ENORMOUS ART LIMITED
SOUTH YORKS

Hellopages » South Yorkshire » Sheffield » S10 3TE

Company number 03055912
Status Active
Incorporation Date 12 May 1995
Company Type Private Limited Company
Address SCHOOL HOUSE, IVY COTTAGE LANE, SHEFFIELD, SOUTH YORKS, S10 3TE
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 1 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ENORMOUS ART LIMITED are www.enormousart.co.uk, and www.enormous-art.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Enormous Art Limited is a Private Limited Company. The company registration number is 03055912. Enormous Art Limited has been working since 12 May 1995. The present status of the company is Active. The registered address of Enormous Art Limited is School House Ivy Cottage Lane Sheffield South Yorks S10 3te. . LISTER, Catriona Susan is a Director of the company. Secretary HOLT, Paul David has been resigned. Secretary LISTER, Catriona Susan has been resigned. Secretary NOBLE, Louisa Pauline has been resigned. Secretary WILLIAMS, Stuart has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director YEARDLEY, Kane Steven has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
LISTER, Catriona Susan
Appointed Date: 12 May 1995
59 years old

Resigned Directors

Secretary
HOLT, Paul David
Resigned: 28 June 2002
Appointed Date: 23 April 2001

Secretary
LISTER, Catriona Susan
Resigned: 23 April 2001
Appointed Date: 12 May 1995

Secretary
NOBLE, Louisa Pauline
Resigned: 09 December 2013
Appointed Date: 21 November 2003

Secretary
WILLIAMS, Stuart
Resigned: 21 November 2003
Appointed Date: 28 June 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 May 1995
Appointed Date: 12 May 1995

Director
YEARDLEY, Kane Steven
Resigned: 23 April 2001
Appointed Date: 12 May 1995
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 May 1995
Appointed Date: 12 May 1995

ENORMOUS ART LIMITED Events

10 Feb 2017
Total exemption small company accounts made up to 31 July 2016
25 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1

26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
03 Jun 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1

26 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 50 more events
09 Sep 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 May 1996
Return made up to 12/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed

20 Jun 1995
Registered office changed on 20/06/95 from: c/o H.hebblethwaite & co westbrook court sharrow vale road sheffield S11 8YZ
15 May 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 May 1995
Incorporation

ENORMOUS ART LIMITED Charges

29 August 2001
Fixed and floating charge
Delivered: 4 September 2001
Status: Satisfied on 17 August 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…