01 Art Services Ltd.

General information

Name:

01 Art Services Limited.

Office Address:

Unit 2 Towcester Road E3 3ND Bow

Number: 02689059

Incorporation date: 1992-02-19

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This 01 Art Services Ltd. business has been in this business for at least thirty two years, having launched in 1992. Started with Companies House Reg No. 02689059, 01 Art Services is categorised as a Private Limited Company located in Unit 2, Bow E3 3ND. Created as O1 Fine Arts Services, this business used the business name up till May 3, 1994, then it was replaced by 01 Art Services Ltd.. The enterprise's principal business activity number is 52103 and has the NACE code: Operation of warehousing and storage facilities for land transport activities. 2022-04-30 is the last time the company accounts were reported.

The information we have related to this company's members reveals there are two directors: David C. and Elizabeth C. who became the part of the company on February 20, 2015 and February 19, 1992.

Executives who have control over the firm are as follows: David C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Elizabeth C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • 01 Art Services Ltd. 1994-05-03
  • O1 Fine Arts Services Limited 1992-02-19

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 20 February 2015

Latest update: 26 February 2024

David C.

Role: Secretary

Appointed: 19 February 1992

Latest update: 26 February 2024

Elizabeth C.

Role: Director

Appointed: 19 February 1992

Latest update: 26 February 2024

People with significant control

David C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elizabeth C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 04 March 2024
Confirmation statement last made up date 19 February 2023
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 January 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 31 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 31 January 2013
Annual Accounts 31 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 31 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 16th, March 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

HQ address,
2013

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

HQ address,
2014

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

HQ address,
2015

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

HQ address,
2016

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

Search other companies

Services (by SIC Code)

  • 52103 : Operation of warehousing and storage facilities for land transport activities
  • 49410 : Freight transport by road
32
Company Age

Similar companies nearby

Closest companies