Photostatic Anglia Limited

General information

Name:

Photostatic Anglia Ltd

Office Address:

107 Laker Road ME1 3QX Rochester

Number: 03649781

Incorporation date: 1998-10-14

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

The business is located in Rochester under the following Company Registration No.: 03649781. This company was set up in 1998. The office of the company is located at 107 Laker Road . The area code is ME1 3QX. This firm's registered with SIC code 47990 - Other retail sale not in stores, stalls or markets. Photostatic Anglia Ltd released its latest accounts for the period that ended on Tuesday 30th November 2021. The company's latest annual confirmation statement was submitted on Sunday 2nd October 2022.

At the moment, this particular company is overseen by a solitary managing director: Paul C., who was chosen to lead the company on Wed, 30th Sep 2020. Since Tue, 10th Oct 2006 Lee J., had performed the duties for the company till the resignation in September 2020. In addition another director, specifically Rodney G. gave up the position 4 years ago.

Financial data based on annual reports

Company staff

Paul C.

Role: Director

Appointed: 30 September 2020

Latest update: 2 November 2023

People with significant control

The companies that control this firm are as follows: Photostatic Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Rochester at Laker Road, ME1 3QX, Kent and was registered as a PSC under the registration number 05899661.

Photostatic Holdings Limited
Address: 107 Rochester Airport Industrial Estate Laker Road, Rochester, Kent, ME1 3QX, England
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England And Wales Company Registry
Registration number 05899661
Notified on 30 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rodney G.
Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 16 October 2023
Confirmation statement last made up date 02 October 2022
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 31 July 2014
Annual Accounts 4 June 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 4 June 2015
Annual Accounts 2 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 2 August 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts 10 May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 10 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021 (AA)
filed on: 31st, August 2022
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

Photostatic House 39-41 West End Street

Post code:

NR2 4NA

City / Town:

Norwich

HQ address,
2016

Address:

Photostatic House 39-41 West End Street

Post code:

NR2 4NA

City / Town:

Norwich

Accountant/Auditor,
2015 - 2016

Name:

Farnell Clarke Limited

Address:

Evolution House Delft Way Norwich Airport

Post code:

NR6 6BB

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
  • 33140 : Repair of electrical equipment
25
Company Age

Closest Companies - by postcode