CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PHOTOART GB LTD
Company
PHOTOART GB
Phone:
01954 268 129
B⁺
rating
KEY FINANCES
Year
2016
Assets
£19.42k
▲ £1.83k (10.43 %)
Cash
£0k
▼ £-13.51k (-100.00 %)
Liabilities
£19.87k
▲ £1.58k (8.67 %)
Net Worth
£-0.45k
▼ £0.25k (-35.67 %)
Download Balance Sheet for 2006-2016
REGISTRATION INFO
Check the company
UK
South Cambridgeshire
Company name
PHOTOART GB LTD
Company number
05568493
VAT
GB871723415
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Sep 2005
Age - 20 years
Home Country
United Kingdom
CONTACTS
Website
www.eastlife.co.uk
Phones
01954 268 129
Registered Address
ASTON SHAW,
7 TRUST COURT,
HISTON,
CAMBRIDGE,
CB24 9PW
ECONOMIC ACTIVITIES
18129
Printing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View
LAST EVENTS
22 Sep 2016
Confirmation statement made on 20 September 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 100
See Also
PHOTO STOKE LIMITED
PHOTO STUFF LIMITED
PHOTOCHEMICAL REACTORS LIMITED
PHOTOFILE LIMITED
PHOTOFUSE LTD
PHOTOGETHER LIMITED
Last update 2018
PHOTOART GB LTD DIRECTORS
Gary Peter Jeffrey
Acting
Appointed
17 October 2005
Role
Secretary
Address
79 Balland Field, Willingham, Cambridge, CB4 5JT
Name
JEFFREY, Gary Peter
Gary Peter Jeffrey
Acting
PSC
Appointed
17 October 2005
Occupation
Photographic Artist
Role
Director
Age
57
Nationality
British
Address
79 Balland Field, Willingham, Cambridge, CB4 5JT
Country Of Residence
England
Name
JEFFREY, Gary Peter
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Robert William Law
Acting
PSC
Appointed
17 October 2005
Occupation
Photographic Artist
Role
Director
Age
69
Nationality
British
Address
92 William Smith Close, Cambridge, Cambridgeshire, CB1 3QF
Country Of Residence
England
Name
LAW, Robert William
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
@UKPLC CLIENT SECRETARY LTD
Resigned
Appointed
20 September 2005
Resigned
17 October 2005
Role
Nominee Secretary
Address
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN
Name
@UKPLC CLIENT SECRETARY LTD
@UKPLC CLIENT DIRECTOR LTD
Resigned
Appointed
20 September 2005
Resigned
17 October 2005
Role
Nominee Director
Address
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN
Name
@UKPLC CLIENT DIRECTOR LTD
REVIEWS
Check The Company
Very good according to the company’s financial health.