About

Registered Number: 06092244
Date of Incorporation: 09/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Laingsmead Farm Steeple Road, Mayland, Chelmsford, CM3 6BB,

 

Established in 2007, Artisan Tiling Contracts Ltd are based in Chelmsford. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Martin 09 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Claudia Jane 09 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 30 January 2018
AD01 - Change of registered office address 10 June 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 13 December 2016
AD01 - Change of registered office address 04 November 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 30 January 2015
DISS40 - Notice of striking-off action discontinued 14 June 2014
AR01 - Annual Return 11 June 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 31 January 2013
AD01 - Change of registered office address 09 January 2013
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 18 February 2010
DISS40 - Notice of striking-off action discontinued 10 June 2009
363a - Annual Return 09 June 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
AA - Annual Accounts 22 December 2008
225 - Change of Accounting Reference Date 17 December 2008
363a - Annual Return 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
NEWINC - New incorporation documents 09 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.