Arista (u.k.) Limited COLNE


Arista (u.k.) started in year 1973 as Private Limited Company with registration number 01147853. The Arista (u.k.) company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Colne at Unit 3 Bank House. Postal code: BB8 9NL.

Currently there are 3 directors in the the company, namely John B., Stephen B. and Robert B.. In addition one secretary - Robert B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Stephen B. who worked with the the company until 6 June 2008.

Arista (u.k.) Limited Address / Contact

Office Address Unit 3 Bank House
Office Address2 Greenfield Road
Town Colne
Post code BB8 9NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01147853
Date of Incorporation Tue, 27th Nov 1973
Industry Wholesale of textiles
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Robert B.

Position: Secretary

Appointed: 06 June 2008

John B.

Position: Director

Appointed: 31 March 2000

Stephen B.

Position: Director

Appointed: 01 July 1996

Robert B.

Position: Director

Appointed: 01 July 1996

John B.

Position: Director

Appointed: 01 July 1996

Resigned: 31 March 1999

Stephen B.

Position: Secretary

Appointed: 01 July 1996

Resigned: 06 June 2008

Sheila B.

Position: Director

Appointed: 14 May 1992

Resigned: 01 July 1996

John B.

Position: Director

Appointed: 14 May 1992

Resigned: 31 March 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is John B. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Robert B. This PSC has significiant influence or control over the company,.

John B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Robert B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 006 4815 328 641
Current Assets10 464 91511 988 068
Debtors1 116 1461 577 211
Net Assets Liabilities10 714 21511 353 874
Other Debtors86 929447 111
Property Plant Equipment2 344 4502 134 300
Total Inventories4 342 2885 082 216
Other
Audit Fees Expenses4 20010 000
Accumulated Amortisation Impairment Intangible Assets49 99949 999
Accumulated Depreciation Impairment Property Plant Equipment731 963884 479
Administration Support Average Number Employees87
Administrative Expenses2 705 1883 191 084
Amortisation Expense Intangible Assets9 999 
Applicable Tax Rate1919
Average Number Employees During Period3836
Balances With Banks5 006 4815 328 641
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment830 136810 485
Comprehensive Income Expense1 171 759639 659
Cost Sales8 420 3116 927 247
Creditors8 4082 534 164
Current Tax For Period179 195200 405
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period95 665-31 831
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences95 665-31 831
Depreciation Expense Property Plant Equipment124 803176 669
Disposals Decrease In Depreciation Impairment Property Plant Equipment -24 153
Disposals Property Plant Equipment -57 634
Distribution Average Number Employees2827
Distribution Costs455 256430 454
Finance Lease Liabilities Present Value Total8 408 
Fixed Assets2 344 4512 134 301
Gain Loss On Disposals Property Plant Equipment1 59314 519
Gross Profit Loss4 605 3214 336 817
Increase Decrease In Provisions Through Transfers Reclassifications -31 831
Increase From Depreciation Charge For Year Property Plant Equipment 176 669
Intangible Assets11
Intangible Assets Gross Cost50 00050 000
Interest Income On Bank Deposits57629 085
Interest Payable Similar Charges Finance Costs46-59 369
Loss On Financing Activities Due To Foreign Exchange Differences46-59 369
Net Current Assets Liabilities8 644 3349 453 904
Nominal Value Allotted Share Capital30 00630 006
Number Shares Issued Fully Paid30 00630 006
Other Comprehensive Income Expense Net Tax-20 781-20 781
Other Creditors35 91535 435
Other Finance Income 4 500
Other Interest Receivable Similar Income Finance Income57633 585
Other Inventories4 342 2885 082 216
Other Operating Income Format11 212 
Other Payables Accrued Expenses1 345 5142 042 429
Par Value Share 1
Pension Costs Defined Contribution Plan14 9948 810
Prepayments49 22332 966
Profit Loss1 171 759639 659
Profit Loss On Ordinary Activities Before Tax1 446 619808 233
Property Plant Equipment Gross Cost3 076 4133 018 779
Provisions266 162234 331
Provisions For Liabilities Balance Sheet Subtotal266 162234 331
Selling Average Number Employees22
Staff Costs Employee Benefits Expense2 029 5762 748 934
Taxation Social Security Payable264 817429 608
Tax Expense Credit Applicable Tax Rate274 858153 564
Tax Increase Decrease From Effect Capital Allowances Depreciation-95 66331 831
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 15 010
Tax Tax Credit On Profit Or Loss On Ordinary Activities274 860168 574
Total Assets Less Current Liabilities10 988 78511 588 205
Total Borrowings8 408 
Trade Creditors Trade Payables167 12926 692
Trade Debtors Trade Receivables979 9941 097 134
Turnover Revenue13 025 63211 264 064
Wages Salaries2 014 5822 740 124
Amount Specific Advance Or Credit Directors 304 500
Amount Specific Advance Or Credit Made In Period Directors 504 500
Amount Specific Advance Or Credit Repaid In Period Directors -200 000
Director Remuneration841 1541 882 248

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (23 pages)

Company search