About

Registered Number: 02879468
Date of Incorporation: 10/12/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: The Chancery, 18 Belle Vue Gardens, Brecon, Powys, LD3 7NY

 

Established in 1993, Art Rage Ltd has its registered office in Brecon in Powys, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 3 directors listed as Davies, Lora Jane, Davies, Sara Julia, Hardie, Petra Ann for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Lora Jane 20 April 1994 - 1
DAVIES, Sara Julia 20 April 1994 - 1
HARDIE, Petra Ann 20 April 1994 - 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 29 September 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 09 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 13 December 2015
AA - Annual Accounts 19 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 04 January 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 08 January 2013
AD01 - Change of registered office address 07 January 2013
AD01 - Change of registered office address 07 January 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 13 December 2011
CH01 - Change of particulars for director 12 December 2011
CH03 - Change of particulars for secretary 05 December 2011
AA - Annual Accounts 18 September 2011
CH03 - Change of particulars for secretary 14 March 2011
CH03 - Change of particulars for secretary 14 March 2011
CH01 - Change of particulars for director 14 March 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 12 December 2009
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 12 December 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 05 November 2008
363s - Annual Return 23 December 2007
AA - Annual Accounts 21 October 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 30 October 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 16 January 2003
RESOLUTIONS - N/A 29 November 2002
AA - Annual Accounts 29 November 2002
CERTNM - Change of name certificate 25 March 2002
363s - Annual Return 10 December 2001
RESOLUTIONS - N/A 25 October 2001
AA - Annual Accounts 25 October 2001
RESOLUTIONS - N/A 09 February 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 09 February 2001
363s - Annual Return 14 December 1999
RESOLUTIONS - N/A 01 December 1999
AA - Annual Accounts 01 December 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 13 October 1998
363s - Annual Return 01 April 1998
RESOLUTIONS - N/A 21 November 1997
AA - Annual Accounts 21 November 1997
363s - Annual Return 20 January 1997
RESOLUTIONS - N/A 31 October 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 07 February 1996
RESOLUTIONS - N/A 06 December 1995
AA - Annual Accounts 06 December 1995
363s - Annual Return 24 April 1995
CERTNM - Change of name certificate 18 April 1995
RESOLUTIONS - N/A 28 April 1994
288 - N/A 25 April 1994
288 - N/A 25 April 1994
288 - N/A 25 April 1994
NEWINC - New incorporation documents 10 December 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.