Vintage N Rare Guitars Limited BATH


Founded in 2014, Vintage N Rare Guitars, classified under reg no. 09199475 is an active company. Currently registered at 11 Queen Street BA1 1HE, Bath the company has been in the business for 10 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 3 directors, namely Stephen H., Andrew R. and Elizabeth R.. Of them, Andrew R., Elizabeth R. have been with the company the longest, being appointed on 6 March 2020 and Stephen H. has been with the company for the least time - from 9 March 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Victoria P. who worked with the the firm until 12 December 2016.

Vintage N Rare Guitars Limited Address / Contact

Office Address 11 Queen Street
Town Bath
Post code BA1 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09199475
Date of Incorporation Tue, 2nd Sep 2014
Industry Retail sale of musical instruments and scores
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 15th Oct 2023 (2023-10-15)
Last confirmation statement dated Sat, 1st Oct 2022

Company staff

Stephen H.

Position: Director

Appointed: 09 March 2020

Andrew R.

Position: Director

Appointed: 06 March 2020

Elizabeth R.

Position: Director

Appointed: 06 March 2020

Nigel P.

Position: Director

Appointed: 02 November 2016

Resigned: 06 March 2020

Victoria P.

Position: Secretary

Appointed: 10 October 2014

Resigned: 12 December 2016

Roderick B.

Position: Director

Appointed: 02 September 2014

Resigned: 02 November 2016

People with significant control

The register of PSCs who own or control the company includes 5 names. As we researched, there is Stephen H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Elizabeth R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Nigel P., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares.

Stephen H.

Notified on 23 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth R.

Notified on 6 March 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Nigel P.

Notified on 2 November 2016
Ceased on 6 March 2020
Nature of control: 75,01-100% shares

Victoria P.

Notified on 6 April 2016
Ceased on 2 September 2019
Nature of control: significiant influence or control

Roderick B.

Notified on 6 April 2016
Ceased on 2 November 2016
Nature of control: 75,01-100% shares
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand 119 89721 11933 47554 614 77 23062 220
Current Assets35 898131 74562 16274 99792 034142 590119 325169 324
Debtors 855     17 304
Net Assets Liabilities 17 61120 88837 19840 29545 27734 64679 118
Other Debtors 855     15 059
Property Plant Equipment 2 7631 9731 183393   
Total Inventories 10 99341 04341 52237 420 42 09589 800
Cash Bank In Hand15 945119 897      
Net Assets Liabilities Including Pension Asset Liability-22 40410 838      
Stocks Inventory19 95310 993      
Tangible Fixed Assets3 5532 763      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-22 50410 738      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 1851 9752 7653 555 3 948 
Amounts Owed To Group Undertakings Participating Interests 20 18415 97715 965    
Average Number Employees During Period 3333333
Creditors 123 67043 24738 98052 13250 00028 60024 900
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 6 773 15 965    
Income Tax Expense Credit On Components Other Comprehensive Income -33 242-3 277     
Increase From Depreciation Charge For Year Property Plant Equipment  790790790   
Net Current Assets Liabilities-9578 07518 91536 01739 90295 27763 246104 018
Other Creditors   32 50039 262 28 60024 900
Property Plant Equipment Gross Cost 3 9483 9483 9483 948 3 948 
Provisions For Liabilities Balance Sheet Subtotal   2    
Taxation Social Security Payable 10 4981 3116 48012 873   
Total Assets Less Current Liabilities2 59610 83820 88821 23540 29595 27763 246104 018
Trade Creditors Trade Payables 92 98825 95932 500  11
Trade Debtors Trade Receivables 6 773     2 245
Amount Specific Advance Or Credit Directors     9939115 059
Amount Specific Advance Or Credit Made In Period Directors       15 450
Amount Specific Advance Or Credit Repaid In Period Directors      292 
Bank Borrowings Overdrafts      47 19036 118
Fixed Assets    393   
Other Taxation Social Security Payable      8 48611 176
Capital Employed-22 40410 838      
Creditors Due After One Year25 000       
Creditors Due Within One Year36 855123 670      
Number Shares Allotted1001      
Number Shares Allotted Increase Decrease During Period100       
Par Value Share11      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions3 948       
Tangible Fixed Assets Cost Or Valuation3 9483 948      
Tangible Fixed Assets Depreciation3951 185      
Tangible Fixed Assets Depreciation Charged In Period395790      
Value Shares Allotted Increase Decrease During Period100       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2023/10/01
filed on: 6th, November 2023
Free Download (5 pages)

Company search

Advertisements