Background WavePink WaveYellow Wave

ART INDUSTRIAL LIMITED (04656084)

ART INDUSTRIAL LIMITED (04656084) is an active UK company. incorporated on 4 February 2003. with registered office in West Midlands. The company operates in the Construction sector, engaged in electrical installation. ART INDUSTRIAL LIMITED has been registered for 23 years. Current directors include THOMAS, Alan Rees, THOMAS, Suzanne.

Company Number
04656084
Status
active
Type
ltd
Incorporated
4 February 2003
Age
23 years
Address
1 George Street, West Midlands, WV2 4DG
Industry Sector
Construction
Business Activity
Electrical installation
Directors
THOMAS, Alan Rees, THOMAS, Suzanne
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ART INDUSTRIAL LIMITED

ART INDUSTRIAL LIMITED is an active company incorporated on 4 February 2003 with the registered office located in West Midlands. The company operates in the Construction sector, specifically engaged in electrical installation. ART INDUSTRIAL LIMITED was registered 23 years ago.(SIC: 43210)

Status

active

Active since 23 years ago

Company No

04656084

LTD Company

Age

23 Years

Incorporated 4 February 2003

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

LEJ SOLUTIONS LIMITED
From: 4 February 2003To: 26 November 2003
Contact
Address

1 George Street Wolverhampton West Midlands, WV2 4DG,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Feb 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

THOMAS, Suzanne

Active
Manor Park, Anchor Lane, EveshamWR11 8DH
Secretary
Appointed 01 Sept 2009

THOMAS, Alan Rees

Active
Horse Chestnut House, HarvingtonWR11 8DH
Born March 1969
Director
Appointed 10 Nov 2008

THOMAS, Suzanne

Active
Horse Chesnut House 6 Manor Park, EveshamWR11 8DH
Born March 1971
Director
Appointed 24 Nov 2003

GREGORY, Ian Ellis

Resigned
15 Sunningdale Road, DudleyDY3 3PW
Secretary
Appointed 04 Feb 2003
Resigned 24 Nov 2003

THOMAS, Beryl

Resigned
Chadwick House, Stourport On SevernDY13 9SA
Secretary
Appointed 01 Apr 2006
Resigned 01 Sept 2009

THOMAS, Suzanne

Resigned
Horse Chesnut House 6 Manor Park, EveshamWR11 8DH
Secretary
Appointed 24 Nov 2003
Resigned 01 Apr 2006

NOMINEE COMPANY SECRETARIES LIMITED

Resigned
Unit 30 The Old Woodyard, HagleyDY9 9LQ
Corporate secretary
Appointed 04 Feb 2003
Resigned 04 Feb 2003

DAW, Philip

Resigned
B90
Born April 1959
Director
Appointed 04 Feb 2003
Resigned 24 Nov 2003

GREGORY, Ian Ellis

Resigned
15 Sunningdale Road, DudleyDY3 3PW
Born October 1970
Director
Appointed 04 Feb 2003
Resigned 24 Nov 2003

THOMAS, Alan Rees

Resigned
Horse Chestnut House, HarvingtonWR11 8DH
Born March 1969
Director
Appointed 24 Nov 2003
Resigned 28 Mar 2006

NOMINEE COMPANY DIRECTORS LIMITED

Resigned
Unit 30 The Old Woodyard, HagleyDY9 9LQ
Corporate director
Appointed 04 Feb 2003
Resigned 04 Feb 2003

Persons with significant control

2

Mrs Suzanne Thomas

Active
1 George Street, West MidlandsWV2 4DG
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Alan Rees Thomas

Active
1 George Street, West MidlandsWV2 4DG
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Termination Secretary Company With Name
20 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 October 2009
AP03Appointment of Secretary
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 June 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288cChange of Particulars
Legacy
8 February 2005
288cChange of Particulars
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2003
287Change of Registered Office
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Incorporation Company
4 February 2003
NEWINCIncorporation