About

Registered Number: 02235770
Date of Incorporation: 25/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: The Mould Making Workshop Soby Mews, Bovey Tracey, Newton Abbot, TQ13 9JG,

 

Established in 1988, Artistic Licence Engineering Ltd have registered office in Newton Abbot. Currently we aren't aware of the number of employees at the this company. There are 6 directors listed as Howell, Karen Anne, Dr, Howell, Wayne David, Fraser, Simon, Gellatly, Murray Hutton, Hobday, Simon, House, Allison Elizabeth for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELL, Karen Anne, Dr 24 May 2017 - 1
HOWELL, Wayne David N/A - 1
FRASER, Simon 01 December 2009 24 January 2012 1
GELLATLY, Murray Hutton 01 April 2008 31 December 2012 1
HOBDAY, Simon 13 April 2007 16 April 2013 1
HOUSE, Allison Elizabeth 24 May 2017 11 July 2018 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
PSC05 - N/A 20 July 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 30 July 2019
AD01 - Change of registered office address 30 July 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 23 July 2018
PSC07 - N/A 23 July 2018
CH01 - Change of particulars for director 23 July 2018
PSC02 - N/A 23 July 2018
TM01 - Termination of appointment of director 11 July 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 17 July 2017
AP01 - Appointment of director 24 May 2017
AP01 - Appointment of director 24 May 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 10 August 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 28 August 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 07 August 2013
AD01 - Change of registered office address 07 August 2013
TM01 - Termination of appointment of director 16 April 2013
TM01 - Termination of appointment of director 27 February 2013
AR01 - Annual Return 15 October 2012
CH01 - Change of particulars for director 15 October 2012
AA - Annual Accounts 27 July 2012
TM01 - Termination of appointment of director 06 March 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 26 July 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 19 August 2010
CERTNM - Change of name certificate 16 June 2010
CONNOT - N/A 08 June 2010
CH01 - Change of particulars for director 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
AP01 - Appointment of director 10 December 2009
AP01 - Appointment of director 02 December 2009
TM01 - Termination of appointment of director 01 December 2009
TM02 - Termination of appointment of secretary 01 December 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 21 July 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 29 August 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
AA - Annual Accounts 17 January 2008
395 - Particulars of a mortgage or charge 28 November 2007
287 - Change in situation or address of Registered Office 19 October 2007
363a - Annual Return 11 September 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 06 February 2006
395 - Particulars of a mortgage or charge 17 December 2005
363s - Annual Return 05 September 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 20 August 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 21 August 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 16 September 1999
RESOLUTIONS - N/A 06 February 1999
RESOLUTIONS - N/A 06 February 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 February 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 18 September 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 26 September 1997
363s - Annual Return 08 April 1997
AA - Annual Accounts 31 January 1997
AA - Annual Accounts 03 January 1996
363s - Annual Return 03 January 1996
363s - Annual Return 18 October 1994
AA - Annual Accounts 09 August 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 20 December 1993
AA - Annual Accounts 07 January 1993
363s - Annual Return 30 September 1992
AA - Annual Accounts 01 October 1991
363b - Annual Return 01 October 1991
363a - Annual Return 16 April 1991
AA - Annual Accounts 03 April 1991
AA - Annual Accounts 04 June 1990
363 - Annual Return 04 June 1990
PUC 2 - N/A 15 June 1988
287 - Change in situation or address of Registered Office 10 May 1988
288 - N/A 13 April 1988
NEWINC - New incorporation documents 25 March 1988

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 13 November 2007 Outstanding

N/A

Legal charge of rent deposit 12 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.