Scannex Electronics Limited HOVE


Founded in 1978, Scannex Electronics, classified under reg no. 01381264 is an active company. Currently registered at Unit 8 English Business Park BN3 7ET, Hove the company has been in the business for fourty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 2 directors in the the firm, namely Matthew P. and Raymond G.. In addition one secretary - Raymond G. - is with the company. As of 29 April 2024, there was 1 ex director - Walter G.. There were no ex secretaries.

Scannex Electronics Limited Address / Contact

Office Address Unit 8 English Business Park
Office Address2 English Close
Town Hove
Post code BN3 7ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 01381264
Date of Incorporation Mon, 31st Jul 1978
Industry Manufacture of computers and peripheral equipment
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Matthew P.

Position: Director

Appointed: 31 March 2000

Raymond G.

Position: Secretary

Appointed: 31 March 1995

Raymond G.

Position: Director

Appointed: 21 July 1991

Walter G.

Position: Secretary

Resigned: 31 March 1995

Walter G.

Position: Director

Appointed: 21 July 1991

Resigned: 14 January 2000

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Raymond G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Matthew P. This PSC .

Raymond G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew P.

Notified on 21 July 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth201 616203 299165 880       
Balance Sheet
Cash Bank In Hand2 28013 4453 751       
Cash Bank On Hand  3 751793435-11   
Current Assets273 397256 219275 187451 313406 025454 473374 314358 685340 820260 199
Debtors244 487207 961239 388286 905302 795329 452277 399   
Net Assets Liabilities  165 88093 982146 359160 929108 17966 04667 314103 374
Net Assets Liabilities Including Pension Asset Liability201 616203 299165 880       
Other Debtors     2 0001 000   
Property Plant Equipment  7 6477 7537 6998 1097 268   
Stocks Inventory26 63034 81332 048       
Tangible Fixed Assets10 8688 7577 647       
Total Inventories  32 04878 469102 297124 98698 307   
Reserves/Capital
Called Up Share Capital10 00010 00010 000       
Profit Loss Account Reserve191 616193 299155 880       
Shareholder Funds201 616203 299165 880       
Other
Amount Specific Advance Or Credit Directors 49 000102 000145 300194 100     
Amount Specific Advance Or Credit Made In Period Directors  63 00043 300      
Amount Specific Advance Or Credit Repaid In Period Directors  10 00043 30048 800     
Accrued Liabilities  2 2432 2352 3242 3422 457   
Accumulated Depreciation Impairment Property Plant Equipment  21 89123 11323 15721 85515 729   
Amounts Owed By Other Related Parties Other Than Directors  194 098221 069261 965240 139    
Average Number Employees During Period   5444444
Bank Borrowings Overdrafts   35 595 28 3059 429   
Corporation Tax Payable    11 117     
Corporation Tax Recoverable  10 47625 0028 9839 81820 175   
Creditors  115 753277 871266 11316 6673 33341 66753 91024 092
Creditors Due Within One Year82 64950 451115 753       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    9862 5337 314   
Disposals Property Plant Equipment    1 7243 3198 245   
Increase From Depreciation Charge For Year Property Plant Equipment   1 2221 0301 2311 188   
Loans From Directors  102 000145 300194 100196 600    
Net Current Assets Liabilities190 748195 893159 43487 510139 913170 341104 244101 224115 803119 860
Number Shares Allotted 10 00010 000       
Number Shares Issued Fully Paid   10 00010 00010 00010 000   
Other Creditors  97583 89344 687141499   
Other Remaining Borrowings     16 6673 333   
Other Taxation Social Security Payable  3 8243 7013 6094 1293 603   
Par Value Share 111111   
Prepayments  4 6715 2525 1966 7974 786   
Profit Loss  -37 41914 034-33 555     
Property Plant Equipment Gross Cost  29 53830 86630 85629 96422 997   
Provisions For Liabilities Balance Sheet Subtotal  1 2011 2811 2538541 381   
Provisions For Liabilities Charges 1 3511 201       
Recoverable Value-added Tax   20 8434 88019 2782 335   
Share Capital Allotted Called Up Paid10 00010 00010 000       
Tangible Fixed Assets Additions 1 174756       
Tangible Fixed Assets Cost Or Valuation33 50429 88429 538       
Tangible Fixed Assets Depreciation22 63621 12721 891       
Tangible Fixed Assets Depreciation Charged In Period 1 5931 261       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 102497       
Tangible Fixed Assets Disposals 4 7941 102       
Total Additions Including From Business Combinations Property Plant Equipment   1 3281 7142 4271 278   
Total Assets Less Current Liabilities201 616204 650167 081181 195147 612178 450111 512107 713121 224127 466
Trade Creditors Trade Payables  4 7516 3729 49138 40825 242   
Trade Debtors Trade Receivables  30 143100 67121 77151 42011 474   
Unpaid Contributions To Pension Schemes  817775784874    
Fixed Assets      7 2686 4895 4217 606

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 29th, September 2023
Free Download (5 pages)

Company search

Advertisements