Schaffner Limited BRACKNELL


Founded in 1984, Schaffner, classified under reg no. 01817704 is an active company. Currently registered at Suite 1 Suite 1 Oakmede Place RG42 4JF, Bracknell the company has been in the business for 40 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Tuesday 1st October 2002 Schaffner Limited is no longer carrying the name Schaffner Emc.

The company has 3 directors, namely John H., Alexander K. and Christian H.. Of them, Christian H. has been with the company the longest, being appointed on 15 July 2016 and John H. has been with the company for the least time - from 19 April 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Schaffner Limited Address / Contact

Office Address Suite 1 Suite 1 Oakmede Place
Office Address2 Binfield
Town Bracknell
Post code RG42 4JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01817704
Date of Incorporation Fri, 18th May 1984
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

John H.

Position: Director

Appointed: 19 April 2022

Alexander K.

Position: Director

Appointed: 09 March 2022

Christian H.

Position: Director

Appointed: 15 July 2016

Anne-Louise D.

Position: Secretary

Appointed: 30 May 2019

Resigned: 16 November 2023

Kurt L.

Position: Director

Appointed: 01 June 2008

Resigned: 29 March 2019

Alexander H.

Position: Director

Appointed: 01 March 2007

Resigned: 15 July 2016

Johannes S.

Position: Director

Appointed: 01 April 2005

Resigned: 27 November 2006

Ian L.

Position: Secretary

Appointed: 24 May 2004

Resigned: 30 May 2019

Paul D.

Position: Director

Appointed: 01 March 2004

Resigned: 01 April 2022

Martin Z.

Position: Director

Appointed: 01 April 2003

Resigned: 02 May 2008

David R.

Position: Director

Appointed: 01 October 2002

Resigned: 30 November 2005

Beat Z.

Position: Director

Appointed: 29 November 2001

Resigned: 31 March 2003

Matthias Z.

Position: Director

Appointed: 29 November 2000

Resigned: 31 March 2005

Thomas G.

Position: Director

Appointed: 01 April 1999

Resigned: 30 June 2001

Alan C.

Position: Secretary

Appointed: 20 May 1998

Resigned: 24 May 2004

Margaret D.

Position: Secretary

Appointed: 19 December 1995

Resigned: 20 May 1998

Brian K.

Position: Secretary

Appointed: 01 May 1995

Resigned: 19 December 1995

Michael L.

Position: Director

Appointed: 27 December 1991

Resigned: 30 April 2005

Richard M.

Position: Director

Appointed: 27 December 1991

Resigned: 29 November 2000

Alan F.

Position: Director

Appointed: 27 December 1991

Resigned: 01 May 1995

Alex O.

Position: Director

Appointed: 27 December 1991

Resigned: 31 March 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Schaffner Emv Ag from Solothurn, Switzerland. The abovementioned PSC is classified as "a swiss limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Schaffner Emv Ag

11 Nordstrasse, Luterbach, Solothurn, Ch 4542, Switzerland

Legal authority Swiss
Legal form Swiss Limited Company
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Company previous names

Schaffner Emc October 1, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand279 161197 863137 858
Current Assets712 853742 567844 491
Debtors433 692544 704706 633
Net Assets Liabilities598 198555 037718 850
Other Debtors24 75417 52222 618
Property Plant Equipment17 72720 72018 985
Other
Accumulated Depreciation Impairment Property Plant Equipment27 59032 13139 243
Administrative Expenses701 523743 236 
Amounts Owed By Group Undertakings300 000400 000600 000
Average Number Employees During Period677
Cost Sales399  
Creditors132 382206 920143 296
Depreciation Expense Property Plant Equipment9 6124 541 
Disposals Property Plant Equipment 4 068 
Gross Profit Loss990 6681 297 816 
Increase From Depreciation Charge For Year Property Plant Equipment 4 5417 112
Net Current Assets Liabilities580 471535 647701 195
Operating Profit Loss354 793561 595 
Other Creditors77 853141 873113 583
Other Interest Receivable Similar Income Finance Income1 1754 329 
Other Operating Income Format165 6487 015 
Other Taxation Social Security Payable47 16656 69517 255
Profit Loss290 250456 839 
Profit Loss On Ordinary Activities Before Tax355 968565 924 
Property Plant Equipment Gross Cost45 31752 85158 228
Provisions For Liabilities Balance Sheet Subtotal 1 3301 330
Tax Tax Credit On Profit Or Loss On Ordinary Activities65 718109 085 
Total Additions Including From Business Combinations Property Plant Equipment 11 6025 377
Total Assets Less Current Liabilities598 198556 367720 180
Trade Creditors Trade Payables7 3638 35212 458
Trade Debtors Trade Receivables108 938127 18284 015
Turnover Revenue991 0671 297 816 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Accounts for a small company made up to Friday 30th September 2022
filed on: 29th, June 2023
Free Download (9 pages)

Company search