Aguettant Limited BRISTOL


Founded in 2003, Aguettant, classified under reg no. 04966231 is an active company. Currently registered at No 1 Farleigh House Old Weston Road BS48 1UR, Bristol the company has been in the business for twenty one years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has one director. Eric R., appointed on 23 May 2018. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aguettant Limited Address / Contact

Office Address No 1 Farleigh House Old Weston Road
Office Address2 Flax Bourton
Town Bristol
Post code BS48 1UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04966231
Date of Incorporation Mon, 17th Nov 2003
Industry Wholesale of pharmaceutical goods
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Eric R.

Position: Director

Appointed: 23 May 2018

Laboratoire Aguettant Sas

Position: Corporate Director

Appointed: 20 June 2014

Resigned: 23 May 2018

Laboratoire Aguettant Sas

Position: Corporate Secretary

Appointed: 20 June 2014

Resigned: 23 May 2018

Catherine G.

Position: Director

Appointed: 01 October 2012

Resigned: 23 May 2018

Emmanuel D.

Position: Director

Appointed: 14 April 2008

Resigned: 20 June 2014

Emmanuel D.

Position: Secretary

Appointed: 14 April 2008

Resigned: 20 June 2014

Eric D.

Position: Director

Appointed: 11 December 2006

Resigned: 11 July 2011

Drummond F.

Position: Director

Appointed: 13 April 2004

Resigned: 30 September 2012

Jean T.

Position: Director

Appointed: 17 November 2003

Resigned: 01 April 2008

Sally W.

Position: Secretary

Appointed: 17 November 2003

Resigned: 17 November 2003

David G.

Position: Director

Appointed: 17 November 2003

Resigned: 17 November 2003

Jean T.

Position: Secretary

Appointed: 17 November 2003

Resigned: 01 April 2008

Frank B.

Position: Director

Appointed: 17 November 2003

Resigned: 02 December 2008

Patrick V.

Position: Director

Appointed: 17 November 2003

Resigned: 11 December 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand587 843744 7991 638 044
Current Assets4 019 5474 297 1074 764 430
Debtors2 977 7353 247 2512 210 235
Net Assets Liabilities2 713 1672 748 7843 112 440
Other Debtors1 486 574153 47634 474
Property Plant Equipment18 41712 16016 662
Total Inventories453 969305 058916 151
Other
Accumulated Amortisation Impairment Intangible Assets 50 00050 000
Accumulated Depreciation Impairment Property Plant Equipment63 43271 04878 755
Additions Other Than Through Business Combinations Property Plant Equipment  12 209
Amounts Owed By Related Parties 1 227 2121 190 340
Amounts Owed To Related Parties 859 015769 182
Average Number Employees During Period111515
Creditors1 324 7971 560 4841 668 652
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 048 
Disposals Property Plant Equipment 1 110 
Financial Commitments Other Than Capital Commitments  13 486
Fixed Assets18 41712 160 
Increase From Depreciation Charge For Year Property Plant Equipment 8 6647 707
Intangible Assets Gross Cost 50 00050 000
Net Current Assets Liabilities2 694 7502 736 6243 095 778
Other Creditors698 1511 012 179 
Other Inventories453 969305 058916 151
Prepayments Accrued Income48 543153 477 
Property Plant Equipment Gross Cost81 84983 20895 417
Taxation Social Security Payable538 218512 325729 744
Total Additions Including From Business Combinations Property Plant Equipment 2 469 
Total Assets Less Current Liabilities2 713 1672 748 784 
Trade Creditors Trade Payables88 42835 97959 947
Trade Debtors Trade Receivables1 442 6181 866 562985 421

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 2023/03/31
filed on: 17th, June 2023
Free Download (12 pages)

Company search

Advertisements