Artistic Licence Engineering Limited NEWTON ABBOT


Artistic Licence Engineering started in year 1988 as Private Limited Company with registration number 02235770. The Artistic Licence Engineering company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Newton Abbot at The Mould Making Workshop Soby Mews. Postal code: TQ13 9JG. Since 2010/06/16 Artistic Licence Engineering Limited is no longer carrying the name Artistic Licence (u.k.).

The firm has one director. Michael H., appointed on 21 October 2022. There are currently no secretaries appointed. As of 3 June 2024, there were 8 ex directors - Wayne H., Allison H. and others listed below. There were no ex secretaries.

Artistic Licence Engineering Limited Address / Contact

Office Address The Mould Making Workshop Soby Mews
Office Address2 Bovey Tracey
Town Newton Abbot
Post code TQ13 9JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02235770
Date of Incorporation Fri, 25th Mar 1988
Industry Manufacture of loaded electronic boards
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Michael H.

Position: Director

Appointed: 21 October 2022

Wayne H.

Position: Director

Resigned: 21 October 2023

Allison H.

Position: Director

Appointed: 24 May 2017

Resigned: 11 July 2018

Karen H.

Position: Director

Appointed: 24 May 2017

Resigned: 21 October 2022

Simon F.

Position: Director

Appointed: 01 December 2009

Resigned: 24 January 2012

Diane H.

Position: Director

Appointed: 01 October 2009

Resigned: 27 May 2010

Murray G.

Position: Director

Appointed: 01 April 2008

Resigned: 31 December 2012

Simon H.

Position: Director

Appointed: 13 April 2007

Resigned: 16 April 2013

Julie A.

Position: Director

Appointed: 31 July 1991

Resigned: 30 November 2009

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats established, there is Robe Uk Ltd from Northampton, England. The abovementioned PSC is classified 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 Singularity Uk Holdings Limited that put Newton Abbot, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Wayne H., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Robe Uk Ltd

3 Spinney View Stonecircle Road, Round Spinney Industrial Estate, Northampton, NN3 8RF, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04678389
Notified on 21 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Singularity Uk Holdings Limited

The Mould Making Workshop Soby Mews, Bovey Tracey, Newton Abbot, Middlesex, TQ13 9JG, England

Legal authority British Law
Legal form Limited Company
Country registered England
Place registered England & Welsh
Registration number 07175252
Notified on 19 July 2018
Ceased on 21 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Wayne H.

Notified on 6 April 2016
Ceased on 19 July 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Artistic Licence (u.k.) June 16, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312022-12-31
Balance Sheet
Cash Bank On Hand279 69832 48473 883226 54768 713128 509
Current Assets520 453369 953369 429549 015393 661560 515
Debtors72 63787 59786 404129 468100 788213 974
Net Assets Liabilities491 767299 627352 514475 901  
Other Debtors32 68431 19926 48415 40226 995186 868
Property Plant Equipment31 93028 84428 24628 03828 78918 405
Total Inventories168 118249 872209 142193 000224 160218 032
Other
Accumulated Amortisation Impairment Intangible Assets    12
Accumulated Depreciation Impairment Property Plant Equipment40 09847 52755 41260 87446 55457 178
Amounts Owed By Group Undertakings Participating Interests   45 264  
Amounts Owed By Related Parties   45 26445 264 
Amounts Owed To Group Undertakings Participating Interests3 76551 7364 736   
Average Number Employees During Period974332
Bank Borrowings Overdrafts   50 000  
Corporation Tax Payable62626262  
Corporation Tax Recoverable    2 597 
Creditors60 61699 17045 161101 15257 85447 315
Depreciation Rate Used For Property Plant Equipment 252525  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 2167273 248  
Disposals Property Plant Equipment 2 0371 2414 652  
Fixed Assets31 93028 84428 24628 03828 79818 413
Future Minimum Lease Payments Under Non-cancellable Operating Leases   45 10018 45026 291
Increase From Amortisation Charge For Year Intangible Assets    11
Increase From Depreciation Charge For Year Property Plant Equipment 8 6458 6128 71011 98110 624
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment    2 492 
Intangible Assets    98
Intangible Assets Gross Cost    10 
Net Current Assets Liabilities459 837270 783324 268447 863335 807513 200
Other Creditors13 02313 93713 70914 61031 26814 810
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    28 793 
Other Disposals Property Plant Equipment    37 107 
Other Taxation Social Security Payable2 2491 86010 20619 3479 917314
Property Plant Equipment Gross Cost72 02876 37183 65888 91275 34375 583
Total Additions Including From Business Combinations Property Plant Equipment  8 5289 90623 538240
Total Assets Less Current Liabilities   475 901364 605531 613
Trade Creditors Trade Payables41 51731 57516 44817 13316 66929 724
Trade Debtors Trade Receivables39 95356 39859 92068 80228 52927 106
Amounts Owed By Group Undertakings    45 264 
Amounts Owed To Group Undertakings     2 467

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 25th, September 2023
Free Download (9 pages)

Company search