AVON FINANCIAL ADVISERS LIMITED - CHORLEY
Company Profile | Company Filings |
Overview
AVON FINANCIAL ADVISERS LIMITED is a Private Limited Company from CHORLEY ENGLAND and has the status: Active.
AVON FINANCIAL ADVISERS LIMITED was incorporated 22 years ago on 18/01/2002 and has the registered number: 04355884. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
AVON FINANCIAL ADVISERS LIMITED was incorporated 22 years ago on 18/01/2002 and has the registered number: 04355884. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
AVON FINANCIAL ADVISERS LIMITED - CHORLEY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LANCASTER HOUSE ACKHURST BUSINESS PARK
CHORLEY
PR7 1NY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
COOK BOATMAN & ASSOCIATES LTD (until 16/09/2011)
COOK BOATMAN & ASSOCIATES LTD (until 16/09/2011)
BOATMAN FINANCIAL SERVICES LIMITED (until 26/05/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/05/2023 | 10/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID JOHN PHILIP HESKETH | May 1981 | British | Director | 2021-07-30 | CURRENT |
MRS JULIE SUZANNE HEPWORTH | Mar 1974 | British | Director | 2021-07-30 | CURRENT |
JANE COOK | British | Secretary | 2005-06-16 UNTIL 2021-07-30 | RESIGNED | |
LESLEY EDWARDS | Mar 1950 | British | Secretary | 2002-01-18 UNTIL 2002-02-08 | RESIGNED |
MAXINE TAYLOR | May 1970 | Secretary | 2002-02-08 UNTIL 2005-06-16 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-01-18 UNTIL 2002-01-18 | RESIGNED | ||
JOHN BOATMAN | Sep 1967 | British | Director | 2002-02-08 UNTIL 2011-04-01 | RESIGNED |
FREDERIK JURRIE VAN GERWEN | Dec 1970 | Dutch | Director | 2002-01-18 UNTIL 2002-02-08 | RESIGNED |
STEPHEN GRAHAM COOK | Sep 1957 | British | Director | 2005-06-16 UNTIL 2021-07-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pfm Group Limited | 2021-07-30 | Chorley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ms Jane Cook | 2021-06-01 - 2021-07-30 | 9/1964 | Chorley |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Stephen Graham Cook | 2016-04-06 - 2021-07-30 | 9/1957 | Chippenham Wiltshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - AVON FINANCIAL ADVISERS LIMITED | 2021-04-23 | 31-03-2021 | £61,733 equity |
Micro-entity Accounts - AVON FINANCIAL ADVISERS LIMITED | 2020-12-02 | 31-03-2020 | £69,590 equity |
Micro-entity Accounts - AVON FINANCIAL ADVISERS LIMITED | 2019-06-05 | 31-03-2019 | £70,595 equity |
Micro-entity Accounts - AVON FINANCIAL ADVISERS LIMITED | 2018-06-01 | 31-03-2018 | £73,705 equity |
Avon Financial Advisers Ltd Micro entities accounts | 2017-05-25 | 31-03-2017 | £78,604 equity |
Abbreviated Company Accounts - AVON FINANCIAL ADVISERS LIMITED | 2016-05-24 | 31-03-2016 | £64,065 Cash £44,712 equity |
Abbreviated Company Accounts - AVON FINANCIAL ADVISERS LIMITED | 2015-11-21 | 31-03-2015 | £54,762 Cash £34,361 equity |
Abbreviated Company Accounts - AVON FINANCIAL ADVISERS LIMITED | 2014-12-12 | 31-03-2014 | £27,367 Cash £12,199 equity |