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.
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 |
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 |
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 |