Anthony Pratt Fine Arts Limited KENT


Anthony Pratt Fine Arts started in year 1991 as Private Limited Company with registration number 02574911. The Anthony Pratt Fine Arts company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Kent at 40 Station Road West. Postal code: CT2 8AN.

The company has 2 directors, namely David P., Cliona K.. Of them, Cliona K. has been with the company the longest, being appointed on 1 April 1997 and David P. has been with the company for the least time - from 3 April 2017. At the moment 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.

Anthony Pratt Fine Arts Limited Address / Contact

Office Address 40 Station Road West
Office Address2 Canterbury
Town Kent
Post code CT2 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02574911
Date of Incorporation Fri, 18th Jan 1991
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

David P.

Position: Director

Appointed: 03 April 2017

Cliona K.

Position: Director

Appointed: 01 April 1997

Michael R.

Position: Director

Appointed: 27 July 2012

Resigned: 17 July 2015

Anthony W.

Position: Director

Appointed: 18 January 1992

Resigned: 04 November 1996

Marianne P.

Position: Secretary

Appointed: 18 January 1991

Resigned: 12 April 1991

Marianne P.

Position: Director

Appointed: 18 January 1991

Resigned: 04 May 2023

Anthony P.

Position: Director

Appointed: 18 January 1991

Resigned: 11 June 2021

Mbc Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 January 1991

Resigned: 18 January 1991

Anthony W.

Position: Secretary

Appointed: 18 January 1991

Resigned: 29 June 2012

Mbc Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 1991

Resigned: 18 January 1991

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is The Canterbury Auction Galleries Ltd from Ashford, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Anthony P. This PSC owns 25-50% shares and has 25-50% voting rights.

The Canterbury Auction Galleries Ltd

5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, TN23 1FB, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13585643
Notified on 10 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony P.

Notified on 6 April 2016
Ceased on 23 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand316 523418 831361 219454 940376 245351 438456 644286 392
Current Assets351 124451 619430 646584 694424 070403 623507 111339 144
Debtors34 60132 78869 427129 75447 82552 18550 46752 752
Net Assets Liabilities273 386253 026304 559465 112349 252322 249337 181216 857
Other Debtors11 22710 76951 11092 45310 59813 95213 31424 072
Property Plant Equipment22 73513 6325 9745 2685 0533 86519 96518 862
Other
Accumulated Amortisation Impairment Intangible Assets14 99914 99914 99914 99914 99914 99914 999 
Accumulated Depreciation Impairment Property Plant Equipment77 83987 73795 93797 847102 181103 44172 64877 129
Average Number Employees During Period1414161413131111
Corporation Tax Payable14 27624 662      
Creditors56 345169 96291 19484 76539 09144 65291 22345 093
Dividends Paid On Shares   11   
Financial Commitments Other Than Capital Commitments 112 50082 500     
Fixed Assets   5 2695 0543 86619 96618 863
Further Item Debtors Component Total Debtors    22 500   
Future Minimum Lease Payments Under Non-cancellable Operating Leases142 500112 50082 50066 50028 500   
Increase From Depreciation Charge For Year Property Plant Equipment 9 8988 2006 6854 3343 7106 0454 481
Intangible Assets11111111
Intangible Assets Gross Cost15 00015 00015 00015 00015 00015 00015 000 
Net Current Assets Liabilities294 779281 657339 452499 929384 979358 971415 888294 051
Nominal Value Allotted Share Capital     11 25011 25011 250
Number Shares Issued But Not Fully Paid    11 25011 25011 25011 250
Number Shares Issued Fully Paid 22 50022 50022 50022 50022 50022 50022 500
Other Creditors24 53399 41945 49414 5628 7549 33339 8315 616
Other Debtors Balance Sheet Subtotal     22 50022 50022 500
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 775 2 45036 838 
Other Disposals Property Plant Equipment   4 775 2 45036 838 
Other Taxation Social Security Payable14 40645 21344 98268 79028 46034 72948 74516 797
Par Value Share 11111  
Property Plant Equipment Gross Cost100 574101 369101 911103 115107 234107 30692 61395 991
Provisions For Liabilities Balance Sheet Subtotal44 12942 26440 86840 08640 78140 58898 67396 057
Taxation Social Security Payable 69 87544 982 28 46034 729  
Total Additions Including From Business Combinations Property Plant Equipment 7955425 9794 1192 52222 1453 378
Total Assets Less Current Liabilities317 515295 290345 427505 198390 033362 837435 854312 914
Trade Creditors Trade Payables3 1306687181 4131 8775902 64722 680
Trade Debtors Trade Receivables23 37422 01918 31737 30114 72715 73314 6536 180
Advances Credits Directors  40 54682 117    
Advances Credits Made In Period Directors  40 54640 000    
Advances Credits Repaid In Period Directors    82 117   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements