Check the

PHOTOART GB LTD

Company
PHOTOART GB LTD (05568493)

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 %)

REGISTRATION INFO

Company name
PHOTOART GB LTD
Company number
05568493
VAT
GB871723415
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Sep 2005
Age - 19 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


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
56
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
68
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.