Company NameArt House Creative Interiors Limited
DirectorsJulie Otulakowski and Bernard Otulakowski
Company StatusActive
Company Number05062462
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Julie Otulakowski
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2004(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address17 Shepley Close
Hazel Grove
Stockport
Cheshire
SK7 6JJ
Director NameMr Bernard Otulakowski
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(18 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScala Glen Barn Brook Street
Hebden
Skipton
BD23 5DQ
Secretary NameArran Edward Otulakowski
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleAdministrator
Correspondence AddressScala Glen Barn
Brook Street Hebden
Skipton
North Yorkshire
BD23 5DQ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.arthousecreativeinteriors.co.uk/
Telephone01625 581313
Telephone regionMacclesfield

Location

Registered Address57 London Road
Alderley Edge
Cheshire
SK9 7DY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Julie Otulakowski
100.00%
Ordinary

Financials

Year2014
Net Worth£59,969
Cash£26,191
Current Liabilities£156,789

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

30 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
17 April 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
15 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
6 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
16 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
6 October 2016Termination of appointment of Arran Edward Otulakowski as a secretary on 30 September 2016 (1 page)
6 October 2016Termination of appointment of Arran Edward Otulakowski as a secretary on 30 September 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
10 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
10 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
12 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
15 February 2012Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
15 February 2012Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Julie Furber on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Julie Furber on 15 March 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 March 2009Return made up to 03/03/09; full list of members (3 pages)
3 March 2009Return made up to 03/03/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 May 2008Return made up to 03/03/08; full list of members (3 pages)
23 May 2008Return made up to 03/03/08; full list of members (3 pages)
9 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 August 2007Registered office changed on 08/08/07 from: 7 st petersgate stockport cheshire SK1 1EB (1 page)
8 August 2007Registered office changed on 08/08/07 from: 7 st petersgate stockport cheshire SK1 1EB (1 page)
5 April 2007Return made up to 03/03/07; full list of members (6 pages)
5 April 2007Return made up to 03/03/07; full list of members (6 pages)
12 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
20 April 2006Return made up to 03/03/06; full list of members (6 pages)
20 April 2006Return made up to 03/03/06; full list of members (6 pages)
8 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
8 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
9 September 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
9 September 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
5 April 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
24 May 2004Secretary's particulars changed (1 page)
24 May 2004Secretary's particulars changed (1 page)
31 March 2004Registered office changed on 31/03/04 from: art house creative interiors LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
31 March 2004Ad 03/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2004Ad 03/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: art house creative interiors LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004New secretary appointed (2 pages)
31 March 2004Director resigned (1 page)
3 March 2004Incorporation (18 pages)
3 March 2004Incorporation (18 pages)