UKBizDB.co.uk

AAB FINANCIAL SOLUTIONS LIMITED

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

This company is commonly known as Aab Financial Solutions Limited. The company was founded 17 years ago and was given the registration number 05997943. The firm's registered office is in CHESHIRE. You can find them at 31 Wellington Road, Nantwich, Cheshire, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:AAB FINANCIAL SOLUTIONS LIMITED
Company Number:05997943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:31 Wellington Road, Nantwich, Cheshire, CW5 7ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Wellington Road, Nantwich, Cheshire, CW5 7ED

Director19 November 2012Active
31 Wellington Road, Nantwich, Cheshire, CW5 7ED

Director01 January 2022Active
Rose Ground Farm, Chorley, Nantwich, CW5 8JR

Secretary14 November 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 November 2006Active
31 Wellington Road, Nantwich, Cheshire, CW5 7ED

Director14 November 2006Active
31 Wellington Road, Nantwich, Cheshire, CW5 7ED

Director14 November 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 November 2006Active

People with Significant Control

Mr Paul Edwards
Notified on:10 February 2021
Status:Active
Date of birth:July 1978
Nationality:British
Address:31 Wellington Road, Cheshire, CW5 7ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Robert Monks
Notified on:10 February 2021
Status:Active
Date of birth:May 1978
Nationality:British
Address:31 Wellington Road, Cheshire, CW5 7ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Gregory Curwen
Notified on:01 January 2017
Status:Active
Date of birth:March 1976
Nationality:British
Address:31 Wellington Road, Cheshire, CW5 7ED
Nature of control:
  • Significant influence or control
Mr Peter Anthony O'Malley
Notified on:01 January 2017
Status:Active
Date of birth:December 1971
Nationality:British
Address:31 Wellington Road, Cheshire, CW5 7ED
Nature of control:
  • Significant influence or control
Mr Gary Greer
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:31 Wellington Road, Cheshire, CW5 7ED
Nature of control:
  • Significant influence or control
Mr John Kevin Clarke
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:31 Wellington Road, Cheshire, CW5 7ED
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Change account reference date company previous extended.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2021-11-29Persons with significant control

Notification of a person with significant control.

Download
2021-11-29Persons with significant control

Notification of a person with significant control.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.