Company NameA.R.T. Business Consulting Limited
DirectorLeonid Shklar
Company StatusActive
Company Number04239070
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Leonid Shklar
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIsraeli
StatusCurrent
Appointed23 January 2024(22 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleManaging Director
Country of ResidenceIsrael
Correspondence AddressThornes Office Park Monckton Road
Wakefield
WF2 7AN
Director NameInna Polianuk
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBelarussian
StatusResigned
Appointed04 August 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2004)
RoleBusiness Consultant
Correspondence Address29 Polyarnaya St.
Minsk
Belarus
Director NameMr Stuart Poppleton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(7 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 23 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfront House, New Brunswick Street
Wakefield
West Yorkshire
WF1 5QW
Secretary NameEuropean Business Centre Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence AddressStennard Island
Wakefield
West Yorkshire
WF1 5DL
Director NameC.A. Eclat Solutions Ltd (Corporation)
StatusResigned
Appointed13 July 2001(3 weeks, 1 day after company formation)
Appointment Duration7 years, 2 months (resigned 15 September 2008)
Correspondence Address60 Market Square
PO Box 364
Belize City
Belize Ca
Secretary NameA.R.T. Business Management Group Limited (Corporation)
StatusResigned
Appointed23 June 2008(7 years after company formation)
Appointment Duration1 year, 12 months (resigned 21 June 2010)
Correspondence Address60 Market Square
Belize City
Pob 364
Secretary NameC.A. Eclat Solutions Ltd (Corporation)
StatusResigned
Appointed15 September 2008(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2010)
Correspondence Address60 Market Square
Belize City
Pob 364

Contact

Telephone01924 299005
Telephone regionWakefield

Location

Registered AddressThornes Office Park
Monckton Road
Wakefield
WF2 7AN
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Shareholders

100k at £1Ca Eclat Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£128,111
Cash£7,085
Current Liabilities£7,490

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

22 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
28 June 2019Notification of Leonid Shklar as a person with significant control on 28 June 2019 (2 pages)
28 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
28 June 2019Withdrawal of a person with significant control statement on 28 June 2019 (2 pages)
11 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
25 July 2018Notification of a person with significant control statement (2 pages)
25 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
25 July 2018Withdrawal of a person with significant control statement on 25 July 2018 (2 pages)
9 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 June 2017Registered office address changed from Waterfront House New Brunswick Street Wakefield West Yorkshire WF1 5QW to PO Box WF2 7AN Thornes Office Park Monckton Road Wakefield WF2 7AN on 15 June 2017 (1 page)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
15 June 2017Registered office address changed from Waterfront House New Brunswick Street Wakefield West Yorkshire WF1 5QW to PO Box WF2 7AN Thornes Office Park Monckton Road Wakefield WF2 7AN on 15 June 2017 (1 page)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100,000
(3 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100,000
(3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100,000
(3 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100,000
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100,000
(3 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100,000
(3 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100,000
(3 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 July 2010Termination of appointment of C.A. Eclat Solutions Ltd. as a secretary (1 page)
5 July 2010Termination of appointment of A.R.T. Business Management Group Limited as a secretary (1 page)
5 July 2010Termination of appointment of A.R.T. Business Management Group Limited as a secretary (1 page)
5 July 2010Termination of appointment of C.A. Eclat Solutions Ltd. as a secretary (1 page)
5 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 July 2009Return made up to 21/06/09; full list of members (3 pages)
1 July 2009Return made up to 21/06/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 September 2008Secretary appointed C.A. eclat solutions LTD. (1 page)
16 September 2008Secretary appointed C.A. eclat solutions LTD. (1 page)
16 September 2008Director appointed mr stuart ralph poppleton (1 page)
16 September 2008Director appointed mr stuart ralph poppleton (1 page)
15 September 2008Appointment terminated director C.A. eclat solutions LTD (1 page)
15 September 2008Appointment terminated director C.A. eclat solutions LTD (1 page)
23 June 2008Appointment terminated secretary european business centre LIMITED (1 page)
23 June 2008Secretary appointed A.R.T. business management group LIMITED (1 page)
23 June 2008Appointment terminated secretary european business centre LIMITED (1 page)
23 June 2008Return made up to 21/06/08; full list of members (3 pages)
23 June 2008Return made up to 21/06/08; full list of members (3 pages)
23 June 2008Secretary appointed A.R.T. business management group LIMITED (1 page)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 July 2007Return made up to 21/06/07; full list of members (2 pages)
4 July 2007Location of register of members (1 page)
4 July 2007Location of register of members (1 page)
4 July 2007Return made up to 21/06/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 January 2007Registered office changed on 04/01/07 from: stennard island chantry bridge wakefield west yorkshire WF1 5DL (1 page)
4 January 2007Registered office changed on 04/01/07 from: stennard island chantry bridge wakefield west yorkshire WF1 5DL (1 page)
4 July 2006Return made up to 21/06/06; full list of members (2 pages)
4 July 2006Return made up to 21/06/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 August 2005Return made up to 21/06/05; full list of members (2 pages)
18 August 2005Return made up to 21/06/05; full list of members (2 pages)
23 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
1 September 2004Return made up to 21/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 September 2004Return made up to 21/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 August 2004£ nc 20000/100000 01/06/04 (1 page)
12 August 2004£ nc 20000/100000 01/06/04 (1 page)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 September 2003Return made up to 21/06/03; full list of members (7 pages)
11 September 2003Return made up to 21/06/03; full list of members (7 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
15 November 2002Ad 10/04/02--------- £ si 19998@1 (2 pages)
15 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2002Ad 10/04/02--------- £ si 19998@1 (2 pages)
15 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2002Return made up to 21/06/02; full list of members (7 pages)
30 July 2002Return made up to 21/06/02; full list of members (7 pages)
25 April 2002Nc inc already adjusted 10/04/02 (1 page)
25 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2002Nc inc already adjusted 10/04/02 (1 page)
26 September 2001New director appointed (1 page)
26 September 2001New director appointed (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
27 July 2001New director appointed (1 page)
27 July 2001New director appointed (1 page)
27 July 2001New director appointed (1 page)
27 July 2001New director appointed (1 page)
21 June 2001Incorporation (12 pages)
21 June 2001Incorporation (12 pages)