Scanstation Computers Ltd BOGNOR REGIS


Scanstation Computers started in year 2009 as Private Limited Company with registration number 06861384. The Scanstation Computers company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Bognor Regis at 18 Rose Green Road. Postal code: PO21 3ET. Since 2012/11/12 Scanstation Computers Ltd is no longer carrying the name Scanstation.

The firm has one director. Robert T., appointed on 19 May 2009. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex directors - Christopher R., Peter V. and others listed below. There were no ex secretaries.

Scanstation Computers Ltd Address / Contact

Office Address 18 Rose Green Road
Town Bognor Regis
Post code PO21 3ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 06861384
Date of Incorporation Fri, 27th Mar 2009
Industry Retail sale of computers, peripheral units and software in specialised stores
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Robert T.

Position: Director

Appointed: 19 May 2009

Christopher R.

Position: Director

Appointed: 15 June 2010

Resigned: 16 September 2010

Peter V.

Position: Director

Appointed: 27 March 2009

Resigned: 27 April 2009

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats established, there is Linda T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Robert T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Robert T., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Linda T.

Notified on 1 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert T.

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

Robert T.

Notified on 6 April 2016
Ceased on 22 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Scanstation November 12, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-20 751-8 35012 07640 27251 100       
Balance Sheet
Current Assets48 99959 80069 34676 43486 83192 88491 120117 926152 375146 273128 532183 906
Net Assets Liabilities     58 83262 63987 47485 36083 74284 937103 146
Cash Bank In Hand5 97513 55411 8286616 501       
Debtors16 61614 87524 57422 85312 716       
Intangible Fixed Assets4 2752 137 637490       
Stocks Inventory26 40831 37137 68258 23967 614       
Tangible Fixed Assets8 9715 9563 2963 6633 130       
Net Assets Liabilities Including Pension Asset Liability-20 751-8 35012 07640 272        
Reserves/Capital
Called Up Share Capital22101010       
Profit Loss Account Reserve-20 753-8 35212 09840 26251 090       
Shareholder Funds-20 751-8 35012 07640 27251 100       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -900-810-550-650-650-650-700
Average Number Employees During Period        5555
Creditors    39 35138 61636 4936 7574 5082 2596 3893 056
Fixed Assets13 2468 0933 2964 3013 6204 5645 64114 4118 9977 23528 14125 456
Net Current Assets Liabilities48 99959 8008 78037 41747 48054 26857 80880 37081 52179 41663 83581 446
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 2875 319 2 8733 1812 8572 6062 1872 1872 189
Total Assets Less Current Liabilities62 245-8 35012 10841 71851 10058 83263 44994 78190 51886 65191 976106 902
Creditors Due Within One Year 76 24365 27244 33639 351       
Intangible Fixed Assets Aggregate Amortisation Impairment6 4138 55110 68810 78610 933       
Intangible Fixed Assets Amortisation Charged In Period 2 1382 137 147       
Intangible Fixed Assets Cost Or Valuation10 68810 68810 68811 423        
Number Shares Allotted 210 10       
Par Value Share 11 1       
Share Capital Allotted Called Up Paid22101010       
Tangible Fixed Assets Additions 1 5681 546 1 002       
Tangible Fixed Assets Cost Or Valuation13 32714 65916 20517 70818 710       
Tangible Fixed Assets Depreciation4 3568 70312 90914 04515 580       
Tangible Fixed Assets Depreciation Charged In Period 4 5044 206 1 535       
Accruals Deferred Income   1 446        
Creditors Due After One Year82 99676 243          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 157          
Tangible Fixed Assets Disposals 236          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 20th, April 2023
Free Download (6 pages)

Company search

Advertisements