Company NameThe Art Factory (N E) Limited
DirectorsGiancarlo Petrucci and Wendy Louise Petrucci
Company StatusActive
Company Number08275905
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Giancarlo Petrucci
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(same day as company formation)
RoleClothing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address67 Woodbine Road
Gosforth
Newcastle Upon Tyne
NE3 1DE
Director NameMrs Wendy Louise Petrucci
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 High Bridge
Newcastle Upon Tyne
NE1 6BX
Director NameMr Lee Liddell Melrose
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 McCracken Close
Gosforth
Newcastle Upon Tyne
NE3 2DW

Location

Registered Address63 High Bridge
Newcastle Upon Tyne
NE1 6BX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

1 August 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
1 August 2023Director's details changed for Mr Giancarlo Petrucci on 1 August 2023 (2 pages)
1 August 2023Change of details for Mr Giancarlo Petrucci as a person with significant control on 1 August 2023 (2 pages)
22 May 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
27 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
24 June 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
24 June 2021Change of details for Mr Giancarlo Petrucci as a person with significant control on 14 May 2021 (2 pages)
14 May 2021Appointment of Mrs Wendy Louise Petrucci as a director on 1 May 2021 (2 pages)
22 December 2020Termination of appointment of Lee Liddell Melrose as a director on 6 April 2020 (1 page)
22 December 2020Change of details for Wendy Louise Petrucci as a person with significant control on 6 April 2020 (2 pages)
22 December 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
22 December 2020Change of details for Mr Giancarlo Petrucci as a person with significant control on 6 April 2020 (2 pages)
26 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
12 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
19 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
30 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Director's details changed for Lee Liddell Melrose on 11 January 2016 (2 pages)
12 January 2016Director's details changed for Lee Liddell Melrose on 11 January 2016 (2 pages)
12 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
2 September 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 September 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 February 2015Director's details changed for Lee Liddell Melrose on 1 February 2015 (2 pages)
3 February 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Director's details changed for Lee Liddell Melrose on 1 February 2015 (2 pages)
3 February 2015Director's details changed for Lee Liddell Melrose on 1 February 2015 (2 pages)
3 February 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Director's details changed for Lee Liddell Melrose on 31 December 2013 (2 pages)
26 February 2014Director's details changed for Lee Liddell Melrose on 31 December 2013 (2 pages)
26 February 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2012Appointment of Lee Liddell Melrose as a director (2 pages)
28 November 2012Appointment of Lee Liddell Melrose as a director (2 pages)
31 October 2012Incorporation (18 pages)
31 October 2012Incorporation (18 pages)