Sally Mitchell Fine Arts Limited NEWARK


Sally Mitchell Fine Arts started in year 2005 as Private Limited Company with registration number 05640534. The Sally Mitchell Fine Arts company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Newark at The Newcastle Arms Market Place. Postal code: NG22 0LA.

At the moment there are 2 directors in the the firm, namely Sally M. and John M.. In addition one secretary - Sally M. - is with the company. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Sally Mitchell Fine Arts Limited Address / Contact

Office Address The Newcastle Arms Market Place
Office Address2 Tuxford
Town Newark
Post code NG22 0LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05640534
Date of Incorporation Wed, 30th Nov 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 30th March
Company age 19 years old
Account next due date Sat, 30th Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Sally M.

Position: Director

Appointed: 30 November 2005

Sally M.

Position: Secretary

Appointed: 30 November 2005

John M.

Position: Director

Appointed: 30 November 2005

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 2005

Resigned: 30 November 2005

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 30 November 2005

Resigned: 30 November 2005

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 Sally M. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is John M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Sally M.

Notified on 24 September 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

John M.

Notified on 24 September 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth57 92919 036321 498272 157238 203       
Balance Sheet
Cash Bank On Hand      11 14314 06918 60045 80345 59713 263
Current Assets609 916612 599604 704595 528636 657605 967612 919596 756579 698606 172603 373596 944
Debtors58 50548 03617 4354 3884 533 12 86910 15413 1407 8563 60815 677
Net Assets Liabilities      323 712345 639863 987898 215886 233869 411
Other Debtors      8 4348 8266 6835 5841 8237 571
Property Plant Equipment      399 572379 635356 140347 703324 453303 994
Total Inventories      597 341572 533547 958552 513554 168568 004
Cash Bank In Hand6 9853 4409391 00121 319       
Net Assets Liabilities Including Pension Asset Liability57 92919 036321 498272 157238 203       
Stocks Inventory544 426561 123586 330590 139610 805       
Tangible Fixed Assets250 964343 176515 108481 575451 614       
Reserves/Capital
Called Up Share Capital100100322 200322 200322 200       
Profit Loss Account Reserve57 82918 936-702-50 043-83 997       
Shareholder Funds57 92919 036321 498272 157238 203       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 6001 8731 500     
Accumulated Depreciation Impairment Property Plant Equipment      263 959288 881312 851337 269363 258388 437
Additions Other Than Through Business Combinations Property Plant Equipment       4 98547515 9812 7394 720
Average Number Employees During Period     8888846
Bank Borrowings Overdrafts        444   
Corporation Tax Payable      14 37812 17244213 0702 9241 165
Creditors    836 324748 913697 213630 75269 11652 49638 88928 804
Depreciation Rate Used For Property Plant Equipment       2525252525
Fixed Assets250 964343 176515 108481 575451 614426 193399 572     
Increase From Depreciation Charge For Year Property Plant Equipment       24 92223 97024 41825 98925 179
Net Current Assets Liabilities-190 372-320 820604 704-204 352-209 829-135 242-74 360-33 996510 582553 676564 484568 140
Other Creditors      656 384601 43955 18632 74923 31112 011
Other Taxation Social Security Payable      9 8988 0952 9618592 2341 464
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    4 5337 7048 434     
Property Plant Equipment Gross Cost      663 531668 516668 991684 972687 711692 431
Provisions For Liabilities Balance Sheet Subtotal        2 7353 1642 7042 723
Total Assets Less Current Liabilities60 59222 356324 818277 223241 785290 951323 712345 639866 722901 379888 937872 134
Trade Creditors Trade Payables      16 5539 04610 0835 81810 42014 164
Trade Debtors Trade Receivables      4 4351 3286 4572 2721 7858 106
Creditors Due After One Year  794 994799 880        
Creditors Due Within One Year800 288933 419794 994799 880846 486       
Number Shares Allotted 100322 200322 200322 200       
Par Value Share 1411       
Provisions For Liabilities Charges2 6633 3203 3205 0663 582       
Share Capital Allotted Called Up Paid100100322 200322 200322 200       
Tangible Fixed Assets Additions 110 801199 697215223       
Tangible Fixed Assets Cost Or Valuation352 378462 821662 518662 733662 956       
Tangible Fixed Assets Depreciation101 414119 645147 410181 158211 342       
Tangible Fixed Assets Depreciation Charged In Period 18 48327 76533 74830 184       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 252          
Tangible Fixed Assets Disposals 358          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (12 pages)

Company search

Advertisements