UKBizDB.co.uk

ANDERSON FINANCIAL LIMITED

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

This company is commonly known as Anderson Financial Limited. The company was founded 20 years ago and was given the registration number 04871634. The firm's registered office is in HAYWARDS HEATH. You can find them at 4 Heath Square, Boltro Rd, Haywards Heath, West Sussex. This company's SIC code is 70221 - Financial management.

Company Information

Name:ANDERSON FINANCIAL LIMITED
Company Number:04871634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:4 Heath Square, Boltro Rd, Haywards Heath, West Sussex, United Kingdom, RH16 1BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 21 Perrymount Road, Haywards Heath, England, RH16 3TP

Director08 July 2019Active
3rd Floor, 21 Perrymount Road, Haywards Heath, England, RH16 3TP

Director22 August 2003Active
3rd Floor, 21 Perrymount Road, Haywards Heath, England, RH16 3TP

Director02 March 2020Active
Apple Pie Cottage, Woodside Road, Chiddingfold, GU8 4RA

Secretary22 August 2003Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary19 August 2003Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director19 August 2003Active

People with Significant Control

Mr Jonathan Richard Mulshaw
Notified on:10 March 2020
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:4 Heath Square, Boltro Rd, Haywards Heath, United Kingdom, RH16 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joe Dale Anderson
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:American
Country of residence:England
Address:3rd Floor, 21 Perrymount Road, Haywards Heath, England, RH16 3TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2023-08-21Persons with significant control

Notification of a person with significant control.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-21Persons with significant control

Change to a person with significant control.

Download
2023-08-21Officers

Change person director company with change date.

Download
2022-10-28Address

Change registered office address company with date old address new address.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Address

Change registered office address company with date old address new address.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Accounts

Accounts with accounts type total exemption full.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.