Beaux Arts (bath) Limited CHIPPENHAM


Founded in 2015, Beaux Arts (bath), classified under reg no. 09860345 is an active company. Currently registered at The Old Post Office SN15 3HR, Chippenham the company has been in the business for 9 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022.

The firm has 2 directors, namely Aidan Q., Anna S.. Of them, Anna S. has been with the company the longest, being appointed on 6 November 2015 and Aidan Q. has been with the company for the least time - from 1 December 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Patricia S. who worked with the the firm until 1 December 2021.

Beaux Arts (bath) Limited Address / Contact

Office Address The Old Post Office
Office Address2 41-43 Market Place
Town Chippenham
Post code SN15 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09860345
Date of Incorporation Fri, 6th Nov 2015
Industry Retail sale in commercial art galleries
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (156 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Aidan Q.

Position: Director

Appointed: 01 December 2021

Anna S.

Position: Director

Appointed: 06 November 2015

Patricia S.

Position: Director

Appointed: 06 November 2015

Resigned: 01 December 2021

Reginald S.

Position: Director

Appointed: 06 November 2015

Resigned: 01 December 2021

Patricia S.

Position: Secretary

Appointed: 06 November 2015

Resigned: 01 December 2021

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats found, there is Aidan Q. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Anna S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Reginald S., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Aidan Q.

Notified on 30 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anna S.

Notified on 30 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Reginald S.

Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Patricia S.

Notified on 6 April 2016
Ceased on 30 April 2021
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 2016-10-312017-10-312018-10-312019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth105       
Balance Sheet
Cash Bank In Hand105       
Cash Bank On Hand105318 788384 955433 044494 066611 128805 458703 746
Current Assets105408 015472 546616 298496 120611 128805 458710 084
Debtors 89 22787 591183 2542 054  6 338
Net Assets Liabilities    148 571209 896380 783368 122
Other Debtors 89 22787 591183 2542 054  6 338
Property Plant Equipment     3 2646 56629 373
Reserves/Capital
Called Up Share Capital105       
Shareholder Funds105       
Other
Accumulated Depreciation Impairment Property Plant Equipment     8442 85612 854
Average Number Employees During Period 6766666
Creditors 272 894233 172295 952347 549403 876429 993363 991
Increase From Depreciation Charge For Year Property Plant Equipment     8442 0129 998
Net Current Assets Liabilities105135 121239 374320 346148 571207 252375 465346 093
Number Shares Allotted5       
Other Creditors 41 74537 72875 25655 27868 085107 07849 136
Par Value Share1       
Property Plant Equipment Gross Cost     4 1089 42242 227
Provisions For Liabilities Balance Sheet Subtotal     6201 2487 344
Share Capital Allotted Called Up Paid5       
Total Additions Including From Business Combinations Property Plant Equipment     4 1085 31432 805
Total Assets Less Current Liabilities105135 121239 374320 346148 571210 516382 031375 466
Trade Creditors Trade Payables 231 149195 444220 696292 271335 791322 915314 855

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 5th November 2023
filed on: 6th, November 2023
Free Download (3 pages)

Company search

Advertisements