Annabella Limited SUTTON COLDFIELD


Founded in 2003, Annabella, classified under reg no. 04644507 is an active company. Currently registered at Moxhull Hall Holly Lane B76 9PE, Sutton Coldfield the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Bobbie K. and Andreas K.. In addition one secretary - Bobbie K. - is with the company. Currenlty, the firm lists one former director, whose name is Bobbie K. and who left the the firm on 29 May 2009. In addition, there is one former secretary - Andreas K. who worked with the the firm until 29 May 2009.

Annabella Limited Address / Contact

Office Address Moxhull Hall Holly Lane
Office Address2 Wishaw
Town Sutton Coldfield
Post code B76 9PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04644507
Date of Incorporation Wed, 22nd Jan 2003
Industry Event catering activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Bobbie K.

Position: Director

Appointed: 28 February 2022

Bobbie K.

Position: Secretary

Appointed: 29 May 2009

Andreas K.

Position: Director

Appointed: 24 October 2005

Andreas K.

Position: Secretary

Appointed: 14 February 2003

Resigned: 29 May 2009

Bobbie K.

Position: Director

Appointed: 14 February 2003

Resigned: 29 May 2009

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 2003

Resigned: 22 January 2003

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 January 2003

Resigned: 22 January 2003

People with significant control

The register of PSCs that own or control the company includes 2 names. As we found, there is Bobbie K. This PSC has 25-50% voting rights and has 50,01-75% shares. Another one in the PSC register is Andreas K. This PSC owns 25-50% shares.

Bobbie K.

Notified on 4 January 2021
Nature of control: 50,01-75% shares
25-50% voting rights

Andreas K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand23 501126 4453 72480 250296 816428 381
Current Assets165 404287 047160 790128 751348 266526 192
Debtors119 468139 567127 70942 42042 82738 017
Net Assets Liabilities466 845466 959517 458181 138570 058956 999
Other Debtors60 00273 77670 50942 42042 82743 675
Property Plant Equipment1 186 3221 320 2951 640 8191 464 8951 405 5171 311 407
Total Inventories22 43521 03529 3576 0818 62327 584
Other
Advances Credits Directors      
Advances Credits Made In Period Directors      
Advances Credits Repaid In Period Directors      
Accumulated Amortisation Impairment Intangible Assets1 3132 3633 4144 4645 5146 564
Accumulated Depreciation Impairment Property Plant Equipment1 697 2371 855 0052 009 7632 193 0532 357 8082 529 139
Amounts Owed By Group Undertakings52 82852 82848 328   
Average Number Employees During Period414136353157
Bank Borrowings Overdrafts308 708274 07464 852191 109232 117109 882
Creditors393 000746 367561 486568 765488 156109 882
Finance Lease Liabilities Present Value Total84 29255 392    
Fixed Assets1 238 9701 371 8931 691 3661 503 1451 410 5071 315 347
Increase From Amortisation Charge For Year Intangible Assets 1 0501 0511 0501 0501 050
Increase From Depreciation Charge For Year Property Plant Equipment 157 768154 758183 290164 755171 331
Intangible Assets9 1918 1417 0906 0404 9903 940
Intangible Assets Gross Cost10 50410 50410 50410 50410 504 
Investments Fixed Assets43 45743 45743 45732 21032 210 
Net Current Assets Liabilities-287 867-67 309-521 164-583 442-492 384-209 577
Other Creditors211 187416 901496 634377 656256 039458 245
Other Investments Other Than Loans43 45743 45743 45732 21032 210 
Other Taxation Social Security Payable100 38227 00329 13429 08935 224136 347
Property Plant Equipment Gross Cost2 883 5593 175 3003 650 5823 657 9483 763 3253 840 546
Provisions For Liabilities Balance Sheet Subtotal91 25891 25891 258169 800115 94838 889
Total Additions Including From Business Combinations Property Plant Equipment 291 741475 2827 366105 37777 221
Total Assets Less Current Liabilities951 1031 304 5841 170 202919 7031 174 1621 105 770
Trade Creditors Trade Payables65 59153 674105 98577 96057 29922 044
Trade Debtors Trade Receivables6 63812 9638 872  -5 658
Additional Provisions Increase From New Provisions Recognised    -53 852 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -77 059
Current Asset Investments    32 21032 210
Future Minimum Lease Payments Under Non-cancellable Operating Leases   81 09681 096 
Number Shares Issued Fully Paid     1 000
Par Value Share     1
Provisions   169 800115 94838 889

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 20th, September 2023
Free Download (10 pages)

Company search

Advertisements