Auteur Store Ltd STOCKPORT


Auteur Store started in year 2014 as Private Limited Company with registration number 09303217. The Auteur Store company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Stockport at 17 St. Albans Avenue. Postal code: SK4 4LR. Since Wednesday 9th August 2023 Auteur Store Ltd is no longer carrying the name Object Style.

The company has 2 directors, namely Alex O., Rachael O.. Of them, Rachael O. has been with the company the longest, being appointed on 10 November 2014 and Alex O. has been with the company for the least time - from 1 May 2016. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Auteur Store Ltd Address / Contact

Office Address 17 St. Albans Avenue
Town Stockport
Post code SK4 4LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09303217
Date of Incorporation Mon, 10th Nov 2014
Industry Retail sale via mail order houses or via Internet
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Alex O.

Position: Director

Appointed: 01 May 2016

Rachael O.

Position: Director

Appointed: 10 November 2014

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Rachael O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Alex O. This PSC owns 25-50% shares and has 25-50% voting rights.

Rachael O.

Notified on 10 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Alex O.

Notified on 10 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Object Style August 9, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand2039701 3211423671 2044 16511 035
Current Assets24 90352 67063 72161 68274 86781 20485 66589 835
Net Assets Liabilities-7 379-24 922-48 889-62 042-75 350-57 284-37 489-16 238
Property Plant Equipment4504 1493 3372 50310 0967 8647 0335 942
Total Inventories24 70051 70062 40061 54074 50080 00081 50078 800
Cash Bank In Hand203       
Net Assets Liabilities Including Pension Asset Liability-7 379       
Stocks Inventory24 700       
Tangible Fixed Assets450       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-7 380       
Other
Accumulated Depreciation Impairment Property Plant Equipment1501 5332 6453 4796 8449 46511 81013 790
Additions Other Than Through Business Combinations Property Plant Equipment 5 082300 10 9583891 514889
Average Number Employees During Period   11111
Bank Borrowings       13 005
Bank Overdrafts       4 800
Creditors3601 3781 6271 5471 9672 8041 7398 250
Finance Lease Liabilities Present Value Total32 37280 363114 320124 680158 346143 548128 44890 760
Increase From Depreciation Charge For Year Property Plant Equipment 1 3831 1128343 3652 6212 3451 980
Net Current Assets Liabilities24 54351 29262 09460 13572 90078 40083 92681 585
Other Creditors360360361420420419420419
Other Taxation Social Security Payable 1 0181 2661 1271 3202 112-141-221
Property Plant Equipment Gross Cost6005 6825 9825 98216 94017 32918 84319 732
Total Assets Less Current Liabilities24 99355 44165 43162 63882 99686 26490 95987 527
Trade Creditors Trade Payables    2272731 4603 252
Capital Employed-7 379       
Creditors Due After One Year32 372       
Creditors Due Within One Year360       
Number Shares Allotted1       
Number Shares Allotted Increase Decrease During Period1       
Par Value Share1       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions600       
Tangible Fixed Assets Cost Or Valuation600       
Tangible Fixed Assets Depreciation150       
Tangible Fixed Assets Depreciation Charged In Period150       
Value Shares Allotted Increase Decrease During Period1       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
New registered office address Heathy Bank Barn Townscliffe Lane Marple Bridge Stockport SK6 5AR. Change occurred on Thursday 8th February 2024. Company's previous address: 17 st. Albans Avenue Stockport SK4 4LR England.
filed on: 8th, February 2024
Free Download (1 page)

Company search