Company NameArtisan Tiling Contracts Limited
DirectorMartin Turner
Company StatusActive
Company Number06092244
CategoryPrivate Limited Company
Incorporation Date9 February 2007(17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Martin Turner
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Avondale Road
Benfleet
Essex
SS7 1EH
Secretary NameClaudia Jane Turner
NationalityBritish
StatusCurrent
Appointed09 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address45 Avondale Road
Benfleet
Essex
SS7 1EH

Location

Registered AddressLaingsmead Farm Steeple Road
Mayland
Chelmsford
CM3 6BB
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMayland
WardMayland
Built Up AreaMayland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Martin Turner
100.00%
Ordinary

Financials

Year2014
Net Worth£14,822
Cash£444
Current Liabilities£21,032

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return9 February 2024 (3 months, 1 week ago)
Next Return Due23 February 2025 (9 months, 1 week from now)

Filing History

20 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
25 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
15 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
10 June 2017Registered office address changed from The Office, Laingsmead Farm Steeple Road Mayland Chelmsford CM36BB United Kingdom to Laingsmead Farm Steeple Road Mayland Chelmsford CM3 6BB on 10 June 2017 (1 page)
10 June 2017Registered office address changed from The Office, Laingsmead Farm Steeple Road Mayland Chelmsford CM36BB United Kingdom to Laingsmead Farm Steeple Road Mayland Chelmsford CM3 6BB on 10 June 2017 (1 page)
6 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 November 2016Registered office address changed from The Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF to The Office, Laingsmead Farm Steeple Road Mayland Chelmsford CM36BB on 4 November 2016 (1 page)
4 November 2016Registered office address changed from The Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF to The Office, Laingsmead Farm Steeple Road Mayland Chelmsford CM36BB on 4 November 2016 (1 page)
26 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
26 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
19 November 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
22 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
9 January 2013Registered office address changed from 165 Beauchamps Drive Wickford SS11 8NS on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 165 Beauchamps Drive Wickford SS11 8NS on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 165 Beauchamps Drive Wickford SS11 8NS on 9 January 2013 (1 page)
6 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 30 April 2011 (10 pages)
29 September 2011Total exemption small company accounts made up to 30 April 2011 (10 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 March 2010Director's details changed for Martin Turner on 1 January 2010 (2 pages)
12 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Martin Turner on 1 January 2010 (2 pages)
12 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Martin Turner on 1 January 2010 (2 pages)
12 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
18 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009Return made up to 09/02/09; full list of members (3 pages)
9 June 2009Return made up to 09/02/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
17 December 2008Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
17 December 2008Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
4 September 2008Return made up to 09/02/08; full list of members (3 pages)
4 September 2008Return made up to 09/02/08; full list of members (3 pages)
13 March 2007Secretary's particulars changed (1 page)
13 March 2007Secretary's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
9 February 2007Incorporation (8 pages)
9 February 2007Incorporation (8 pages)