UKBizDB.co.uk

ANTHONY FURNESS & ASSOCIATES LIMITED

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

This company is commonly known as Anthony Furness & Associates Limited. The company was founded 26 years ago and was given the registration number 03557190. The firm's registered office is in LYDBURY NORTH. You can find them at The Old Barn, Lower Lydbury Court, Lydbury North, Shropshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ANTHONY FURNESS & ASSOCIATES LIMITED
Company Number:03557190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1998
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Barn, Lower Lydbury Court, Lydbury North, Shropshire, SY7 8AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Suite 4 Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent, ST4 4DB

Secretary01 June 2009Active
The Old Barn, Lower Lydbury Court, Lydbury North, England, SY7 8AS

Director20 May 2019Active
1st Floor Suite 4 Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent, ST4 4DB

Director01 May 1998Active
The Spinney Woodwall Green, Croxton, ST21 6PH

Secretary01 May 1998Active
The Spinney, Croxton, Stafford, ST21 6PH

Secretary03 March 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 May 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 May 1998Active

People with Significant Control

Dr Anthony Furness
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Address:1st Floor Suite 4 Alexander House, Waters Edge Business Park, Stoke On Trent, ST4 4DB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Ann Teresa Furness
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Address:1st Floor Suite 4 Alexander House, Waters Edge Business Park, Stoke On Trent, ST4 4DB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 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
2023-05-16Gazette

Gazette dissolved liquidation.

Download
2023-02-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-23Address

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

Download
2021-03-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-22Resolution

Resolution.

Download
2021-03-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Address

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

Download
2016-01-06Accounts

Accounts with accounts type total exemption small.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-29Accounts

Accounts with accounts type total exemption small.

Download
2014-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-02Accounts

Accounts with accounts type total exemption small.

Download
2013-06-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.