Artstraws Limited MORRISTON


Artstraws started in year 1983 as Private Limited Company with registration number 01690507. The Artstraws company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Morriston at 6 And 7 Wyndham Court. Postal code: SA6 8RB.

There is a single director in the company at the moment - Roger R.. In addition, a secretary was appointed - Roger R.. At the moment there is one former director listed by the company - John H., who left the company on 7 July 2018. In addition, the company lists several former secretaries whose names might be found in the box below.

Artstraws Limited Address / Contact

Office Address 6 And 7 Wyndham Court
Office Address2 Enterprise Park
Town Morriston
Post code SA6 8RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01690507
Date of Incorporation Tue, 11th Jan 1983
Industry Manufacture of other games and toys, n.e.c.
End of financial Year 31st December
Company age 41 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 Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Roger R.

Position: Director

Resigned:

Roger R.

Position: Secretary

Appointed: 25 August 2021

John H.

Position: Secretary

Appointed: 15 September 1995

Resigned: 07 July 2018

John H.

Position: Director

Appointed: 15 September 1995

Resigned: 07 July 2018

Roger R.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 January 2003

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Roger R. This PSC has significiant influence or control over this company, and has 75,01-100% shares.

Roger R.

Notified on 1 May 2016
Nature of control: significiant influence or control
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets615 234564 036597 966606 297544 164574 036570 372667 244
Debtors401 032341 564318 873329 185294 127282 825304 241419 683
Net Assets Liabilities94 368118 05698 299152 639119 552116 750103 31180 365
Other Debtors199 227175 293      
Property Plant Equipment212       
Total Inventories214 202222 472279 093277 112250 037291 211266 131247 561
Other
Accumulated Depreciation Impairment Property Plant Equipment156 555156 767      
Average Number Employees During Period   1010101010
Bank Overdrafts211 200173 215      
Creditors414 083338 985356 981341 972316 526349 200358 975493 172
Finance Lease Liabilities Present Value Total2 123       
Increase From Depreciation Charge For Year Property Plant Equipment 212      
Net Current Assets Liabilities201 151225 051240 985264 325227 638224 836211 397174 072
Other Creditors50 42129 010      
Other Taxation Social Security Payable58 88831 084      
Property Plant Equipment Gross Cost156 767156 767      
Total Assets Less Current Liabilities201 363225 051240 985264 325227 638224 836211 397174 072
Trade Creditors Trade Payables91 451105 676      
Trade Debtors Trade Receivables201 805166 271      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2016-12-31
filed on: 2nd, August 2017
Free Download (5 pages)

Company search

Advertisements