Artigiano Espresso Bars Limited EXETER


Artigiano Espresso Bars started in year 2012 as Private Limited Company with registration number 08202578. The Artigiano Espresso Bars company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Exeter at 1 Colleton Crescent. Postal code: EX2 4DG. Since August 16, 2013 Artigiano Espresso Bars Limited is no longer carrying the name Artigiano Pronto.

The company has one director. Michael H., appointed on 16 October 2013. There are currently no secretaries appointed. As of 13 May 2024, there was 1 ex director - Stephen K.. There were no ex secretaries.

Artigiano Espresso Bars Limited Address / Contact

Office Address 1 Colleton Crescent
Town Exeter
Post code EX2 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08202578
Date of Incorporation Wed, 5th Sep 2012
Industry Licensed restaurants
End of financial Year 31st July
Company age 12 years old
Account next due date Tue, 30th Apr 2024 (13 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Michael H.

Position: Director

Appointed: 16 October 2013

Stephen K.

Position: Director

Appointed: 05 September 2012

Resigned: 08 September 2022

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we established, there is Hk4 Group Limited from Exeter, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Hk4 Group Limited that entered Exeter, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Hk4 Group Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 10597568
Notified on 15 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hk4 Group Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08235376
Notified on 6 April 2016
Ceased on 15 November 2017
Nature of control: 75,01-100% shares

Company previous names

Artigiano Pronto August 16, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth50187 125       
Balance Sheet
Cash Bank On Hand 6 1547197 79944 981102 36150 61812 33131 564
Current Assets501 487 3162 381 1581 222 2481 310 636716 991770 930673 17098 511
Debtors501 481 1622 380 4391 214 4491 256 285607 082713 062653 33959 447
Net Assets Liabilities -2 428406 891549 788546 374-133 15896 107304 914-201 250
Other Debtors 58 42962 43378 10752 15052 15065 21458 12458 957
Property Plant Equipment    53 11348 84146 67639 19558 856
Total Inventories    9 3707 5487 2507 5007 500
Cash Bank In Hand 6 154       
Net Assets Liabilities Including Pension Asset Liability50187 125       
Reserves/Capital
Called Up Share Capital5050       
Profit Loss Account Reserve 187 075       
Shareholder Funds50187 125       
Other
Accrued Liabilities  191 031200 920218 048228 804195 05659 370129 878
Accumulated Amortisation Impairment Intangible Assets    23 28736 00548 72361 44174 159
Accumulated Depreciation Impairment Property Plant Equipment    9 70316 16023 37930 98539 099
Additions Other Than Through Business Combinations Intangible Assets    127 184    
Additions Other Than Through Business Combinations Property Plant Equipment    62 8162 1855 05412527 775
Amortisation Expense Intangible Assets       12 71812 718
Amounts Owed By Related Parties 1 374 9442 151 0071 045 6481 123 204430 669461 589573 156 
Amounts Owed To Related Parties 1 045 1401 503 273142 879346 043202 053   
Average Number Employees During Period  552828233233
Bank Borrowings     148 230101 94763 25028 750
Bank Overdrafts   129 90379 90379 91380 037  
Creditors 1 442 4391 974 667673 060922 072148 230101 94763 25028 750
Deferred Income   9 433     
Depreciation Expense Property Plant Equipment       7 6068 114
Fixed Assets 400 600157 810140 820125 537105 138112 081
Increase From Amortisation Charge For Year Intangible Assets    23 28712 71812 71812 71812 718
Increase From Depreciation Charge For Year Property Plant Equipment    9 7036 4577 2197 6068 114
Intangible Assets    103 89791 17978 46165 74353 025
Intangible Assets Gross Cost    127 184127 184127 184127 184127 184
Investments Fixed Assets 400400600800800400200200
Investments In Subsidiaries 400400600800800400200200
Net Current Assets Liabilities50186 725406 491549 188388 564-125 74881 385270 473-273 398
Other Creditors 188 37743 54934 90043 45935 02933 86416 54356 887
Other Inventories    9 3707 5487 2507 5007 500
Other Remaining Borrowings 200 000200 000 100 000100 000100 000100 000100 000
Prepayments  78 36335 21332 65160 640156 00822 059490
Property Plant Equipment Gross Cost    62 81665 00170 05570 18097 955
Provisions For Liabilities Balance Sheet Subtotal      8 8687 44711 183
Taxation Social Security Payable 8 56836 81496 72827 23352 48143 48456 37312 633
Total Assets Less Current Liabilities    546 37415 072206 922375 611-161 317
Total Borrowings 200 000200 000129 903179 903148 230101 94763 25028 750
Trade Creditors Trade Payables 354 58 297107 386136 786194 931130 07538 011
Trade Debtors Trade Receivables 8488 63655 48148 28063 62330 251  
Creditors Due Within One Year 1 300 591       
Number Shares Allotted100100       
Par Value Share 1       
Percentage Subsidiary Held 50       
Value Shares Allotted5050       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
On February 12, 2024 director's details were changed
filed on: 12th, February 2024
Free Download (2 pages)

Company search

Advertisements