About

Registered Number: 03724663
Date of Incorporation: 02/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: EDEN ACCOUNTING LTD, Suite L3, South Fens Business Centre, Fenton Way, Chatteris, Cambridgeshire, PE16 6TT

 

Art Components Ltd was registered on 02 March 1999, it's status is listed as "Active". This business has 2 directors listed in the Companies House registry. Art Components Ltd is VAT Registered in the UK. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAVALIAUSKAS, Jacqueline Anne 02 March 1999 22 May 2000 1
KAVALIAUSKAS, Richard 02 March 1999 22 May 2000 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
PSC07 - N/A 01 June 2020
AA - Annual Accounts 01 May 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 03 September 2018
TM01 - Termination of appointment of director 04 June 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 01 June 2016
TM01 - Termination of appointment of director 01 June 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 19 June 2015
AP01 - Appointment of director 19 June 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 06 March 2012
AD01 - Change of registered office address 06 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 18 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 06 September 2006
287 - Change in situation or address of Registered Office 26 May 2006
363a - Annual Return 01 March 2006
287 - Change in situation or address of Registered Office 15 December 2005
AA - Annual Accounts 16 June 2005
363a - Annual Return 15 June 2005
AA - Annual Accounts 08 November 2004
287 - Change in situation or address of Registered Office 13 September 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 24 June 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 14 August 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 07 August 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
395 - Particulars of a mortgage or charge 16 May 2000
363s - Annual Return 11 April 2000
288b - Notice of resignation of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
NEWINC - New incorporation documents 02 March 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 08 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.