Annopack Data & Mailing Services Limited LISS


Annopack Data & Mailing Services started in year 1999 as Private Limited Company with registration number 03767603. The Annopack Data & Mailing Services company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Liss at Rotherside House. Postal code: GU33 6LA.

At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jocelyn R. who worked with the the firm until 27 September 2004.

Annopack Data & Mailing Services Limited Address / Contact

Office Address Rotherside House
Office Address2 Farnham Road
Town Liss
Post code GU33 6LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03767603
Date of Incorporation Tue, 11th May 1999
Industry Dormant Company
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024 (116 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Margaret Y.

Position: Secretary

Appointed: 27 November 2006

Stephen R.

Position: Secretary

Appointed: 27 September 2004

Stephen R.

Position: Director

Appointed: 11 May 1999

Daphne B.

Position: Director

Appointed: 11 May 1999

Resigned: 08 March 2006

Jocelyn R.

Position: Director

Appointed: 11 May 1999

Resigned: 27 September 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 1999

Resigned: 11 May 1999

Jocelyn R.

Position: Secretary

Appointed: 11 May 1999

Resigned: 27 September 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 May 1999

Resigned: 11 May 1999

Allan B.

Position: Director

Appointed: 11 May 1999

Resigned: 27 November 2006

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is Stephen R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Current Assets61 01661 01660 93860 93860 93838 2291 539
Net Assets Liabilities61 01661 01660 93860 938   
Other
Version Production Software   2 020   
Net Current Assets Liabilities61 01661 01660 93860 93860 48837 7791 089
Total Assets Less Current Liabilities61 01661 01660 93860 93860 48837 7791 089
Creditors    450450450

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 23rd, February 2023
Free Download (5 pages)

Company search