UKBizDB.co.uk

ABN FINANCIAL LIMITED

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

This company is commonly known as Abn Financial Limited. The company was founded 19 years ago and was given the registration number 05456255. The firm's registered office is in ACCRINGTON. You can find them at 2 Willow Street, , Accrington, Lancashire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ABN FINANCIAL LIMITED
Company Number:05456255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2 Willow Street, Accrington, Lancashire, England, BB5 1LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Stone Moor Bottom, Padiham, Burnley, England, BB12 7BW

Secretary18 May 2005Active
51 Trimingham Drive, Bury, BL8 1JW

Director18 May 2005Active
20, Stone Moor Bottom, Padiham, Burnley, England, BB12 7BW

Director18 May 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 May 2005Active
12 Mercer Drive, Great Harwood, BB6 7TX

Director01 December 2005Active
40, Cedar Street, Accrington, England, BB5 6SG

Director04 October 2019Active
Rockley House, Rockley Street, Dewsbury, WF13 1NS

Director18 May 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 May 2005Active

People with Significant Control

Yvonne Cannings
Notified on:30 September 2021
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:12, Mercer Drive, Blackburn, England, BB6 7TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Ian Acklam
Notified on:30 September 2021
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:51, Trimingham Drive, Bury, England, BL8 1JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Denise Bond
Notified on:30 September 2021
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:20, Stone Moor Bottom, Burnley, England, BB12 7BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Denise Bond
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:2, Willow Street, Accrington, England, BB5 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr David Ian Acklam
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:2, Willow Street, Accrington, England, BB5 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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

Company Filing History

DateCategoryDescription
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Persons with significant control

Change to a person with significant control.

Download
2023-03-23Officers

Change person director company with change date.

Download
2023-03-23Officers

Change person secretary company with change date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-24Persons with significant control

Notification of a person with significant control.

Download
2022-02-24Persons with significant control

Notification of a person with significant control.

Download
2022-02-24Persons with significant control

Notification of a person with significant control.

Download
2022-02-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Change account reference date company current extended.

Download
2020-10-19Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.