Office 04 January 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 18 August 2005
AA - Annual Accounts 23 May 2005
288b - Notice of resignation of directors or secretaries 18 October 2004
363s - Annual Return 01 September 2004
123 - Notice of increase in nominal capital 12 August 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 23 April 2003
RESOLUTIONS - N/A 15 November 2002
RESOLUTIONS - N/A 15 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2002
363s - Annual Return 30 July 2002
RESOLUTIONS - N/A 25 April 2002
RESOLUTIONS - N/A 25 April 2002
123 - Notice of increase in nominal capital 25 April 2002
288a - Notice of appointment of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
NEWINC - New incorporation documents 21 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.