A & N Fireplace Services Limited

General information

Name:

A & N Fireplace Services Ltd

Office Address:

5 Giffard Court Millbrook Close NN5 5JF Northampton

Number: 06402107

Incorporation date: 2007-10-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

A & N Fireplace Services Limited could be gotten hold of in 5 Giffard Court, Millbrook Close in Northampton. The postal code is NN5 5JF. A & N Fireplace Services has been active in this business since the company was started on 2007-10-17. The Companies House Reg No. is 06402107. This business's principal business activity number is 43290: Other construction installation. Fri, 31st Mar 2023 is the last time when the company accounts were filed.

According to the data we have, this company was formed seventeen years ago and has been supervised by seven directors, and out this collection of individuals five (Laura B., Liam B., Emma M. and 2 remaining, listed below) are still listed as current directors. In order to provide support to the directors, this particular company has been utilizing the skills of Debbie B. as a secretary since November 2010.

Executives with significant control over the firm are: Liam B. has 1/2 or less of voting rights. Neil B. owns over 1/2 to 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Laura B.

Role: Director

Appointed: 01 December 2021

Latest update: 8 March 2024

Liam B.

Role: Director

Appointed: 01 December 2021

Latest update: 8 March 2024

Emma M.

Role: Director

Appointed: 01 December 2021

Latest update: 8 March 2024

Debbie B.

Role: Secretary

Appointed: 29 November 2010

Latest update: 8 March 2024

Debbie B.

Role: Director

Appointed: 29 November 2010

Latest update: 8 March 2024

Neil B.

Role: Director

Appointed: 17 October 2007

Latest update: 8 March 2024

People with significant control

Liam B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Neil B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights
right to manage directors
Debbie B.
Notified on 6 April 2016
Ceased on 1 November 2020
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 31 October 2024
Confirmation statement last made up date 17 October 2023
Annual Accounts 12 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 November 2014
Annual Accounts 6 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 November 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 17th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

HQ address,
2014

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

HQ address,
2015

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

HQ address,
2016

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

Accountant/Auditor,
2013 - 2015

Name:

Cottons Accountants Llp

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
16
Company Age

Similar companies nearby

Closest companies