Antiques Online Ltd HITCHIN


Antiques Online started in year 1995 as Private Limited Company with registration number 03067065. The Antiques Online company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Hitchin at The Straw Barn Meppershall Road. Postal code: SG5 3PF. Since Tuesday 10th May 2022 Antiques Online Ltd is no longer carrying the name An-x (furniture Rental).

There is a single director in the company at the moment - Graham F., appointed on 12 June 1995. In addition, a secretary was appointed - Carole F., appointed on 3 April 2007. 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.

Antiques Online Ltd Address / Contact

Office Address The Straw Barn Meppershall Road
Office Address2 Shillington
Town Hitchin
Post code SG5 3PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03067065
Date of Incorporation Mon, 12th Jun 1995
Industry Retail sale of antiques including antique books in stores
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Carole F.

Position: Secretary

Appointed: 03 April 2007

Graham F.

Position: Director

Appointed: 12 June 1995

Toby F.

Position: Secretary

Appointed: 12 June 2005

Resigned: 03 April 2007

Cooper Co Formations Limited

Position: Corporate Secretary

Appointed: 13 June 2003

Resigned: 12 June 2005

Graham C.

Position: Secretary

Appointed: 08 July 1998

Resigned: 13 June 2003

Graham U.

Position: Director

Appointed: 12 September 1997

Resigned: 28 April 1998

Graham F.

Position: Secretary

Appointed: 12 June 1995

Resigned: 08 July 1998

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 12 June 1995

Resigned: 12 June 1995

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 1995

Resigned: 12 June 1995

Philip M.

Position: Director

Appointed: 12 June 1995

Resigned: 12 September 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Graham F. The abovementioned PSC and has 75,01-100% shares.

Graham F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

An-x (furniture Rental) May 10, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-101 189-100 486-95 438-89 334-77 776    
Balance Sheet
Cash Bank On Hand      6671 868618
Current Assets11 42711 72914 47513 29615 07112 32211 66712 86817 618
Net Assets Liabilities     54 97248 615-40 786-43 671
Property Plant Equipment      6 0604 5453 408
Total Inventories      11 00011 00017 000
Cash Bank In Hand1101122 475546     
Debtors1 5751 617       
Net Assets Liabilities Including Pension Asset Liability-101 189-100 486-95 438-89 334-77 776    
Stocks Inventory9 74210 00012 00012 750     
Tangible Fixed Assets2 0101 5071 131848     
Reserves/Capital
Called Up Share Capital2222     
Profit Loss Account Reserve-101 191-100 488-95 440-89 336     
Shareholder Funds-101 189-100 486-95 438-89 334-77 776    
Other
Accumulated Depreciation Impairment Property Plant Equipment      32 11233 62734 764
Average Number Employees During Period     111 
Bank Borrowings Overdrafts      8 0004 0001 257
Creditors     63 37358 3424 00064 697
Increase From Depreciation Charge For Year Property Plant Equipment       1 5151 137
Net Current Assets Liabilities-79 949-76 178-73 706-70 751-62 61151 05146 675-41 331-47 079
Other Creditors      56 52952 63763 440
Property Plant Equipment Gross Cost      38 17238 172 
Total Assets Less Current Liabilities-77 939-74 671-72 575-69 903-61 97542 97240 615-36 786-43 671
Fixed Assets2 0101 5071 1318486368 0796 060  
Creditors Due After One Year23 25025 81522 86319 43115 801    
Creditors Due Within One Year91 37687 90788 18184 04777 682    
Number Shares Allotted 222     
Par Value Share 111     
Share Capital Allotted Called Up Paid2222     
Tangible Fixed Assets Cost Or Valuation31 32231 32231 32231 322     
Tangible Fixed Assets Depreciation29 31229 81530 19130 474     
Tangible Fixed Assets Depreciation Charged In Period 503376283     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 4th, September 2023
Free Download (9 pages)

Company search