About

Registered Number: 04483728
Date of Incorporation: 11/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Tml House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY

 

Artcool Ltd was registered on 11 July 2002 and are based in Gosport in Hampshire, it has a status of "Active". The companies directors are listed as Hand, Paul, Hand, Paul John, Willcox, Carol, Willcox, Stephen, Form 10 Secretaries Fd Ltd. We don't know the number of employees at Artcool Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAND, Paul John 10 March 2015 - 1
WILLCOX, Stephen 11 July 2002 01 April 2015 1
Secretary Name Appointed Resigned Total Appointments
HAND, Paul 01 April 2015 - 1
WILLCOX, Carol 11 July 2002 01 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 12 July 2018
CH01 - Change of particulars for director 21 March 2018
PSC04 - N/A 21 March 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 11 September 2015
AP03 - Appointment of secretary 14 July 2015
TM02 - Termination of appointment of secretary 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AA - Annual Accounts 13 April 2015
AP01 - Appointment of director 11 March 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH03 - Change of particulars for secretary 06 August 2010
AA - Annual Accounts 16 March 2010
CH01 - Change of particulars for director 04 December 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 07 April 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 30 July 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 04 September 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 19 July 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 29 April 2004
288c - Notice of change of directors or secretaries or in their particulars 05 September 2003
288c - Notice of change of directors or secretaries or in their particulars 05 September 2003
363s - Annual Return 11 August 2003
225 - Change of Accounting Reference Date 28 November 2002
287 - Change in situation or address of Registered Office 08 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
287 - Change in situation or address of Registered Office 27 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
NEWINC - New incorporation documents 11 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.