Table Art Limited LEAMINGTON SPA


Founded in 2011, Table Art, classified under reg no. 07496575 is an active company. Currently registered at Units 6 & 7 St. Marys Road, CV31 1PR, Leamington Spa the company has been in the business for 13 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 28th September 2017 Table Art Limited is no longer carrying the name Wow Table Art.

The company has 2 directors, namely Daniel H., Gary M.. Of them, Gary M. has been with the company the longest, being appointed on 18 January 2011 and Daniel H. has been with the company for the least time - from 31 July 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Table Art Limited Address / Contact

Office Address Units 6 & 7 St. Marys Road,
Office Address2 Sydenham Industrial Estate
Town Leamington Spa
Post code CV31 1PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07496575
Date of Incorporation Tue, 18th Jan 2011
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Daniel H.

Position: Director

Appointed: 31 July 2023

Gary M.

Position: Director

Appointed: 18 January 2011

Jennifer B.

Position: Director

Appointed: 19 December 2022

Resigned: 31 July 2023

Tolla C.

Position: Director

Appointed: 08 October 2019

Resigned: 19 December 2022

Stephen H.

Position: Director

Appointed: 31 July 2017

Resigned: 08 October 2019

Martin F.

Position: Secretary

Appointed: 10 February 2011

Resigned: 26 August 2016

Julie W.

Position: Secretary

Appointed: 18 January 2011

Resigned: 31 December 2020

Hilary D.

Position: Director

Appointed: 18 January 2011

Resigned: 12 July 2017

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we discovered, there is Gary M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Invest Co 1 Limited that entered Birmingham, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Hld Investments Ltd, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Gary M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Invest Co 1 Limited

Colmore Court 9 Colmore Row, Birmingham, B3 2BJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 31 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Hld Investments Ltd

Pall-Ex House Victoria Road, Ellistown, Leicestershire, LE67 1FH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 08072346
Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Wow Table Art September 28, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-07-312016-07-312017-07-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth394 518531 076790 166       
Balance Sheet
Cash Bank On Hand  89 593131 675312 736377 106410 204286 291426 777660 136
Current Assets441 829574 800840 618910 6201 120 4541 150 3671 173 959441 722641 417888 435
Debtors60 38178 544160 879118 260133 429160 318148 457105 220163 978180 157
Net Assets Liabilities  790 166816 912947 6281 060 0831 070 263826 335800 833986 745
Other Debtors  19 68130 43411 51030 02446 11088 425100 211106 306
Property Plant Equipment  106 29460 08249 53493 546637 932526 279391 471376 353
Total Inventories  590 146660 685674 289612 94352 94250 21150 66248 142
Cash Bank In Hand58 92246 96289 593       
Intangible Fixed Assets38 12419 2246 624       
Stocks Inventory322 526449 294590 146       
Tangible Fixed Assets128 971140 532106 294       
Reserves/Capital
Called Up Share Capital252 200252 200252 200       
Profit Loss Account Reserve-147 204-10 646248 444       
Shareholder Funds394 518531 076790 166       
Other
Accumulated Amortisation Impairment Intangible Assets  119 376126 000      
Accumulated Depreciation Impairment Property Plant Equipment  311 423353 364339 682365 465390 406751 476874 227996 287
Average Number Employees During Period      1311710
Bank Borrowings Overdrafts       46 66737 49627 500
Creditors  24 05612 8988 201208 829178 98746 66737 49627 500
Dividends Paid   100 000      
Fixed Assets293 195285 856137 91885 08274 534118 54675 576   
Future Minimum Lease Payments Under Non-cancellable Operating Leases     185 625152 375135 37582 87546 625
Increase From Amortisation Charge For Year Intangible Assets   6 624      
Increase From Depreciation Charge For Year Property Plant Equipment   46 79013 90426 51924 941138 452134 532148 576
Intangible Assets  6 624       
Intangible Assets Gross Cost  126 000126 000      
Investments Fixed Assets126 100126 10025 00025 00025 00025 000    
Net Current Assets Liabilities101 323271 316676 304744 728881 295941 537432 616349 118446 858637 892
Number Shares Issued Fully Paid   252 200252 200     
Other Creditors  24 05612 8988 20172 40771 15244 02963 84267 637
Other Disposals Decrease In Amortisation Impairment Intangible Assets    126 000     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 84827 584738  11 78126 516
Other Disposals Intangible Assets    126 000     
Other Disposals Property Plant Equipment   5 27027 584738  14 39530 205
Other Taxation Social Security Payable  34 92162 596125 30476 14560 73223 15556 970125 009
Par Value Share 1111     
Profit Loss  259 090126 746130 716     
Property Plant Equipment Gross Cost  417 717413 447389 218459 009465 9821 277 7541 265 6981 372 640
Provisions For Liabilities Balance Sheet Subtotal      2852 395  
Total Additions Including From Business Combinations Property Plant Equipment   1 0003 35570 5296 97326 7972 338137 147
Total Assets Less Current Liabilities394 518557 172814 222829 810955 8291 060 0831 070 548875 397838 3291 014 245
Trade Creditors Trade Payables  38 90458 08873 17560 27847 10322 08763 74747 897
Trade Debtors Trade Receivables  141 19887 826121 919130 294102 34716 79563 76773 851
Creditors Due After One Year 26 09624 056       
Creditors Due Within One Year340 506303 484164 314       
Intangible Fixed Assets Aggregate Amortisation Impairment87 876106 776119 376       
Intangible Fixed Assets Amortisation Charged In Period 18 90012 600       
Intangible Fixed Assets Cost Or Valuation126 000126 000126 000       
Number Shares Allotted 252 200252 200       
Percentage Subsidiary Held 100        
Share Capital Allotted Called Up Paid252 200252 200252 200       
Share Premium Account289 522289 522289 522       
Tangible Fixed Assets Additions 85 52225 143       
Tangible Fixed Assets Cost Or Valuation404 569409 519417 717       
Tangible Fixed Assets Depreciation275 597268 987311 423       
Tangible Fixed Assets Depreciation Charged In Period 73 66855 539       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 80 27813 103       
Tangible Fixed Assets Disposals 80 57216 945       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Thursday 18th January 2024
filed on: 19th, January 2024
Free Download (3 pages)

Company search

Advertisements