Article 36 EXETER


Founded in 2011, Article 36, classified under reg no. 07755941 is an active company. Currently registered at 19 Barnardo Road EX2 4ND, Exeter the company has been in the business for 13 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 31st Jan 2012 Article 36 is no longer carrying the name Article 36.

At present there are 4 directors in the the firm, namely Rosamund C., Patrick W. and Richard L. and others. In addition one secretary - Richard M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Article 36 Address / Contact

Office Address 19 Barnardo Road
Town Exeter
Post code EX2 4ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 07755941
Date of Incorporation Tue, 30th Aug 2011
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Rosamund C.

Position: Director

Appointed: 14 January 2020

Patrick W.

Position: Director

Appointed: 14 January 2020

Richard M.

Position: Secretary

Appointed: 13 September 2016

Richard L.

Position: Director

Appointed: 24 January 2012

Jonathan F.

Position: Director

Appointed: 24 January 2012

Sarah B.

Position: Secretary

Appointed: 01 July 2015

Resigned: 14 September 2016

Gry L.

Position: Director

Appointed: 26 May 2015

Resigned: 28 September 2016

David G.

Position: Secretary

Appointed: 23 July 2014

Resigned: 18 June 2015

Patricia L.

Position: Director

Appointed: 03 April 2012

Resigned: 28 September 2016

Sapna M.

Position: Director

Appointed: 24 January 2012

Resigned: 01 October 2020

Richard M.

Position: Secretary

Appointed: 24 January 2012

Resigned: 23 July 2014

Laura C.

Position: Director

Appointed: 24 January 2012

Resigned: 18 June 2012

Simon C.

Position: Director

Appointed: 24 January 2012

Resigned: 28 September 2016

John B.

Position: Director

Appointed: 24 January 2012

Resigned: 28 September 2016

Thomas N.

Position: Director

Appointed: 30 August 2011

Resigned: 31 January 2012

Richard M.

Position: Director

Appointed: 30 August 2011

Resigned: 31 January 2012

Company previous names

Article 36 January 31, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  101 569282 419230 127276 577322 954321 991405 554355 333
Current Assets123 404140 333111 266297 556248 995294 335353 899337 406425 395515 172
Debtors2 96310 5499 69715 13718 86817 75830 94515 41519 841159 839
Net Assets Liabilities  73 36699 73477 810147 520206 751264 265282 416366 106
Other Debtors   15 12513 03217 42930 93313 97518 610128 297
Property Plant Equipment  2 2291 2992 8091 9581 1051 4475 2505 916
Cash Bank In Hand120 441129 784101 569       
Net Assets Liabilities Including Pension Asset Liability45 12858 80373 366       
Tangible Fixed Assets5 4833 5742 229       
Reserves/Capital
Profit Loss Account Reserve45 12858 80373 366       
Other
Accrued Liabilities   7 3738 1513 75031 4603 0003 0004 870
Accumulated Depreciation Impairment Property Plant Equipment  6 0597 6875 9596 8107 6638 62010 06110 803
Additions Other Than Through Business Combinations Property Plant Equipment   6982 707  1 2995 2441 408
Average Number Employees During Period   7545555
Corporation Tax Payable   6 613 12 15313 76515 124  
Creditors  40 079199 091173 816148 645147 99675 085147 231153 857
Deferred Income   164 206151 563124 45294 01434 212132 870117 517
Depreciation Expense Property Plant Equipment        1 441742
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -2 519     
Disposals Property Plant Equipment    -2 925     
Increase From Depreciation Charge For Year Property Plant Equipment   1 6287918518539571 441742
Net Current Assets Liabilities40 31055 69471 18798 46575 179145 690205 903262 321278 164361 315
Other Creditors  30 031179 3391 8741 285 4 064124 
Prepayments   125 836329121 4401 23128 673
Property Plant Equipment Gross Cost  8 2888 9868 7688 7688 76810 06715 31116 719
Provisions For Liabilities Balance Sheet Subtotal  5030178128257-4979981 125
Taxation Social Security Payable  9 94316 13410 2585 9537 75312 86111 00330 300
Total Assets Less Current Liabilities45 79359 26873 41699 76477 988147 648207 008263 768283 414367 231
Trade Creditors Trade Payables  1053 6181 9701 0521 0045 8242341 170
Trade Debtors Trade Receivables         2 869
Creditors Due Within One Year83 09484 63940 079       
Fixed Assets5 4833 5742 229       
Provisions For Liabilities Charges66546550       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, September 2023
Free Download (9 pages)

Company search

Advertisements