Fine Art Commissions Ltd. TAUNTON


Fine Art Commissions started in year 1997 as Private Limited Company with registration number 03343338. The Fine Art Commissions company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Taunton at Stafford House. Postal code: TA1 2PX. Since 1997/05/13 Fine Art Commissions Ltd. is no longer carrying the name Applyfine.

The firm has one director. Sara S., appointed on 9 April 1997. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jonathan C. who worked with the the firm until 30 November 2016.

Fine Art Commissions Ltd. Address / Contact

Office Address Stafford House
Office Address2 Blackbrook Park Avenue
Town Taunton
Post code TA1 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03343338
Date of Incorporation Tue, 1st Apr 1997
Industry Artistic creation
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Sara S.

Position: Director

Appointed: 09 April 1997

Jane W.

Position: Director

Appointed: 01 April 2002

Resigned: 30 November 2016

Jonathan C.

Position: Director

Appointed: 29 September 1998

Resigned: 30 November 2016

Catriona M.

Position: Director

Appointed: 29 September 1998

Resigned: 30 November 2016

Jonathan C.

Position: Secretary

Appointed: 09 April 1997

Resigned: 30 November 2016

Kate W.

Position: Director

Appointed: 09 April 1997

Resigned: 29 September 1998

Robin D.

Position: Director

Appointed: 09 April 1997

Resigned: 30 November 2016

Nicola P.

Position: Director

Appointed: 09 April 1997

Resigned: 01 April 2002

Catriona R.

Position: Director

Appointed: 09 April 1997

Resigned: 30 June 2023

Katherine S.

Position: Director

Appointed: 09 April 1997

Resigned: 23 May 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 1997

Resigned: 09 April 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 April 1997

Resigned: 09 April 1997

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Sara S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sara S.

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

Applyfine May 13, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth114 42396 56995 498114 378       
Balance Sheet
Cash Bank In Hand24 8936119618 794       
Cash Bank On Hand   18 794123 41381158852263416 753
Current Assets243 936416 437366 153383 569388 778269 620331 797246 628308 409352 217269 456
Debtors160 099355 867298 738273 799283 254146 206219 485133 589200 177234 523133 847
Net Assets Liabilities   114 378130 277115 587157 032138 127111 115100 477107 973
Other Debtors   57 638166 27971 587157 92199 562167 932148 60742 657
Property Plant Equipment   12 64832 74223 55117 65921 89021 629  
Stocks Inventory58 94460 50967 21990 976       
Tangible Fixed Assets20 01215 41113 57212 648       
Total Inventories   90 976105 512120 000111 501112 451107 710117 060118 856
Reserves/Capital
Called Up Share Capital78 00078 00078 00078 000       
Profit Loss Account Reserve36 42318 56917 49836 378       
Shareholder Funds114 42396 56995 498114 378       
Other
Amount Specific Advance Or Credit Directors  141 29311 85984 86819 87060 5312 09619 8216 44737 446
Amount Specific Advance Or Credit Made In Period Directors   119 866141 00969 112105 82239 53572 6176 7329 001
Amount Specific Advance Or Credit Repaid In Period Directors   249 30068 000134 11065 161102 16250 70033 00040 000
Accumulated Depreciation Impairment Property Plant Equipment   96 065105 875115 907122 746126 608130 42443 18475 593
Average Number Employees During Period   33333233
Bank Borrowings Overdrafts    9 597 10 27719 47375 14316 555 
Creditors   281 839285 428207 758223 984131 65475 14358 663179 445
Creditors Due Within One Year149 525335 279284 227281 839       
Fixed Assets    32 74257 87151 97927 09026 82924 10222 002
Increase From Depreciation Charge For Year Property Plant Equipment    9 81010 0326 8393 8623 816 1 685
Investments Fixed Assets     34 32034 3205 2005 2005 2005 200
Net Current Assets Liabilities94 41181 15881 926101 730103 35061 861107 813114 974163 357139 56790 011
Number Shares Allotted 78 00078 00078 000       
Other Creditors   5 2821 1003 05119 7174 0062 0409 046105 781
Other Investments Other Than Loans     34 32034 3205 2005 2005 2005 200
Other Taxation Social Security Payable   13 30815 25818 94232 27737 91210 0965 0268 477
Par Value Share 111       
Property Plant Equipment Gross Cost   108 713138 617139 458140 405148 498152 05316 66785 143
Provisions For Liabilities Balance Sheet Subtotal    5 8154 1452 7603 9373 9284 5294 040
Share Capital Allotted Called Up Paid78 00078 00078 00078 000       
Tangible Fixed Assets Additions 1 3283 6183 923       
Tangible Fixed Assets Cost Or Valuation99 844101 172104 790108 713       
Tangible Fixed Assets Depreciation79 83285 76191 21896 065       
Tangible Fixed Assets Depreciation Charged In Period 5 9295 4574 847       
Total Additions Including From Business Combinations Property Plant Equipment    29 9048419478 0933 555 865
Total Assets Less Current Liabilities114 42396 56995 498114 378136 092119 732159 792142 064190 186163 669112 013
Trade Creditors Trade Payables   263 249259 473185 765161 71370 26385 312182 02365 187
Trade Debtors Trade Receivables   216 161116 97574 61961 56434 02732 24585 91691 190
Advances Credits Directors32 85492 033141 29311 859       
Advances Credits Made In Period Directors116 834155 679157 981        
Advances Credits Repaid In Period Directors106 62596 500108 721        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (8 pages)

Company search

Advertisements