Moretti Fine Art Limited CHELMSFORD


Moretti Fine Art started in year 2004 as Private Limited Company with registration number 05139336. The Moretti Fine Art company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Chelmsford at Office 3, Peverel House Maldon Road. Postal code: CM3 2JF.

The firm has one director. Gary S., appointed on 1 January 2023. 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 - Pauline M. who worked with the the firm until 20 June 2008.

Moretti Fine Art Limited Address / Contact

Office Address Office 3, Peverel House Maldon Road
Office Address2 Hatfield Peverel
Town Chelmsford
Post code CM3 2JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05139336
Date of Incorporation Thu, 27th May 2004
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Gary S.

Position: Director

Appointed: 01 January 2023

Abt Advisory Limited

Position: Corporate Secretary

Appointed: 27 May 2016

Gabriele C.

Position: Director

Appointed: 28 December 2016

Resigned: 01 January 2023

Benedetta P.

Position: Director

Appointed: 28 December 2016

Resigned: 15 December 2022

Woodford Services Limited

Position: Corporate Secretary

Appointed: 01 May 2015

Resigned: 27 May 2016

Ameera Secretaries Limited

Position: Corporate Secretary

Appointed: 06 August 2014

Resigned: 01 May 2015

Kingsley Secretaries Limited

Position: Corporate Secretary

Appointed: 20 June 2008

Resigned: 06 August 2014

Pauline M.

Position: Secretary

Appointed: 24 January 2008

Resigned: 20 June 2008

Fabrizio M.

Position: Director

Appointed: 27 May 2004

Resigned: 28 December 2016

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 2004

Resigned: 27 May 2004

Rysaffe Secretaries

Position: Corporate Secretary

Appointed: 27 May 2004

Resigned: 24 January 2008

Rwl Directors Limited

Position: Corporate Director

Appointed: 27 May 2004

Resigned: 27 May 2004

People with significant control

The register of PSCs who own or control the company includes 5 names. As we researched, there is Savvas C. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Luca M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Max S., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Savvas C.

Notified on 8 March 2021
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Luca M.

Notified on 12 September 2021
Ceased on 8 March 2023
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Max S.

Notified on 25 June 2020
Ceased on 8 March 2023
Nature of control: right to appoint and remove directors
significiant influence or control
50,01-75% shares
50,01-75% voting rights

Guglielmo C.

Notified on 12 September 2021
Ceased on 8 March 2023
Nature of control: significiant influence or control
25-50% voting rights
25-50% shares

Gordon S.

Notified on 22 August 2016
Ceased on 3 April 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth225 179228 825235 289       
Balance Sheet
Cash Bank In Hand3 863 95042 54440 825       
Cash Bank On Hand  40 82539 37724 77928 94213 49113 39429 23727 513
Current Assets5 421 3043 749 8533 753 5751 549 3201 072 9791 353 61012 534 2439 842 054460 9544 872 214
Debtors312 7312 534 9742 167 41147 68922 036235 46443 4238 884 36525 79597 888
Net Assets Liabilities  235 289238 227162 187180 322215 370333 710327 001378 258
Net Assets Liabilities Including Pension Asset Liability225 179228 825235 289       
Other Debtors  40 8839 7678 6307 2929 9689 503 72 345
Property Plant Equipment  17 03517 03517 03517 035   18 033
Stocks Inventory1 244 6231 172 3351 545 339       
Tangible Fixed Assets23 46819 19817 035       
Total Inventories  1 545 3391 462 2541 026 1641 089 20412 477 329944 295405 9224 746 813
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve225 178228 824235 288       
Shareholder Funds225 179228 825235 289       
Other
Accumulated Depreciation Impairment Property Plant Equipment  25 33625 33625 33625 33625 33625 33625 33631 347
Average Number Employees During Period   4441113
Creditors  3 532 8341 325 641925 3401 187 83612 316 3869 505 857131 4664 531 265
Creditors Due Within One Year5 217 1063 537 7393 532 834       
Net Current Assets Liabilities204 198212 114220 741223 679147 639165 774217 857336 197329 488340 949
Number Shares Allotted 11       
Other Creditors  668 942959 453795 516767 779716 999916 64842 3241 249 087
Other Taxation Social Security Payable  21 6044 530-11 4143 6302 12224 5082 53316 697
Par Value Share 11       
Property Plant Equipment Gross Cost  42 37142 37142 37142 37125 33625 33625 33649 380
Provisions For Liabilities Balance Sheet Subtotal  2 4872 4872 4872 4872 4872 4872 4872 487
Provisions For Liabilities Charges2 4872 4872 487       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Cost Or Valuation42 37142 371        
Tangible Fixed Assets Depreciation18 90323 17325 336       
Tangible Fixed Assets Depreciation Charged In Period 4 2702 163       
Total Assets Less Current Liabilities227 666231 312237 776240 714164 674182 809217 857336 197329 488380 745
Trade Creditors Trade Payables  2 842 288361 658141 238416 42711 597 2658 564 70186 6093 265 481
Trade Debtors Trade Receivables  2 126 52837 92213 406228 17233 4558 874 86225 79525 543
Disposals Property Plant Equipment      17 035   
Fixed Assets         39 796
Increase From Depreciation Charge For Year Property Plant Equipment         6 011
Investments         21 763
Investments Fixed Assets         21 763
Investments In Group Undertakings         50
Loans To Group Undertakings         21 713
Net Assets Liabilities Subsidiaries         -50
Percentage Class Share Held In Subsidiary         50
Total Additions Including From Business Combinations Property Plant Equipment         24 044

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements