High Road, Orsett
Grays
RM16 3ER
Director Name | Romuald Jeremi Matyszczyk |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2005(same day as company formation) |
Role | Chartered Business Valuator |
Country of Residence | United Kingdom |
Correspondence Address | The Limes High Road, Orsett Grays RM16 3ER |
Secretary Name | Mrs Andrea Caroline Matyszczyk |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Limes High Road, Orsett Grays RM16 3ER |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | arteserunt.com |
---|---|
Email address | [email protected] |
Telephone | 01375 893931 |
Telephone region | Grays Thurrock |
Registered Address | The Limes High Road Orsett RM16 3ER |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Orsett |
Built Up Area | Orsett |
1 at £1 | Andrea Caroline Matyszczyk 50.00% Ordinary |
---|---|
1 at £1 | Romuald Matyszczyk 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,593 |
Cash | £30,641 |
Current Liabilities | £35,294 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (11 months, 1 week from now) |
19 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
---|---|
30 December 2020 | Micro company accounts made up to 31 March 2020 (1 page) |
18 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 May 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
24 May 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
24 May 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Romuald Jeremi Matyszczyk on 4 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Romuald Jeremi Matyszczyk on 4 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Andrea Caroline Matyszczyk on 4 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Andrea Caroline Matyszczyk on 4 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Romuald Jeremi Matyszczyk on 4 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Andrea Caroline Matyszczyk on 4 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 September 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
6 September 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: the limes, high road orsett grays RM16 3ER (1 page) |
15 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: the limes, high road orsett grays RM16 3ER (1 page) |
15 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Incorporation (17 pages) |
17 February 2005 | Incorporation (17 pages) |
17 February 2005 | Secretary resigned (1 page) |