UKBizDB.co.uk

ANNEX SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Annex Solutions Limited. The company was founded 14 years ago and was given the registration number 07143394. The firm's registered office is in BINGLEY. You can find them at 8 Russell Court, Woolgate Cottingley Business Park, Cottingley, Bingley, West Yorkshire. This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:ANNEX SOLUTIONS LIMITED
Company Number:07143394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8 Russell Court, Woolgate Cottingley Business Park, Cottingley, Bingley, West Yorkshire, BD16 1PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Russell Court, Woolgate Cottingley Business Park, Cottingley, Bingley, BD16 1PE

Director02 February 2010Active
8, Russell Court, Woolgate Cottingley Business Park, Cottingley, Bingley, BD16 1PE

Director02 February 2010Active
8, Russell Court, Woolgate Cottingley Business Park, Cottingley, Bingley, BD16 1PE

Director02 February 2010Active

People with Significant Control

Mr Andrew Charles Rayner
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:The Old Stables, Lonk House Lane, Shipley, England, BD17 7QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Scott Wellings
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:The Old Chapel, Park Lane, Shipley, England, BD17 7QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Warren Scott Duckett
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:71, Fieldhead Road, Leeds, England, LS20 8DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Accounts

Accounts with accounts type micro entity.

Download
2023-09-08Capital

Capital return purchase own shares.

Download
2023-09-04Capital

Capital cancellation shares.

Download
2023-09-01Persons with significant control

Cessation of a person with significant control.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type micro entity.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-25Accounts

Accounts with accounts type micro entity.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-02-26Accounts

Accounts with accounts type micro entity.

Download
2017-02-26Confirmation statement

Confirmation statement with updates.

Download
2016-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.