Bristol Fine Art Limited BRISTOL


Bristol Fine Art started in year 1998 as Private Limited Company with registration number 03491060. The Bristol Fine Art company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Bristol at 74 Park Row. Postal code: BS1 5LE. Since 2009-06-24 Bristol Fine Art Limited is no longer carrying the name R W A Enterprises.

The company has one director. Nicholas G., appointed on 18 September 2009. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bristol Fine Art Limited Address / Contact

Office Address 74 Park Row
Town Bristol
Post code BS1 5LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03491060
Date of Incorporation Mon, 12th Jan 1998
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (469 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Nicholas G.

Position: Director

Appointed: 18 September 2009

Bristol Fine Art

Position: Corporate Director

Appointed: 18 September 2009

Resigned: 18 September 2009

Bristol Fine Art

Position: Corporate Director

Appointed: 18 September 2009

Resigned: 18 September 2009

John H.

Position: Director

Appointed: 01 July 2004

Resigned: 18 September 2009

Dawn S.

Position: Director

Appointed: 06 November 2001

Resigned: 01 July 2004

Elizabeth H.

Position: Director

Appointed: 16 April 1998

Resigned: 21 December 1999

Peter S.

Position: Director

Appointed: 11 March 1998

Resigned: 18 September 2009

Peter S.

Position: Secretary

Appointed: 11 March 1998

Resigned: 18 September 2009

Alfred P.

Position: Director

Appointed: 11 March 1998

Resigned: 09 July 2009

Derek B.

Position: Director

Appointed: 11 March 1998

Resigned: 06 November 2001

Ross E.

Position: Director

Appointed: 26 January 1998

Resigned: 11 March 1998

Owen S.

Position: Director

Appointed: 26 January 1998

Resigned: 11 March 1998

Ross E.

Position: Secretary

Appointed: 26 January 1998

Resigned: 11 March 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 1998

Resigned: 26 January 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 January 1998

Resigned: 26 January 1998

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Nicholas G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nicholas G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

R W A Enterprises June 24, 2009
Cobracrew February 9, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Net Worth26 57728 81828 92730 58825 34120 961        
Balance Sheet
Cash Bank In Hand6 48312 10420 42618 9646 8962 667        
Current Assets45 91151 63861 85562 10249 82942 07044 11743 21340 87842 74552 57851 29253 71558 102
Debtors5 5368 0303 0342 7713 7092 814        
Net Assets Liabilities         15 9754986 7059 44312 853
Stocks Inventory33 89231 50438 39540 36739 22436 589        
Tangible Fixed Assets550188156111        
Net Assets Liabilities Including Pension Asset Liability26 57728 818            
Reserves/Capital
Called Up Share Capital20 00020 00020 00020 00020 00020 000        
Profit Loss Account Reserve6 5778 8188 92710 5885 341961        
Shareholder Funds26 57728 81828 92730 58825 34120 961        
Other
Average Number Employees During Period         2 222
Creditors     19 52418 80121 41717 9686 0006 0006 0006 0006 000
Creditors Due Within One Year 23 00833 08431 51524 48921 110        
Fixed Assets550188   1        
Net Current Assets Liabilities26 02728 63028 77130 58725 34020 96023 87621 79622 91021 9756 49812 70515 44318 853
Number Shares Allotted  20 00020 00020 00020 000        
Par Value Share  1111        
Share Capital Allotted Called Up Paid 20 00020 00020 00020 00020 000        
Tangible Fixed Assets Additions 1891957540         
Tangible Fixed Assets Cost Or Valuation4 5374 7264 9214 9965 036         
Tangible Fixed Assets Depreciation3 9874 5384 7654 9955 035         
Tangible Fixed Assets Depreciation Charged In Period  22723040         
Total Assets Less Current Liabilities26 57728 81828 92730 58825 34120 96123 87621 79622 91021 9756 49812 70515 44318 853
Creditors Due Within One Year Total Current Liabilities19 88423 008            
Tangible Fixed Assets Depreciation Charge For Period 551            

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2024-06-30
filed on: 13th, February 2025
Free Download (6 pages)

Company search

Advertisements