Scanplus Limited SUTTON


Founded in 1988, Scanplus, classified under reg no. 02244177 is an active company. Currently registered at Allen House SM1 4LA, Sutton the company has been in the business for 36 years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

The company has 2 directors, namely David G., Barry P.. Of them, David G., Barry P. have been with the company the longest, being appointed on 10 November 2023. As of 28 April 2024, there were 4 ex directors - Patrick H., Diana H. and others listed below. There were no ex secretaries.

Scanplus Limited Address / Contact

Office Address Allen House
Office Address2 1 Westmead Road
Town Sutton
Post code SM1 4LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02244177
Date of Incorporation Thu, 14th Apr 1988
Industry Printing n.e.c.
End of financial Year 31st July
Company age 36 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

David G.

Position: Director

Appointed: 10 November 2023

Barry P.

Position: Director

Appointed: 10 November 2023

Patrick H.

Position: Director

Resigned: 24 March 2016

Diana H.

Position: Director

Appointed: 16 February 2018

Resigned: 10 November 2023

Bernard H.

Position: Director

Appointed: 01 April 2005

Resigned: 10 November 2023

Christopher B.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Digital Creative Services (London) Limited from Norwich, England. The abovementioned PSC is categorised as "a private limited company by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Bernard H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Diana H., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Digital Creative Services (London) Limited

Bankside 300 Broadland Business Park, Norwich, Norfolk, NR7 0LB, England

Legal authority England And Wales
Legal form Private Limited Company By Shares
Country registered England
Place registered Companies House
Registration number 06781160
Notified on 10 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bernard H.

Notified on 6 April 2016
Ceased on 10 November 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Diana H.

Notified on 26 February 2018
Ceased on 10 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-10-31
Balance Sheet
Cash Bank On Hand2 138 0611 607 4821 089 3251 216 0691 087 722984 227722 435585 850
Current Assets2 539 6981 889 6341 293 8311 385 1841 151 7971 104 089799 272713 548
Debtors397 283270 826194 590164 89861 207117 57275 469124 013
Net Assets Liabilities1 840 3341 756 1281 549 6681 417 6921 237 2051 084 745851 493635 557
Other Debtors88 43048 20842 40315 6473 06510 1889 3172 397
Property Plant Equipment541 257476 712412 475167 553127 88584 931112 652 
Total Inventories4 35411 3269 9164 2172 8682 2903 6853 685
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     4 2854 400 
Accumulated Depreciation Impairment Property Plant Equipment1 212 7061 279 3001 313 551583 472642 256701 334766 187 
Additions Other Than Through Business Combinations Property Plant Equipment 2 049  19 11616 124 1 133
Amounts Owed To Other Related Parties Other Than Directors  100300510467  
Average Number Employees During Period15151556668
Cancellation Subscribed Capital Decrease In Equity1 652 165       
Comprehensive Income Expense188 168-84 206      
Corporation Tax Payable475 318       
Creditors1 240 621610 218156 638135 04542 477104 27558 34877 991
Depreciation Rate Used For Property Plant Equipment 15 151515 15
Depreciation Transfer Revaluation Surplus Before Tax Increase Decrease In Equity-3 182 724       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       790 330
Disposals Property Plant Equipment   975 000   879 972
Fixed Assets     84 931112 652 
Income Expense Recognised Directly In Equity-1 652 165       
Increase From Depreciation Charge For Year Property Plant Equipment 66 594 58 41058 78459 078 24 143
Net Current Assets Liabilities1 299 0771 279 4161 137 1931 250 1391 109 320999 814743 241635 557
Other Creditors399 754368 8457 84929 5095 3235 3265 49617 867
Other Remaining Borrowings      2 573 
Other Taxation Social Security Payable22 12220 69118 7904 6696 8448 0918 84419 715
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 1732 317 
Profit Loss3 370 892-84 206      
Property Plant Equipment Gross Cost1 753 9631 756 0121 726 025751 025770 141786 265878 839 
Total Assets Less Current Liabilities1 840 3341 756 1281 549 6681 417 6921 237 2051 084 745851 493635 557
Trade Creditors Trade Payables324 461201 350129 899100 56729 80090 39145 83540 409
Trade Debtors Trade Receivables308 853222 618152 187149 25158 142107 38466 152121 616
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment   -788 489    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to October 31, 2023
filed on: 6th, November 2023
Free Download (8 pages)

Company search

Advertisements