Company NameArtichoke Tynemouth Ltd
DirectorCilena Easton
Company StatusActive
Company Number11803019
CategoryPrivate Limited Company
Incorporation Date1 February 2019(5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Cilena Easton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Park Avenue
Whitley Bay
NE26 1AY
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address13 Percy Park Road
North Shields
Tyne And Wear
NE30 4LZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 March 2024 (2 months, 2 weeks ago)
Next Return Due19 March 2025 (10 months from now)

Filing History

2 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
13 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
10 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 August 2020Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
12 June 2019Registered office address changed from 112 Whitley Road Whitley Bay NE26 2NE United Kingdom to 13 Percy Park Road North Shields Tyne and Wear NE30 4LZ on 12 June 2019 (1 page)
5 March 2019Confirmation statement made on 5 March 2019 with updates (5 pages)
18 February 2019Change of share class name or designation (2 pages)
4 February 2019Termination of appointment of Graham Michael Cowan as a director on 1 February 2019 (1 page)
1 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-01
  • GBP 2
(29 pages)