About

Registered Number: 04759959
Date of Incorporation: 12/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit 9d New Yard, Clay Flatts Industrial Estate, Workington, Cumbria, CA14 3YE

 

Established in 2003, Artifax Design & Print Ltd has its registered office in Workington in Cumbria. This company has 3 directors listed as Laidlow, Gillian, Laidlow, Michael Peter, Todhunter, Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAIDLOW, Michael Peter 12 May 2003 - 1
TODHUNTER, Ian 05 January 2005 25 January 2007 1
Secretary Name Appointed Resigned Total Appointments
LAIDLOW, Gillian 12 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 12 September 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 28 June 2006
287 - Change in situation or address of Registered Office 28 June 2006
AA - Annual Accounts 27 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2005
363s - Annual Return 31 August 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 15 June 2004
395 - Particulars of a mortgage or charge 02 September 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
NEWINC - New incorporation documents 12 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.