Arterior Solutions Ltd WARRINGTON


Founded in 2011, Arterior Solutions, classified under reg no. 07778401 is an active company. Currently registered at Unit 17 Burtonwood Industrial Centre Phipps Lane WA5 4HX, Warrington the company has been in the business for thirteen years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

The company has one director. Sean A., appointed on 19 September 2011. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - Tracy A.. There were no ex secretaries.

Arterior Solutions Ltd Address / Contact

Office Address Unit 17 Burtonwood Industrial Centre Phipps Lane
Office Address2 Burtonwood
Town Warrington
Post code WA5 4HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07778401
Date of Incorporation Mon, 19th Sep 2011
Industry Other construction installation
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Sean A.

Position: Director

Appointed: 19 September 2011

Tracy A.

Position: Director

Appointed: 19 September 2011

Resigned: 31 March 2017

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we established, there is Arterior Limited from Warrington, England. The abovementioned PSC is categorised as "a 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. The second entity in the PSC register is Sean A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Arterior Limited

Unit 17 Burtonwood Industrial Centre Phipps Lane, Burtonwood, Warrington, Cheshire, WA5 4HX, England

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 09705886
Notified on 31 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sean A.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth354 415507 494577 319      
Balance Sheet
Cash Bank In Hand271 151307 88960 863      
Cash Bank On Hand  60 863369 098241 356294 675361 140673 677447 362
Current Assets643 779681 832707 0611 622 9471 325 9331 754 6551 780 7141 710 6191 806 820
Debtors322 628308 011627 7501 239 9371 018 5841 139 413530 354665 969927 288
Net Assets Liabilities  577 319770 873802 019866 550897 774852 526944 794
Net Assets Liabilities Including Pension Asset Liability 507 494577 319      
Other Debtors  200 097      
Property Plant Equipment  164 067135 391119 10329 12322 87162 93991 732
Stocks Inventory 41 23318 448      
Tangible Fixed Assets16 432109 636164 067      
Total Inventories  18 44813 91265 993320 567889 220370 973432 170
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve354 315507 394577 219      
Shareholder Funds354 415507 494577 319      
Other
Amount Specific Advance Or Credit Directors 22 47110 18713 019     
Amount Specific Advance Or Credit Made In Period Directors  33 918      
Amount Specific Advance Or Credit Repaid In Period Directors  1 26023 206     
Accrued Liabilities  25 718236 393129 732251 4446 21449 87215 963
Accumulated Depreciation Impairment Property Plant Equipment  49 21279 854108 73270 35780 48754 31170 042
Amounts Owed By Group Undertakings   106 250244 515367 725237 380122 417121 702
Average Number Employees During Period  3349101014
Corporation Tax Payable  47 28068 20369 24072 567101 50717 82345 482
Creditors  23 98521 72720 42616 288354 734319 093257 724
Creditors Due After One Year  23 985      
Creditors Due Within One Year305 796283 974269 824      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     56 702 34 9666 208
Disposals Property Plant Equipment     161 090 34 96631 758
Finance Lease Liabilities Present Value Total  23 98521 72720 42616 28811 2796 34531 830
Increase From Depreciation Charge For Year Property Plant Equipment   30 64228 87818 32710 1308 79021 939
Net Current Assets Liabilities337 983397 858437 237662 219707 843859 2481 233 9821 117 6921 123 156
Number Shares Allotted 100100      
Number Shares Issued Fully Paid   100100100100100100
Other Taxation Social Security Payable  6 5359 4618 6228 93211 50215 32732 162
Par Value Share 11111111
Prepayments Accrued Income  38 81686 46292 59090 305108 865114 759152 568
Prepayments Accrued Income Current Asset50 00024 699       
Property Plant Equipment Gross Cost  213 279215 245227 83599 480103 358117 250161 774
Provisions For Liabilities Balance Sheet Subtotal   5 0104 5015 5334 3459 01212 370
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 105 42283 894      
Tangible Fixed Assets Cost Or Valuation23 963129 385213 279      
Tangible Fixed Assets Depreciation7 53119 74949 212      
Tangible Fixed Assets Depreciation Charged In Period 12 21829 463      
Total Additions Including From Business Combinations Property Plant Equipment   1 96612 59032 7353 87848 85876 282
Total Assets Less Current Liabilities354 415507 494601 304797 610826 946888 3711 256 8531 180 6311 214 888
Trade Creditors Trade Payables  127 071504 147341 965294 152146 204396 296430 785
Trade Debtors Trade Receivables  378 6501 047 225681 479681 383184 109387 748653 018
Advances Credits Directors8 5151 250200 097      
Advances Credits Made In Period Directors10 0006 589       
Advances Credits Repaid In Period Directors1 4859 765       
Bank Borrowings Overdrafts      26 66772 24992 082

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Tuesday 19th September 2023
filed on: 19th, September 2023
Free Download (3 pages)

Company search

Advertisements