Anita Impex Limited MIDDLESEX


Anita Impex started in year 1993 as Private Limited Company with registration number 02859283. The Anita Impex company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Middlesex at 60 Burns Way. Postal code: TW5 9BA.

At present there are 4 directors in the the company, namely Vandna P., Suresh P. and Anjali P. and others. In addition one secretary - Suresh P. - 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.

Anita Impex Limited Address / Contact

Office Address 60 Burns Way
Office Address2 Hounslow
Town Middlesex
Post code TW5 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02859283
Date of Incorporation Tue, 5th Oct 1993
Industry Development of building projects
End of financial Year 31st December
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (561 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Vandna P.

Position: Director

Appointed: 01 November 2021

Suresh P.

Position: Director

Appointed: 31 July 2018

Anjali P.

Position: Director

Appointed: 01 June 2009

Suresh P.

Position: Secretary

Appointed: 01 July 2003

Anita C.

Position: Director

Appointed: 10 November 2000

Amar P.

Position: Director

Appointed: 01 June 2009

Resigned: 09 May 2023

Neeraj C.

Position: Director

Appointed: 09 March 2004

Resigned: 01 July 2016

Suresh P.

Position: Secretary

Appointed: 29 April 1994

Resigned: 31 July 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 October 1993

Resigned: 05 October 1993

Vandna P.

Position: Director

Appointed: 05 October 1993

Resigned: 10 December 2008

Aswani T.

Position: Secretary

Appointed: 05 October 1993

Resigned: 01 July 2003

Suresh P.

Position: Director

Appointed: 05 October 1993

Resigned: 29 April 1994

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats found, there is Suresh P. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Vandna P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Amar P., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Suresh P.

Notified on 23 December 2021
Nature of control: 75,01-100% shares

Vandna P.

Notified on 1 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Amar P.

Notified on 6 April 2016
Ceased on 1 May 2023
Nature of control: significiant influence or control

Amar P.

Notified on 6 April 2016
Ceased on 23 December 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand210 997111 01827 06071 98958 743130 405169 049 
Current Assets748 462638 565603 578824 345942 277987 7064 225 7334 204 494
Debtors537 465527 547576 518752 356883 534885 8014 056 684 
Net Assets Liabilities2 060 0144 171 3774 238 7272 821 1492 952 1312 595 6356 910 1376 931 903
Other Debtors63 49063 49063 49066 90280 00283 769189 631 
Property Plant Equipment7 132 6869 078 3369 077 5026 121 8776 121 4086 121 0563 905 792 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    139 780144 780101 250102 124
Accumulated Depreciation Impairment Property Plant Equipment108 905110 017110 851111 476111 945112 297112 561 
Administrative Expenses-287 711182 952      
Amounts Owed By Group Undertakings Participating Interests456 796456 796456 796591 521542 369533 8193 728 855 
Applicable Tax Rate 20    19 
Average Number Employees During Period  222111
Bank Borrowings Overdrafts120 000160 0004 540 000160 8403 659 1583 712 6227 083 
Called Up Share Capital Not Paid Not Expressed As Current Asset     28 500  
Comprehensive Income Expense-747 0992 111 36367 350-1 417 578130 982-384 9964 314 502 
Corporation Tax Payable157 021193 743149 413151 435182 26852 666672 674 
Creditors917 923842 3135 279 1421 623 3334 958 5634 486 7601 179 0801 039 687
Current Tax For Period107 88636 72115 99415 14130 834 672 578 
Depreciation Expense Property Plant Equipment1 4821 112      
Depreciation Transfer Revaluation Surplus Before Tax Increase Decrease In Equity-1 177 164  -472 778  -625 169 
Disposals Property Plant Equipment   2 955 000  2 215 000 
Fixed Assets7 132 7869 078 4369 077 6027 321 9777 321 5086 121 1563 905 8923 905 695
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 1 946 762      
Income Expense Recognised Directly In Equity     28 500  
Increase Decrease In Current Tax From Adjustment For Prior Periods     -38 504  
Increase From Depreciation Charge For Year Property Plant Equipment 1 112834625469 264 
Interest Payable Similar Charges Finance Costs179 361151 866      
Investments1001001001 200 1001 200 100100100 
Investments Fixed Assets1001001001 200 1001 200 100100100 
Investments In Group Undertakings Participating Interests1001001001 200 1001 200 100100100 
Issue Equity Instruments     28 500  
Net Current Assets Liabilities-169 461-203 748-4 675 564-798 988-4 016 286-3 470 5543 046 6533 164 807
Operating Profit Loss717 312353 188      
Other Comprehensive Income Expense Net Tax-1 177 1641 946 762      
Other Creditors502 689346 304442 9701 177 2031 076 507543 596305 127 
Other Taxation Social Security Payable138 213142 266146 759133 855180 410177 876194 196 
Profit Loss430 065164 60167 350-944 800130 982-384 9964 939 671 
Profit Loss On Ordinary Activities Before Tax537 951201 322   -423 5005 612 249 
Property Plant Equipment Gross Cost7 241 5919 188 3539 188 3536 233 3536 233 3536 233 3534 018 353 
Provisions For Liabilities Balance Sheet Subtotal4 9674 9674 9674 9674 9674 9674 9674 967
Tax Decrease From Utilisation Tax Losses      327 511 
Tax Expense Credit Applicable Tax Rate107 59040 264   -80 4651 066 327 
Tax Increase Decrease From Effect Capital Allowances Depreciation      264 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss      -66 502 
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward     80 465  
Tax Tax Credit On Profit Or Loss On Ordinary Activities107 88636 72115 99415 14130 834-38 504672 578 
Total Assets Less Current Liabilities6 963 3258 874 6884 402 0386 522 9893 305 2222 650 6027 053 7957 070 502
Total Increase Decrease From Revaluations Property Plant Equipment 1 946 762      
Trade Debtors Trade Receivables17 1797 26156 23293 933261 163268 213138 198 
Turnover Revenue429 601536 140      
Advances Credits Directors117 50771 85680 43475 10382 449272 00177 062845
Advances Credits Made In Period Directors11 27445 6518 5795 3327 346189 552194 939 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2023
filed on: 27th, September 2024
Free Download (8 pages)

Company search

Advertisements