You are here: bizstats.co.uk > a-z index > E list > EF list

Eft & Matrix Reimprinting Academy Ltd FECKENHAM


Eft & Matrix Reimprinting Academy started in year 2014 as Private Limited Company with registration number 08905386. The Eft & Matrix Reimprinting Academy company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Feckenham at 44 High Street. Postal code: B96 6HS. Since Wednesday 5th March 2014 Eft & Matrix Reimprinting Academy Ltd is no longer carrying the name Eft & Matrix Reinprinting Academy.

The company has one director. Karl D., appointed on 20 February 2014. There are currently no secretaries appointed. As of 23 April 2024, there was 1 ex secretary - David H.. There were no ex directors.

Eft & Matrix Reimprinting Academy Ltd Address / Contact

Office Address 44 High Street
Town Feckenham
Post code B96 6HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08905386
Date of Incorporation Thu, 20th Feb 2014
Industry Other service activities not elsewhere classified
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (145 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Karl D.

Position: Director

Appointed: 20 February 2014

David H.

Position: Secretary

Appointed: 20 February 2014

Resigned: 31 July 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Karl D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Karl D.

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

Company previous names

Eft & Matrix Reinprinting Academy March 5, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth966857       
Balance Sheet
Cash Bank In Hand5 84510 192       
Cash Bank On Hand 10 1922 1785 54813 56627 7911 46117 10336 137
Current Assets8 01710 7433 2056 12814 14628 37137 64927 46936 717
Debtors2 1725511 02758058058036 18810 366580
Net Assets Liabilities     20 76816 2296 12617 201
Other Debtors 5511 027580     
Property Plant Equipment   267133    
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve866757       
Shareholder Funds966857       
Other
Amount Specific Advance Or Credit Directors1 7374 797445968 3 45835 6089 786395
Amount Specific Advance Or Credit Made In Period Directors 18 25020 21519 453  52 92067 42241 707
Amount Specific Advance Or Credit Repaid In Period Directors 24 78414 97320 866 3 45813 85493 24451 888
Accrued Liabilities   9002 1121 4411 4201 3431 357
Accumulated Depreciation Impairment Property Plant Equipment   133267400400400953
Average Number Employees During Period  1111111
Bank Borrowings Overdrafts      20 00020 00016 118
Corporation Tax Payable   6962 4372 705  2 769
Corporation Tax Recoverable   580580580580580580
Creditors 9 8862 4262 3614 9527 60320 00020 00016 118
Creditors Due Within One Year7 0519 886       
Dividends Paid  5 000      
Increase From Depreciation Charge For Year Property Plant Equipment   133134133  553
Net Current Assets Liabilities9668577793 7679 19420 76836 22926 12632 195
Number Shares Allotted100100       
Number Shares Issued Fully Paid  100100     
Other Creditors 5 6969001 665     
Other Taxation Social Security Payable 4 1901 526696     
Par Value Share1111     
Profit Loss  4 9223 255     
Property Plant Equipment Gross Cost   4004004004004002 077
Share Capital Allotted Called Up Paid100100       
Total Additions Including From Business Combinations Property Plant Equipment   400    1 677
Total Assets Less Current Liabilities9668577794 0349 32720 76836 22926 12633 319
Advances Credits Directors1 7374 797       
Advances Credits Made In Period Directors23 737        
Advances Credits Repaid In Period Directors22 000        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Tuesday 20th February 2024
filed on: 23rd, February 2024
Free Download (4 pages)

Company search

Advertisements