Ayton Financial Management Limited

General information

Name:

Ayton Financial Management Ltd

Office Address:

2 Wolsingham DH4 6GZ Houghton Le Spring

Number: 05930813

Incorporation date: 2006-09-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is situated in Houghton Le Spring with reg. no. 05930813. This firm was set up in the year 2006. The headquarters of this company is located at 2 Wolsingham . The post code is DH4 6GZ. The enterprise's declared SIC number is 82990, that means Other business support service activities not elsewhere classified. 31st December 2022 is the last time when company accounts were reported.

Our data regarding this particular company's management suggests there are two directors: Julie J. and Michael J. who were appointed to their positions on 2006-09-11. In order to help the directors in their tasks, the abovementioned company has been utilizing the skills of Emma J. as a secretary since March 2018.

Executives who have control over the firm are as follows: Michael J. owns over 3/4 of company shares and has 3/4 to full of voting rights. Julie J. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Emma J.

Role: Secretary

Appointed: 23 March 2018

Latest update: 20 November 2023

Julie J.

Role: Director

Appointed: 11 September 2006

Latest update: 20 November 2023

Michael J.

Role: Director

Appointed: 11 September 2006

Latest update: 20 November 2023

People with significant control

Michael J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Julie J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 September 2024
Confirmation statement last made up date 06 September 2023
Annual Accounts 1 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 1 July 2014
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 19 May 2015
Annual Accounts 8 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 April 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 12 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Location of register of charges has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to 58 Durham Road Birtley Chester Le Street DH3 2QJ at an unknown date (AD02)
filed on: 25th, October 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Enterprise Park East Wearfield

Post code:

SR5 2TJ

City / Town:

Sunderland

HQ address,
2013

Address:

Enterprise Park East Wearfield

Post code:

SR5 2TJ

City / Town:

Sunderland

HQ address,
2014

Address:

Enterprise Park East Wearfield

Post code:

SR5 2TJ

City / Town:

Sunderland

HQ address,
2015

Address:

Enterprise Park East Wearfield

Post code:

SR5 2TJ

City / Town:

Sunderland

Accountant/Auditor,
2015

Name:

Robson Laidler Accountants Limited

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2014 - 2013

Name:

Robson Laidler Llp

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies