About

Registered Number: 06314020
Date of Incorporation: 16/07/2007 (17 years and 8 months ago)
Company Status: Active
Registered Address: Cawdor Mill Thynne Street, Farnworth, Bolton, BL4 7JA

 

Artisan Furnishings Ltd was established in 2007, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There are 5 directors listed as Munshi, Zamirahmed, Munshi, Abdurrazzaque Ibrahim, Munshi, Rauf, Munshi, Sauhel, Munshi, Zamir Ahmed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNSHI, Abdurrazzaque Ibrahim 16 July 2007 15 June 2009 1
MUNSHI, Rauf 01 August 2012 29 October 2013 1
MUNSHI, Sauhel 01 August 2012 11 August 2015 1
MUNSHI, Zamir Ahmed 16 July 2009 29 October 2013 1
Secretary Name Appointed Resigned Total Appointments
MUNSHI, Zamirahmed 16 July 2007 02 January 2010 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 29 April 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 14 August 2015
TM01 - Termination of appointment of director 14 August 2015
AP01 - Appointment of director 14 August 2015
MR04 - N/A 22 May 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 30 April 2014
TM01 - Termination of appointment of director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 07 August 2012
AP01 - Appointment of director 07 August 2012
AP01 - Appointment of director 06 August 2012
AA - Annual Accounts 30 April 2012
AAMD - Amended Accounts 10 August 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 31 May 2011
MG01 - Particulars of a mortgage or charge 16 October 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
TM02 - Termination of appointment of secretary 09 August 2010
AA - Annual Accounts 30 April 2010
AP01 - Appointment of director 01 February 2010
AR01 - Annual Return 23 November 2009
TM01 - Termination of appointment of director 23 November 2009
DISS40 - Notice of striking-off action discontinued 17 November 2009
AA - Annual Accounts 16 November 2009
DISS16(SOAS) - N/A 19 September 2009
GAZ1 - First notification of strike-off action in London Gazette 18 August 2009
363a - Annual Return 02 September 2008
287 - Change in situation or address of Registered Office 02 September 2008
288a - Notice of appointment of directors or secretaries 28 July 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
287 - Change in situation or address of Registered Office 24 July 2007
NEWINC - New incorporation documents 16 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.