Andantex Limited COVENTRY


Founded in 1940, Andantex, classified under reg no. 00359637 is an active company. Currently registered at Unit 3B Lythalls Lane Industrial Estate CV6 6FL, Coventry the company has been in the business for 84 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since September 23, 2005 Andantex Limited is no longer carrying the name Andantex-kinematic.

At present there are 3 directors in the the company, namely Sylvie G., Philip S. and Bruno G.. In addition one secretary - Philip S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Andantex Limited Address / Contact

Office Address Unit 3B Lythalls Lane Industrial Estate
Office Address2 Lythalls Lane
Town Coventry
Post code CV6 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00359637
Date of Incorporation Sat, 2nd Mar 1940
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 84 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, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Sylvie G.

Position: Director

Appointed: 02 November 2022

Philip S.

Position: Secretary

Appointed: 01 May 2012

Philip S.

Position: Director

Appointed: 01 May 2012

Bruno G.

Position: Director

Appointed: 01 April 2002

Terence S.

Position: Secretary

Appointed: 22 May 2001

Resigned: 01 November 2001

Claude C.

Position: Director

Appointed: 22 May 2001

Resigned: 16 April 2016

Brian C.

Position: Director

Appointed: 22 May 2001

Resigned: 30 April 2012

Terence S.

Position: Director

Appointed: 22 May 2001

Resigned: 16 February 2007

Brian C.

Position: Secretary

Appointed: 22 May 2001

Resigned: 30 April 2012

Gordon B.

Position: Director

Appointed: 01 November 1991

Resigned: 30 September 1996

Helier C.

Position: Director

Appointed: 01 November 1991

Resigned: 22 May 2001

William L.

Position: Director

Appointed: 01 November 1991

Resigned: 29 March 2002

Helen T.

Position: Director

Appointed: 01 November 1991

Resigned: 30 March 2001

Company previous names

Andantex-kinematic September 23, 2005
Andantex June 11, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand130 301132 581299 206492 969366 365556 616916 891
Current Assets1 235 300703 790756 120891 8151 023 8351 158 3761 572 458
Debtors227 805480 156323 066170 489281 221294 910519 959
Net Assets Liabilities1 171 830902 729959 9891 036 9621 119 3111 301 9631 403 147
Other Debtors59 10320 981     
Property Plant Equipment15 672135 66977 20338 77367 93847 39637 842
Total Inventories177 19491 053133 848228 357376 249306 850135 608
Other
Accumulated Depreciation Impairment Property Plant Equipment55 96680 559139 025189 837214 054234 596238 590
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 697-1 1302 4737 734-3 903456
Average Number Employees During Period4544444
Bank Borrowings12 447      
Bank Borrowings Overdrafts12 447      
Capital Commitments126 608      
Creditors620 01061 23110 472432 45433 80327 37820 952
Current Asset Investments700 000      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 997 10 2433 127 8 730
Disposals Property Plant Equipment 26 018 11 4943 293 8 730
Finance Lease Liabilities Present Value Total 61 23110 47210 4726 4286 4286 428
Fixed Assets559 674679 671621 205582 775611 940591 398581 844
Future Minimum Lease Payments Under Non-cancellable Operating Leases28 62232 56734 50530 30125 88429 22129 116
Increase Decrease In Property Plant Equipment 157 551     
Increase From Depreciation Charge For Year Property Plant Equipment 46 59058 46661 05527 34420 54212 724
Investments Fixed Assets544 002544 002544 002544 002544 002544 002544 002
Net Current Assets Liabilities615 290288 120351 957459 361554 082746 948851 716
Other Creditors481 796114 253     
Other Current Asset Investments Balance Sheet Subtotal700 000      
Other Investments Other Than Loans544 002544 002     
Other Taxation Social Security Payable43 164101 320     
Property Plant Equipment Gross Cost71 638216 228216 228228 610281 992281 992276 432
Provisions3 1343 8312 7015 17412 9089 0059 461
Provisions For Liabilities Balance Sheet Subtotal3 1343 8312 7015 17412 9089 0059 461
Total Additions Including From Business Combinations Property Plant Equipment 170 608 23 87656 675 3 170
Total Assets Less Current Liabilities1 174 964967 791973 1621 042 1361 166 0221 338 3461 433 560
Total Borrowings12 447113 748     
Trade Creditors Trade Payables82 603147 580     
Trade Debtors Trade Receivables168 702459 175     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to December 31, 2015
filed on: 18th, March 2016
Free Download (6 pages)

Company search

Advertisements