Artay Rauchwerger Solomons Limited


Artay Rauchwerger Solomons started in year 1995 as Private Limited Company with registration number 03008873. The Artay Rauchwerger Solomons company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Marylebone at 43-45 Dorset Street. Postal code: W1U 7NA. Since Friday 5th May 2023 Artay Rauchwerger Solomons Limited is no longer carrying the name Art Logistics.

Currently there are 3 directors in the the company, namely Sharon S., Paul T. and Rachel R.. In addition one secretary - Rachel R. - is with the firm. 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.

This company operates within the W3 6XA postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0226182 . It is located at 5-7 Park Royal Road, London with a total of 9 cars.

Artay Rauchwerger Solomons Limited Address / Contact

Office Address 43-45 Dorset Street
Office Address2 London
Town Marylebone
Post code W1U 7NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03008873
Date of Incorporation Wed, 11th Jan 1995
Industry Other transportation support activities
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (37 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Rachel R.

Position: Secretary

Appointed: 13 June 2023

Sharon S.

Position: Director

Appointed: 01 May 2017

Paul T.

Position: Director

Appointed: 17 April 2017

Rachel R.

Position: Director

Appointed: 12 January 1995

Brian D.

Position: Director

Appointed: 01 May 2011

Resigned: 31 March 2021

Christopher G.

Position: Secretary

Appointed: 01 November 2000

Resigned: 13 June 2023

Sarah R.

Position: Secretary

Appointed: 05 November 1998

Resigned: 01 December 1999

Sarah R.

Position: Director

Appointed: 05 November 1998

Resigned: 01 December 1999

Christopher G.

Position: Director

Appointed: 12 January 1995

Resigned: 31 December 2015

Christopher G.

Position: Secretary

Appointed: 12 January 1995

Resigned: 05 November 1998

Grant Secretaries Limited

Position: Nominee Secretary

Appointed: 11 January 1995

Resigned: 12 January 1995

Grant Directors Limited

Position: Nominee Director

Appointed: 11 January 1995

Resigned: 12 January 1995

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats discovered, there is Arttay Limited from Reading, England. This PSC is classified as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the persons with significant control register is Rachel R. This PSC owns 50,01-75% shares. Then there is Christopher G., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Arttay Limited

Woopeckers Church Lane, Arborfield, Reading, RG2 9JA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10533665
Notified on 10 January 2018
Nature of control: 25-50% shares

Rachel R.

Notified on 10 January 2017
Nature of control: 50,01-75% shares

Christopher G.

Notified on 10 January 2017
Ceased on 10 January 2018
Nature of control: 25-50% shares

Company previous names

Art Logistics May 5, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand295 459756 218652 006836 0173 005 338
Current Assets1 759 1151 787 3191 566 6882 346 1753 714 953
Debtors1 463 6561 031 101914 6821 510 158709 615
Net Assets Liabilities819 809914 666966 2291 168 1263 065 031
Other Debtors90 775116 56085 779112 123618 756
Property Plant Equipment80 82955 98636 22452 645 
Other
Accumulated Depreciation Impairment Property Plant Equipment338 445363 288383 591348 869 
Administrative Expenses 1 616 2471 616 352  
Average Number Employees During Period3030262725
Corporation Tax Payable79 18431 36217 31055 448466 035
Corporation Tax Recoverable  9 938  
Cost Sales 3 576 3912 436 704  
Creditors12 7769 5172 87710 312649 922
Future Minimum Lease Payments Under Non-cancellable Operating Leases706 659452 269746 722440 881 
Gross Profit Loss 1 606 2341 653 738  
Increase From Depreciation Charge For Year Property Plant Equipment 24 84320 30315 57914 088
Interest Payable Similar Charges Finance Costs 11 5409 905  
Net Current Assets Liabilities766 867878 632939 5351 135 5903 065 031
Operating Profit Loss 134 90374 932  
Other Creditors12 7769 5172 87710 31221 995
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   50 301362 957
Other Disposals Property Plant Equipment   50 301438 814
Other Interest Receivable Similar Income Finance Income 50264  
Other Operating Income Format1 144 91637 546  
Other Taxation Social Security Payable125 073118 03085 89866 8177 562
Profit Loss300 39794 85751 563231 8971 896 905
Profit Loss On Ordinary Activities Before Tax 123 86565 091  
Property Plant Equipment Gross Cost419 274419 274419 815401 514 
Provisions For Liabilities Balance Sheet Subtotal15 11110 4356 6539 797 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 29 00813 528  
Total Additions Including From Business Combinations Property Plant Equipment  54132 00037 300
Total Assets Less Current Liabilities847 696934 618975 7591 188 2353 065 031
Trade Creditors Trade Payables460 588421 187234 607492 194154 330
Trade Debtors Trade Receivables1 372 881914 541818 9651 398 03590 859
Turnover Revenue 5 182 6254 090 442  

Transport Operator Data

5-7 Park Royal Road
City London
Post code W3 6XA
Vehicles 9

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 17th, March 2023
Free Download (12 pages)

Company search

Advertisements