Arthauss Furniture Ltd LINCOLN


Founded in 2015, Arthauss Furniture, classified under reg no. 09558592 is an active company. Currently registered at 84-86 Great Northern Terrace LN5 8HJ, Lincoln the company has been in the business for nine years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

The firm has 3 directors, namely Katarzyna K., Hubert K. and Rafal K.. Of them, Rafal K. has been with the company the longest, being appointed on 23 April 2015 and Katarzyna K. has been with the company for the least time - from 1 December 2021. As of 7 May 2024, there were 2 ex directors - Katarzyna K., Katarzyna K. and others listed below. There were no ex secretaries.

Arthauss Furniture Ltd Address / Contact

Office Address 84-86 Great Northern Terrace
Office Address2 Somer House
Town Lincoln
Post code LN5 8HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09558592
Date of Incorporation Thu, 23rd Apr 2015
Industry Retail sale via mail order houses or via Internet
Industry Wholesale of furniture, carpets and lighting equipment
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (85 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Katarzyna K.

Position: Director

Appointed: 01 December 2021

Hubert K.

Position: Director

Appointed: 28 May 2021

Rafal K.

Position: Director

Appointed: 23 April 2015

Katarzyna K.

Position: Director

Appointed: 23 April 2015

Resigned: 23 April 2015

Katarzyna K.

Position: Director

Appointed: 23 April 2015

Resigned: 25 June 2016

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Artco Holding Ltd from Lincoln, England. The abovementioned PSC is categorised 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. The second one in the persons with significant control register is Rafal K. This PSC owns 75,01-100% shares.

Artco Holding Ltd

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Uk
Registration number 13446401
Notified on 6 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rafal K.

Notified on 6 April 2016
Ceased on 6 August 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth100100       
Balance Sheet
Cash Bank On Hand  98 303142 378184 875591 5331 404 3931 385 0911 340 671
Current Assets  210 991247 491325 257946 3881 686 2971 671 0551 510 812
Debtors  92 68894 485125 609332 245281 904285 964170 141
Net Assets Liabilities  26 51293 404213 267587 4121 106 399485 104344 631
Other Debtors  53 14274 30988 806248 151215 887211 199143 348
Property Plant Equipment  1 7383 11430 48837 38757 543210 234176 585
Total Inventories  20 00010 62814 77322 610   
Net Assets Liabilities Including Pension Asset Liability100100       
Reserves/Capital
Shareholder Funds100100       
Other
Amount Specific Advance Or Credit Directors   21 196391121 937   
Amount Specific Advance Or Credit Made In Period Directors    66 000212 04665 115  
Amount Specific Advance Or Credit Repaid In Period Directors    44 41390 500187 052  
Accumulated Amortisation Impairment Intangible Assets  2 2004 4006 6008 80011 00011 000 
Accumulated Depreciation Impairment Property Plant Equipment  3918544 13414 07826 32744 19287 613
Amounts Owed By Group Undertakings  18 00018 00017 800    
Amounts Owed To Group Undertakings      19 648801 4031 025 813
Average Number Employees During Period  88812161923
Creditors  194 835163 209141 085391 459625 2951 346 7031 303 618
Disposals Decrease In Depreciation Impairment Property Plant Equipment       20 1428 773
Disposals Property Plant Equipment       63 56013 400
Fixed Assets  10 5389 71434 88839 58757 543210 234176 585
Increase From Amortisation Charge For Year Intangible Assets  2 2002 2002 2002 2002 200  
Increase From Depreciation Charge For Year Property Plant Equipment  3914633 2809 94412 24938 00752 194
Intangible Assets  8 8006 6004 4002 200   
Intangible Assets Gross Cost  11 00011 00011 00011 00011 00011 000 
Net Current Assets Liabilities  16 15684 282184 172554 9291 061 002324 352207 194
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors  61 19942 90215 08641 96642 7573 6693 810
Other Taxation Social Security Payable  59 63173 56192 692233 271240 489170 878204 146
Par Value Share111111111
Property Plant Equipment Gross Cost  2 1293 96834 62251 46583 870254 426264 198
Provisions For Liabilities Balance Sheet Subtotal  1825925 7937 10412 14649 48239 148
Total Additions Including From Business Combinations Intangible Assets  11 000      
Total Additions Including From Business Combinations Property Plant Equipment  2 1291 83930 65416 84332 405234 11623 172
Total Assets Less Current Liabilities  26 69493 996219 060594 5161 118 545534 586383 779
Trade Creditors Trade Payables  74 00546 74633 307116 222322 401370 75369 849
Trade Debtors Trade Receivables  21 5462 17619 00384 09466 01774 76526 793
Called Up Share Capital Not Paid Not Expressed As Current Asset100100       
Number Shares Allotted100100       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/08/13
filed on: 23rd, August 2023
Free Download (3 pages)

Company search