The Art Of Building Ltd LOUGHBOROUGH


Founded in 2003, The Art Of Building, classified under reg no. 04775259 is an active company. Currently registered at 45 Maplewell Road LE12 8RG, Loughborough the company has been in the business for twenty one years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

There is a single director in the firm at the moment - Christopher P., appointed on 23 May 2003. In addition, a secretary was appointed - John P., appointed on 23 May 2003. As of 19 April 2024, our data shows no information about any ex officers on these positions.

The Art Of Building Ltd Address / Contact

Office Address 45 Maplewell Road
Office Address2 Woodhouse Eaves
Town Loughborough
Post code LE12 8RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04775259
Date of Incorporation Fri, 23rd May 2003
Industry Architectural activities
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

John P.

Position: Secretary

Appointed: 23 May 2003

Christopher P.

Position: Director

Appointed: 23 May 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 2003

Resigned: 23 May 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 May 2003

Resigned: 23 May 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Christopher P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Marsha S. This PSC owns 25-50% shares.

Christopher P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Marsha S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand929 9071 151 173881 8801 594 6031 765 5921 925 1332 286 243
Current Assets1 008 7811 223 5211 412 3161 685 0781 878 7752 163 7672 512 054
Debtors78 87472 348530 43690 475113 183238 634225 811
Net Assets Liabilities1 184 7991 372 3951 566 5931 828 6562 014 0582 249 3662 599 129
Other Debtors24 0682 700439 28552 94133 41148 579139 952
Property Plant Equipment288 376292 556285 975276 009271 169267 946268 980
Other
Accrued Liabilities6 1021 2501 5572 5002 7072 5002 500
Accumulated Depreciation Impairment Property Plant Equipment33 03945 75058 12169 20080 07589 04799 698
Additions Other Than Through Business Combinations Property Plant Equipment 16 8915 7901 1136 0357 68311 685
Average Number Employees During Period566810109
Creditors112 358143 682129 563131 708135 886182 347177 330
Decrease In Loans Owed By Related Parties Due To Loans Repaid   -77 269-3 879-24 000-24 000
Depreciation Expense Property Plant Equipment     10 38110 651
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -1 409 
Disposals Property Plant Equipment     -1 934 
Increase From Depreciation Charge For Year Property Plant Equipment 12 71112 37111 07910 87510 38110 651
Increase In Loans Owed By Related Parties Due To Loans Advanced  87 502  41 646 
Loans Owed By Related Parties  87 50210 2336 35424 000 
Net Current Assets Liabilities896 4231 079 8391 282 7531 553 3701 742 8891 981 4202 334 724
Number Shares Issued Fully Paid100100100100100100100
Other Creditors64 86762 4791041 0111 016994950
Par Value Share 111111
Prepayments6 0634 5214 2935 6007 0035 9847 517
Property Plant Equipment Gross Cost321 415338 306344 096345 209351 244356 993368 678
Provisions For Liabilities Balance Sheet Subtotal  2 135723  4 575
Taxation Social Security Payable29 42322 50440 902113 10988 373116 867159 030
Total Assets Less Current Liabilities 1 372 3951 568 7281 829 3792 014 0582 249 3662 603 704
Trade Creditors Trade Payables11 96657 44922 08315 08843 79061 98614 850
Trade Debtors Trade Receivables48 74365 12786 85831 93472 769184 07178 342
Amount Specific Advance Or Credit Directors-24 0691 431350 00640 93025 27721 88694 367
Amount Specific Advance Or Credit Made In Period Directors-61 005 400 33752 15226 77779 755113 981
Amount Specific Advance Or Credit Repaid In Period Directors36 56025 500-48 900-361 228-42 430-83 146-41 500

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th September 2022
filed on: 28th, February 2023
Free Download (13 pages)

Company search

Advertisements