Artez Interiors Ltd BOLTON


Founded in 2015, Artez Interiors, classified under reg no. 09547249 is an active company. Currently registered at The White House BL1 4AP, Bolton the company has been in the business for 9 years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30.

The company has 2 directors, namely Michael B., Stephen K.. Of them, Michael B., Stephen K. have been with the company the longest, being appointed on 16 April 2015. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Artez Interiors Ltd Address / Contact

Office Address The White House
Office Address2 42-44 Chorley New Road
Town Bolton
Post code BL1 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09547249
Date of Incorporation Thu, 16th Apr 2015
Industry Development of building projects
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

M4nchester Holdings Limited

Position: Corporate Director

Appointed: 29 April 2022

Michael B.

Position: Director

Appointed: 16 April 2015

Stephen K.

Position: Director

Appointed: 16 April 2015

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we identified, there is Artez Interiors Group Limited from Bolton, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Michael B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Stephen K., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Artez Interiors Group Limited

The White House 42-44 Chorley New Road, Lostock, Bolton, BL1 4AP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered The Register Of Companies
Registration number 12025772
Notified on 19 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael B.

Notified on 6 April 2016
Ceased on 19 June 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Stephen K.

Notified on 6 April 2016
Ceased on 19 June 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth12 74292 589      
Balance Sheet
Cash Bank On Hand 105 920359 982567 3951 251 757964 881800 4351 597 010
Current Assets61 210325 912610 8311 235 3633 102 5841 583 6421 217 8082 925 974
Debtors35 319219 992250 849667 9681 850 827618 761417 3731 328 964
Net Assets Liabilities 92 589145 889303 8451 305 001476 797289 597516 294
Other Debtors 131 99626 234234 6471 532 62262 129204 946731 264
Property Plant Equipment  16 75013 40051 16838 14328 17317 747
Cash Bank In Hand25 891105 920      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve12 64292 489      
Shareholder Funds12 74292 589      
Other
Accumulated Depreciation Impairment Property Plant Equipment   3 35013 95626 98126 72137 897
Average Number Employees During Period    5866
Bank Borrowings Overdrafts     44 483  
Corporation Tax Payable 19 96217 77946 249236 252209 093 39 321
Creditors 233 3238 5244 07738 72975 02224 2442 427 427
Increase From Depreciation Charge For Year Property Plant Equipment   3 35010 60613 02512 58211 176
Net Current Assets Liabilities 92 589138 236294 9281 292 015511 421285 668498 547
Number Shares Issued Fully Paid  100100    
Other Creditors 71 0368 5244 07738 72930 53924 2441 086 912
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      12 842 
Other Disposals Property Plant Equipment      16 750 
Other Taxation Social Security Payable 5 67427 22876 484153 078196 092370 080215 770
Par Value Share1 11    
Property Plant Equipment Gross Cost  16 75016 75065 12465 12454 89455 644
Provisions For Liabilities Balance Sheet Subtotal  573406-547-2 255  
Total Additions Including From Business Combinations Property Plant Equipment  16 750 48 374 6 520750
Total Assets Less Current Liabilities12 74292 589154 986308 3281 343 183549 564313 841516 294
Trade Creditors Trade Payables 136 651212 789233 685671 286306 612235 6491 085 424
Trade Debtors Trade Receivables 87 996224 615433 321318 205556 632212 427597 700
Creditors Due Within One Year48 468233 323      
Number Shares Allotted100       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-11-30
filed on: 20th, September 2023
Free Download (10 pages)

Company search