ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Anexsys Group Limited

Anexsys Group Limited is a liquidation company incorporated on 8 July 2016 with the registered office located in . Anexsys Group Limited was registered 9 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
10268613
Private limited company
Age
9 years
Incorporated 8 July 2016
Size
Unreported
Confirmation
Overdue
Confirmation statement overdue by 1508 days
Dated 7 July 2020 (5 years ago)
Next confirmation dated 7 July 2021
Was due on 21 July 2021 (4 years ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 1590 days
For period 5 May30 Apr 2019 (12 months)
Accounts type is Group
Next accounts for period 30 April 2020
Was due on 30 April 2021 (4 years ago)
Contact
Address
Forvis Mazars Llp
1st Floor Two Chamberlain Square
Birmingham
B3 3AX
Address changed on 23 Jul 2024 (1 year 1 month ago)
Previous address was C/O Mazars Llp First Floor 2 Chamberlain Square Birmingham B3 3AX
Telephone
Unreported
Email
Unreported
Website
People
Officers
2
Shareholders
9
Controllers (PSC)
1
Director • Attorney • American • Lives in United States • Born in Aug 1972
Director • Chief Operating Officer • American • Lives in United States • Born in Sep 1965
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Brands
Hobs Group
Hobs Group is an independent reprographics company that provides print solutions and holds a Royal Warrant for services to the Royal Household.
Financials
Net Assets, Total Assets & Total Liabilities (2017–2019)
Period Ended
30 Apr 2019
For period 30 Apr30 Apr 2019
Traded for 12 months
Cash in Bank
£2.41M
Decreased by £4.48M (-65%)
Turnover
£28.96M
Increased by £5.33M (+23%)
Employees
382
Decreased by 61 (-14%)
Total Assets
£19.03M
Decreased by £2.19M (-10%)
Total Liabilities
-£15.23M
Decreased by £1.53M (-9%)
Net Assets
£3.8M
Decreased by £665K (-15%)
Debt Ratio (%)
80%
Increased by 1.07% (+1%)
Latest Activity
Registered Address Changed
1 Year 1 Month Ago on 23 Jul 2024
Declaration of Solvency
4 Years Ago on 13 Aug 2021
Voluntary Liquidator Appointed
4 Years Ago on 13 Aug 2021
Registered Address Changed
4 Years Ago on 13 Aug 2021
Inspection Address Changed
4 Years Ago on 11 Aug 2021
Frank Rodriguez Resigned
4 Years Ago on 14 May 2021
Gerardus Van Spaendonck Resigned
4 Years Ago on 14 May 2021
Brooks Powlen Resigned
4 Years Ago on 14 May 2021
Auditor Resigned
4 Years Ago on 4 May 2021
Registered Address Changed
4 Years Ago on 7 Jan 2021
Get Credit Report
Discover Anexsys Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 27 July 2024
Submitted on 19 Sep 2024
Registered office address changed from C/O Mazars Llp First Floor 2 Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 23 July 2024
Submitted on 23 Jul 2024
Liquidators' statement of receipts and payments to 27 July 2023
Submitted on 4 Oct 2023
Liquidators' statement of receipts and payments to 27 July 2022
Submitted on 9 Aug 2022
Registered office address changed from The Space 41 Old Street London EC1V 9AE England to First Floor 2 Chamberlain Square Birmingham B3 3AX on 13 August 2021
Submitted on 13 Aug 2021
Appointment of a voluntary liquidator
Submitted on 13 Aug 2021
Resolutions
Submitted on 13 Aug 2021
Declaration of solvency
Submitted on 13 Aug 2021
Register inspection address has been changed to The Space 41 Old Street London EC1V 9AE
Submitted on 11 Aug 2021
Termination of appointment of Brooks Powlen as a director on 14 May 2021
Submitted on 24 May 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year