This company is commonly known as Anglian Money Advice Services Limited. The company was founded 25 years ago and was given the registration number 03596263. The firm's registered office is in THETFORD. You can find them at Mill House, Bridges Walk, Thetford, Norfolk. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ANGLIAN MONEY ADVICE SERVICES LIMITED |
---|---|---|
Company Number | : | 03596263 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mill House, Bridges Walk, Thetford, Norfolk, IP24 2EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Downing Close, Bury St Edmunds, IP32 7HU | Secretary | 24 July 1998 | Active |
Mill House, Bridges Walk, Thetford, IP24 2EF | Director | 24 July 1998 | Active |
First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA | Director | 01 January 2003 | Active |
33 Downing Close, Bury St Edmunds, IP32 7HU | Director | 24 July 1998 | Active |
Mill House, Bridges Walk, Thetford, United Kingdom, IP24 2EF | Director | 08 December 2020 | Active |
Mill House, Bridges Walk, Thetford, IP24 2EF | Director | 05 October 2017 | Active |
Mill House, Bridges Walk, Thetford, IP24 2EF | Director | 05 October 2017 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 10 July 1998 | Active |
The Old Post Office, High Street, Cavendish, United Kingdom, CO10 8AT | Director | 05 October 2017 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 10 July 1998 | Active |
Mr Anthony James Collins | ||
Notified on | : | 10 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, United Kingdom, IP32 7EA |
Nature of control | : |
|
Mr Barry Neil Beard | ||
Notified on | : | 10 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mill House, Bridges Walk, Thetford, England, IP24 2EF |
Nature of control | : |
|
Mr Richard Denis Curtis | ||
Notified on | : | 10 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Downing Close, Bury St. Edmunds, England, IP32 7HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Officers | Change person director company with change date. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2022-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Officers | Change person director company with change date. | Download |
2021-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Officers | Change person director company with change date. | Download |
2020-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-16 | Officers | Change person director company with change date. | Download |
2020-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Officers | Change person director company with change date. | Download |
2020-07-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.