Peter Finer Limited SHIPSTON-ON-STOUR


Founded in 2011, Peter Finer, classified under reg no. 07665086 is an active company. Currently registered at The Old Rectory CV36 4JQ, Shipston-on-stour the company has been in the business for 13 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Redmond F. and Peter F.. In addition one secretary - Peter F. - is with the company. As of 18 April 2024, there was 1 ex director - Roland F.. There were no ex secretaries.

Peter Finer Limited Address / Contact

Office Address The Old Rectory
Office Address2 Ilmington
Town Shipston-on-stour
Post code CV36 4JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07665086
Date of Incorporation Fri, 10th Jun 2011
Industry Retail sale of antiques including antique books in stores
End of financial Year 31st March
Company age 13 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, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Redmond F.

Position: Director

Appointed: 10 June 2011

Peter F.

Position: Secretary

Appointed: 10 June 2011

Peter F.

Position: Director

Appointed: 10 June 2011

Roland F.

Position: Director

Appointed: 10 June 2011

Resigned: 27 February 2023

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats researched, there is Renif Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Peter F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Hilary F., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Renif Limited

Peter Finer Gallery 38-39 Duke Street, St James's, London, SW1Y 6DF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14495460
Notified on 19 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter F.

Notified on 6 April 2016
Ceased on 19 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Hilary F.

Notified on 6 April 2016
Ceased on 19 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand216 919177 600144 802510 935185 391188 584
Current Assets10 244 4737 128 8068 552 0256 786 9807 278 8588 304 848
Debtors3 778 655412 6442 093 166286 468687 5131 800 581
Net Assets Liabilities3 702 1843 854 1654 249 8844 458 8484 357 5854 041 743
Other Debtors10051 976342 07250 702560 84742 978
Property Plant Equipment71 05892 98096 10783 13874 59071 123
Total Inventories6 248 8996 538 5626 314 0575 989 5776 405 9546 315 683
Other
Accumulated Depreciation Impairment Property Plant Equipment42 64457 74876 85792 822101 370109 038
Additions Other Than Through Business Combinations Property Plant Equipment 37 02622 2362 996 4 201
Amounts Owed By Related Parties     258 301
Average Number Employees During Period 79877
Bank Borrowings Overdrafts1 729 444940 8891 268 3911 198 3571 469 9801 855 739
Corporation Tax Payable510 00047 762113 139100 03866 612341 646
Creditors6 603 6553 353 7734 386 8502 398 3402 982 9334 317 869
Dividends Paid    381 7741 197 364
Future Minimum Lease Payments Under Non-cancellable Operating Leases997 667915 667833 667798 339772 167690 167
Increase From Depreciation Charge For Year Property Plant Equipment 15 10419 10915 9658 5487 668
Issue Bonus Shares Decrease Increase In Equity     -1 000 000
Key Management Personnel Compensation Total821 874530 114629 180363 437278 466 
Net Current Assets Liabilities3 640 8183 775 0334 165 1754 388 6404 295 9253 986 979
Other Creditors4 049 3761 701 2261 372 761940 165937 5141 316 809
Other Taxation Social Security Payable148 606178 03625 29115 86713 5347 805
Profit Loss    280 5111 381 522
Property Plant Equipment Gross Cost113 702150 728172 964175 960175 960180 161
Provisions For Liabilities Balance Sheet Subtotal9 69213 84811 39812 93012 93016 359
Redemption Shares Decrease In Equity     500 000
Total Assets Less Current Liabilities3 711 8763 868 0134 261 2824 471 7784 370 5154 058 102
Trade Creditors Trade Payables166 229485 8601 607 268143 913495 293795 870
Trade Debtors Trade Receivables3 778 555360 6681 751 094235 766126 6661 499 302

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (12 pages)

Company search

Advertisements