The Art Warehouse Limited BRISTOL


The Art Warehouse started in year 2002 as Private Limited Company with registration number 04371401. The The Art Warehouse company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Bristol at Wapping Wharf. Postal code: BS1 6UD.

There is a single director in the company at the moment - Victoria B., appointed on 1 September 2002. In addition, a secretary was appointed - Jacqueline E., appointed on 11 February 2002. As of 29 April 2024, there was 1 ex director - Malcolm E.. There were no ex secretaries.

The Art Warehouse Limited Address / Contact

Office Address Wapping Wharf
Office Address2 Wapping Road
Town Bristol
Post code BS1 6UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04371401
Date of Incorporation Mon, 11th Feb 2002
Industry Retail sale in commercial art galleries
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Victoria B.

Position: Director

Appointed: 01 September 2002

Jacqueline E.

Position: Secretary

Appointed: 11 February 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2002

Resigned: 11 February 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 February 2002

Resigned: 11 February 2002

Malcolm E.

Position: Director

Appointed: 11 February 2002

Resigned: 05 May 2021

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats found, there is Victoria B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jacqueline E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Malcolm E., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Victoria B.

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

Jacqueline E.

Notified on 6 April 2016
Ceased on 22 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Malcolm E.

Notified on 6 April 2016
Ceased on 22 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth163 791187 245198 415      
Balance Sheet
Current Assets198 345249 324248 299281 151261 071237 800245 821298 544262 117
Net Assets Liabilities  198 415228 524222 744203 834216 325258 116232 655
Cash Bank In Hand143 288177 062       
Debtors6 6577 562       
Intangible Fixed Assets23 38420 334       
Net Assets Liabilities Including Pension Asset Liability163 791187 245198 415      
Stocks Inventory48 40064 700       
Tangible Fixed Assets4 2263 168       
Reserves/Capital
Called Up Share Capital1616       
Profit Loss Account Reserve163 775187 229       
Shareholder Funds163 791187 245198 415      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  901901901901901901901
Average Number Employees During Period   1418121197
Creditors  68 64366 79349 34341 74938 13548 00032 489
Fixed Assets27 61023 50219 66015 06711 9178 6846 2902 938678
Net Current Assets Liabilities136 181163 743179 656214 358211 728196 051210 936256 079232 878
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      3 2505 5353 250
Total Assets Less Current Liabilities163 791187 245199 316229 425223 645204 735217 226259 017233 556
Accruals Deferred Income 901901      
Creditors Due Within One Year62 16485 58168 643      
Intangible Fixed Assets Aggregate Amortisation Impairment37 61640 666       
Intangible Fixed Assets Amortisation Charged In Period 3 050       
Intangible Fixed Assets Cost Or Valuation61 00061 000       
Number Shares Allotted 16       
Par Value Share 1       
Share Capital Allotted Called Up Paid1616       
Tangible Fixed Assets Cost Or Valuation24 58424 584       
Tangible Fixed Assets Depreciation20 35821 416       
Tangible Fixed Assets Depreciation Charged In Period 1 058       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-12-31
filed on: 13th, March 2023
Free Download (7 pages)

Company search

Advertisements