Millframe Fine Arts Limited ROYSTON


Founded in 1993, Millframe Fine Arts, classified under reg no. 02819313 is an active company. Currently registered at The Pump House Royston Road SG8 8BX, Royston the company has been in the business for 31 years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

At the moment there are 2 directors in the the firm, namely Jennifer B. and Paul B.. In addition one secretary - Paul B. - is with the company. As of 29 April 2024, there were 2 ex directors - Charlotte B., Nicholas P. and others listed below. There were no ex secretaries.

Millframe Fine Arts Limited Address / Contact

Office Address The Pump House Royston Road
Office Address2 Barkway
Town Royston
Post code SG8 8BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02819313
Date of Incorporation Tue, 18th May 1993
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Jennifer B.

Position: Director

Appointed: 30 May 1995

Paul B.

Position: Director

Appointed: 13 July 1993

Paul B.

Position: Secretary

Appointed: 13 July 1993

Charlotte B.

Position: Director

Appointed: 18 August 2006

Resigned: 03 April 2009

Nicholas P.

Position: Director

Appointed: 13 July 1993

Resigned: 11 January 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 1993

Resigned: 02 July 1993

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 18 May 1993

Resigned: 02 July 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Jennifer B. This PSC and has 25-50% shares. Another entity in the PSC register is Paul B. This PSC owns 25-50% shares.

Jennifer B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Paul B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth724 477709 547728 223       
Balance Sheet
Cash Bank In Hand74472740 532       
Cash Bank On Hand  40 53247 07369 42589 11059 93446 90943 15251 348
Current Assets917 991864 8251 595 7231 753 8661 619 8051 555 7091 185 2471 619 9161 429 3981 483 131
Debtors51 74450 00050 48150 91787 23815 7211 446182433213
Net Assets Liabilities  728 223602 271485 155402 67543 469473 782  
Net Assets Liabilities Including Pension Asset Liability724 477709 547728 223       
Other Debtors  50 48150 13786 0148 1211 446182433213
Property Plant Equipment  2 7356881 16069623219131 146
Stocks Inventory691 997663 598544 271       
Tangible Fixed Assets13 6478 1912 735       
Total Inventories  544 271526 241430 877424 351434 908437 898456 698497 428
Reserves/Capital
Called Up Share Capital707070       
Profit Loss Account Reserve724 377709 447728 123       
Shareholder Funds724 477709 547728 223       
Other
Accumulated Depreciation Impairment Property Plant Equipment  40 05543 01843 48243 94644 41044 64144 94645 430
Average Number Employees During Period   2222222
Capital Redemption Reserve303030       
Creditors  869 6881 152 1521 135 5901 153 5981 141 9661 146 1351 110 9311 128 107
Creditors Due After One Year374 095330 046        
Creditors Due Within One Year405 417528 490869 688       
Current Asset Investments173 506150 500960 4391 129 6351 032 2651 026 527688 9591 134 927929 115934 142
Fixed Assets588 727705 1692 735       
Increase From Depreciation Charge For Year Property Plant Equipment   2 963464464464231305484
Net Current Assets Liabilities512 574336 335726 035601 714484 215402 11143 281473 781318 467355 024
Number Shares Allotted 7070       
Other Creditors  862 1991 146 1931 129 8021 145 7021 136 7381 140 9081 110 8421 128 026
Other Taxation Social Security Payable  531  1 353    
Par Value Share 11       
Property Plant Equipment Gross Cost  42 79043 70644 64244 64244 64244 64245 85946 576
Provisions For Liabilities Balance Sheet Subtotal  54713122013244   
Provisions For Liabilities Charges2 7291 911547       
Share Capital Allotted Called Up Paid707070       
Tangible Fixed Assets Additions 121 89882 360       
Tangible Fixed Assets Cost Or Valuation42 79042 790        
Tangible Fixed Assets Depreciation29 14334 59940 055       
Tangible Fixed Assets Depreciation Charged In Period 5 4565 456       
Tangible Fixed Assets Disposals  779 338       
Total Additions Including From Business Combinations Property Plant Equipment   916936   1 217717
Total Assets Less Current Liabilities1 101 3011 041 504728 770602 402485 375402 80743 513473 782319 380356 170
Trade Creditors Trade Payables  6 9585 9595 7886 5435 2285 2278981
Trade Debtors Trade Receivables   7801 2247 600    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 11th, April 2023
Free Download (8 pages)

Company search

Advertisements