Amherst Financial Management Limited

General information

Name:

Amherst Financial Management Ltd

Office Address:

12 Clarendon Place Leamington Spa CV32 5QR Warwickshire

Number: 04554877

Incorporation date: 2002-10-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Amherst Financial Management Limited with the registration number 04554877 has been operating on the market for twenty two years. The Private Limited Company can be contacted at 12 Clarendon Place, Leamington Spa in Warwickshire and their area code is CV32 5QR. This business's registered with SIC code 66220 and their NACE code stands for Activities of insurance agents and brokers. The business most recent annual accounts cover the period up to December 31, 2022 and the most recent annual confirmation statement was released on September 23, 2023.

Graham S. is the enterprise's single director, that was appointed in 2021. The following company had been guided by Kenneth L. up until 2021. Furthermore another director, including Kevin T. quit on 2021-11-30.

Graham S. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Graham S.

Role: Secretary

Appointed: 30 November 2021

Latest update: 10 January 2024

Graham S.

Role: Director

Appointed: 13 October 2021

Latest update: 10 January 2024

People with significant control

Graham S.
Notified on 30 November 2021
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors
Kenneth L.
Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control:
1/2 or less of shares
Eillen L.
Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control:
1/2 or less of shares
Kevin T.
Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 October 2024
Confirmation statement last made up date 23 September 2023
Annual Accounts 5 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 5 February 2015
Annual Accounts 12 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 12 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 8 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 8 February 2013
Annual Accounts 7 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 7 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sun, 31st Dec 2023 (AA)
filed on: 12th, February 2024
accounts
Free Download Download filing (4 pages)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

Cottons Accountants Llp

Address:

Lloyds Bank Chambers 6 High Street

Post code:

CV47 0HA

City / Town:

Southam

Accountant/Auditor,
2015 - 2014

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)

  • 66220 : Activities of insurance agents and brokers
21
Company Age

Similar companies nearby

Closest companies