Annatex Print Limited BASILDON


Founded in 2016, Annatex Print, classified under reg no. 10178905 is an active company. Currently registered at Unit 3 SS13 1QA, Basildon the company has been in the business for eight years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 2 directors, namely Clifford G., Richard I.. Of them, Richard I. has been with the company the longest, being appointed on 30 September 2020 and Clifford G. has been with the company for the least time - from 1 April 2022. As of 28 April 2024, there were 2 ex directors - Wendy O., Barbara K. and others listed below. There were no ex secretaries.

Annatex Print Limited Address / Contact

Office Address Unit 3
Office Address2 Swinborne Court
Town Basildon
Post code SS13 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10178905
Date of Incorporation Fri, 13th May 2016
Industry Printing n.e.c.
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Clifford G.

Position: Director

Appointed: 01 April 2022

Richard I.

Position: Director

Appointed: 30 September 2020

Wendy O.

Position: Director

Appointed: 13 May 2016

Resigned: 30 September 2020

Barbara K.

Position: Director

Appointed: 13 May 2016

Resigned: 13 May 2016

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we discovered, there is Clifford G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Richard I. This PSC owns 75,01-100% shares. Then there is Wendy O., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Clifford G.

Notified on 1 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard I.

Notified on 30 September 2020
Nature of control: 75,01-100% shares

Wendy O.

Notified on 27 July 2016
Ceased on 30 September 2020
Nature of control: 75,01-100% shares
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1      
Balance Sheet
Cash Bank On Hand     86 131126 302
Current Assets  111292 168355 492
Debtors    1170 319170 509
Net Assets Liabilities1111135 269100 891
Property Plant Equipment    43 81239 43164 300
Total Inventories     35 71858 681
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Shareholder Funds1      
Other
Version Production Software   1111
Accumulated Depreciation Impairment Property Plant Equipment     4 38112 012
Additions Other Than Through Business Combinations Property Plant Equipment      32 500
Average Number Employees During Period  11166
Creditors     296 330293 989
Fixed Assets     39 43164 300
Increase From Depreciation Charge For Year Property Plant Equipment     4 3817 631
Net Current Assets Liabilities  1114 16261 503
Property Plant Equipment Gross Cost    43 81243 81276 312
Total Assets Less Current Liabilities  11135 269125 803
Called Up Share Capital Not Paid Not Expressed As Current Asset111    
Number Shares Allotted111    
Par Value Share111    
Share Capital Allotted Called Up Paid1      

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Wed, 14th Jun 2023
filed on: 14th, June 2023
Free Download (3 pages)

Company search