About

Registered Number: 03509879
Date of Incorporation: 13/02/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: Station Yard, Plumpton, Penrith, Cumbria, CA11 9PA

 

Having been setup in 1998, Artform (U.K.) Ltd has its registered office in Penrith, Cumbria, it has a status of "Active". The current directors of this company are Roper, Kevin David, Thomas, Paul Goring, Roper, Deborah Jane, Tate, David John. Currently we aren't aware of the number of employees at the Artform (U.K.) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROPER, Kevin David 20 February 1998 - 1
THOMAS, Paul Goring 30 March 1998 - 1
TATE, David John 30 March 1998 23 September 2016 1
Secretary Name Appointed Resigned Total Appointments
ROPER, Deborah Jane 20 February 1998 15 February 2000 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 14 February 2020
RESOLUTIONS - N/A 13 August 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 01 June 2018
CH01 - Change of particulars for director 07 April 2018
PSC04 - N/A 07 April 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 27 February 2017
CH01 - Change of particulars for director 18 February 2017
CH03 - Change of particulars for secretary 18 February 2017
TM01 - Termination of appointment of director 30 September 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 26 August 2015
AA01 - Change of accounting reference date 10 April 2015
AR01 - Annual Return 25 February 2015
CH01 - Change of particulars for director 25 February 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 17 March 2014
MR01 - N/A 12 March 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
AA - Annual Accounts 19 June 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 22 July 2003
395 - Particulars of a mortgage or charge 17 May 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 31 May 2002
363s - Annual Return 09 April 2002
287 - Change in situation or address of Registered Office 20 March 2002
287 - Change in situation or address of Registered Office 01 February 2002
395 - Particulars of a mortgage or charge 24 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2001
AA - Annual Accounts 27 September 2001
363s - Annual Return 05 March 2001
395 - Particulars of a mortgage or charge 16 January 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 25 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 11 March 1999
395 - Particulars of a mortgage or charge 02 July 1998
RESOLUTIONS - N/A 28 April 1998
225 - Change of Accounting Reference Date 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1998
123 - Notice of increase in nominal capital 28 April 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
287 - Change in situation or address of Registered Office 02 March 1998
NEWINC - New incorporation documents 13 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2014 Outstanding

N/A

Legal charge 16 May 2003 Outstanding

N/A

Legal charge 16 October 2001 Outstanding

N/A

Mortgage debenture 08 January 2001 Outstanding

N/A

Debenture 29 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.