ARTISTIC UPHOLSTERY LIMITED
NOTTINGHAM

Hellopages » Derbyshire » Erewash » NG10 4QQ

Company number 00474743
Status Active
Incorporation Date 8 November 1949
Company Type Private Limited Company
Address BRIDGE STREET, LONG EATON, NOTTINGHAM, NG10 4QQ
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Director's details changed for Iain Andrew Mitchell on 23 January 2017; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ARTISTIC UPHOLSTERY LIMITED are www.artisticupholstery.co.uk, and www.artistic-upholstery.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and eleven months. The distance to to Beeston Rail Station is 3.1 miles; to Bulwell Rail Station is 7.5 miles; to Langley Mill Rail Station is 8.4 miles; to Hucknall Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Artistic Upholstery Limited is a Private Limited Company. The company registration number is 00474743. Artistic Upholstery Limited has been working since 08 November 1949. The present status of the company is Active. The registered address of Artistic Upholstery Limited is Bridge Street Long Eaton Nottingham Ng10 4qq. . MITCHELL, Andrew John is a Secretary of the company. MITCHELL, Andrew John is a Director of the company. MITCHELL, Iain Andrew is a Director of the company. MITCHELL, James Christopher is a Director of the company. Director COSTON, Elizabeth Ann has been resigned. Director MITCHELL, Albert James has been resigned. Director MITCHELL, Ivy May has been resigned. Director OSBORNE, Glen David has been resigned. The company operates in "Manufacture of other furniture".


Current Directors


Director

Director
MITCHELL, Iain Andrew
Appointed Date: 01 March 1999
55 years old

Director
MITCHELL, James Christopher
Appointed Date: 01 November 2007
44 years old

Resigned Directors

Director
COSTON, Elizabeth Ann
Resigned: 31 December 2006
Appointed Date: 01 March 1999
58 years old

Director
MITCHELL, Albert James
Resigned: 13 September 1997
114 years old

Director
MITCHELL, Ivy May
Resigned: 23 June 2006
113 years old

Director
OSBORNE, Glen David
Resigned: 01 October 2004
Appointed Date: 01 March 1999
66 years old

Persons With Significant Control

Mr Andrew John Mitchell
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

ARTISTIC UPHOLSTERY LIMITED Events

06 Feb 2017
Confirmation statement made on 4 February 2017 with updates
06 Feb 2017
Director's details changed for Iain Andrew Mitchell on 23 January 2017
29 Apr 2016
Total exemption small company accounts made up to 31 October 2015
09 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4,010

04 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 73 more events
03 Feb 1989
Accounts for a small company made up to 31 October 1987

03 Feb 1989
Return made up to 31/12/87; full list of members

19 May 1988
Particulars of mortgage/charge

16 Feb 1987
Accounts for a small company made up to 16 October 1986

16 Feb 1987
Annual return made up to 16/12/86

ARTISTIC UPHOLSTERY LIMITED Charges

11 May 1988
Fixed and floating charge
Delivered: 19 May 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
4 February 1986
Legal charge registered pursuant to a statutory declaration
Delivered: 5 February 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H factory premises on the east side of bridge street…