Founded in 2017, Carlisle Fine Art, classified under reg no. 10683736 is an active company. Currently registered at 19 Coombehurst Close EN4 0JU, Hadley Wood the company has been in the business for 7 years. Its financial year was closed on September 28 and its latest financial statement was filed on 30th September 2022.
The firm has 4 directors, namely Sebastian G., Miles G. and Benjamin G. and others. Of them, Miles G., Benjamin G., Nigel K. have been with the company the longest, being appointed on 29 March 2017 and Sebastian G. has been with the company for the least time - from 27 September 2017. As of 29 May 2024, there were 2 ex directors - Sebastian G., Michael H. and others listed below. There were no ex secretaries.
Office Address | 19 Coombehurst Close |
Town | Hadley Wood |
Post code | EN4 0JU |
Country of origin | United Kingdom |
Registration Number | 10683736 |
Date of Incorporation | Wed, 22nd Mar 2017 |
Industry | Retail sale in commercial art galleries |
End of financial Year | 28th September |
Company age | 7 years old |
Account next due date | Fri, 28th Jun 2024 (30 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Thu, 4th Apr 2024 (2024-04-04) |
Last confirmation statement dated | Tue, 21st Mar 2023 |
The register of PSCs who own or control the company consists of 5 names. As BizStats discovered, there is Benjamin G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Miles G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sebastian G., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Benjamin G.
Notified on | 31 March 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Miles G.
Notified on | 31 March 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Sebastian G.
Notified on | 31 March 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Thomas G.
Notified on | 29 March 2017 |
Ceased on | 31 March 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Michael H.
Notified on | 22 March 2017 |
Ceased on | 29 March 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2017-03-31 | 2018-09-30 | 2019-09-29 | 2020-09-28 |
Net Worth | 1 | |||
Balance Sheet | ||||
Cash Bank On Hand | 9 921 004 | 9 562 573 | 6 666 839 | |
Debtors | 256 687 | 435 674 | 257 743 | |
Other Debtors | 256 687 | 435 674 | 182 374 | |
Total Inventories | 19 592 105 | 20 047 952 | 22 810 096 | |
Cash Bank In Hand | 1 | |||
Net Assets Liabilities Including Pension Asset Liability | 1 | |||
Reserves/Capital | ||||
Shareholder Funds | 1 | |||
Other | ||||
Amounts Owed To Group Undertakings | 28 954 973 | 28 954 331 | 28 952 789 | |
Average Number Employees During Period | 4 | 4 | ||
Corporation Tax Payable | 147 337 | 75 369 | 76 279 | |
Corporation Tax Recoverable | 75 369 | |||
Creditors | 29 143 278 | 29 098 371 | 29 222 268 | |
Other Creditors | 36 014 | 28 356 | 61 225 | |
Trade Creditors Trade Payables | 4 954 | 40 315 | 131 975 | |
Number Shares Allotted | 1 | |||
Par Value Share | 1 | |||
Share Capital Allotted Called Up Paid | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 21st March 2024 filed on: 23rd, March 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy