THE ORIGINAL ART SHOP TRURO LTD
TRURO

Hellopages » Cornwall » Cornwall » TR1 2XH

Company number 04491319
Status Active
Incorporation Date 22 July 2002
Company Type Private Limited Company
Address THE ORIGINAL ART SHOP, 4 NALDERS COURT, TRURO, CORNWALL, TR1 2XH
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Micro company accounts made up to 31 July 2015; Annual return made up to 22 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 100 . The most likely internet sites of THE ORIGINAL ART SHOP TRURO LTD are www.theoriginalartshoptruro.co.uk, and www.the-original-art-shop-truro.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The Original Art Shop Truro Ltd is a Private Limited Company. The company registration number is 04491319. The Original Art Shop Truro Ltd has been working since 22 July 2002. The present status of the company is Active. The registered address of The Original Art Shop Truro Ltd is The Original Art Shop 4 Nalders Court Truro Cornwall Tr1 2xh. And the total assets are £34.8k, which is £1.83k against last year. CLARKE, Margaret Alice is a Secretary of the company. CLARKE, David is a Director of the company. Secretary CLARK, Margaret has been resigned. Secretary COOPER, Andrew John has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


the original art shop truro Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £34.8k
+5%
All Financial Figures

Current Directors

Secretary
CLARKE, Margaret Alice
Appointed Date: 20 August 2008

Director
CLARKE, David
Appointed Date: 22 July 2002
78 years old

Resigned Directors

Secretary
CLARK, Margaret
Resigned: 24 July 2002
Appointed Date: 22 July 2002

Secretary
COOPER, Andrew John
Resigned: 20 August 2008
Appointed Date: 24 July 2002

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 22 July 2002
Appointed Date: 22 July 2002

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 22 July 2002
Appointed Date: 22 July 2002

Persons With Significant Control

Mr David Clarke
Notified on: 27 July 2016
78 years old
Nature of control: Ownership of shares – 75% or more

THE ORIGINAL ART SHOP TRURO LTD Events

27 Jul 2016
Confirmation statement made on 22 July 2016 with updates
27 Apr 2016
Micro company accounts made up to 31 July 2015
04 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
20 Aug 2014
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100

...
... and 27 more events
30 Jul 2002
Director resigned
25 Jul 2002
New director appointed
25 Jul 2002
New secretary appointed
25 Jul 2002
Registered office changed on 25/07/02 from: pembroke house 7 brunswick court bristol BS2 8PE
22 Jul 2002
Incorporation