Check the

ANDERSON ACCOUNTING LIMITED

Company
ANDERSON ACCOUNTING LIMITED (04609150)

ANDERSON ACCOUNTING

Phone: 01225 448 719
B rating

ABOUT ANDERSON ACCOUNTING LIMITED

Welcome to Anderson Accounting Limited where you can be assured of a personalised service tailored to your individual needs.

We have over 20 years experience dealing with the specific Accountancy requirements of individuals and small businesses in the Bath and Bristol area.

Our practice is built mainly from the personal recommendations of our clients, who appreciate our friendly and flexible approach to business.

initial consultation where we will informally discuss your personal requirements in detail. We are happy to discuss openly any aspect of our services that may be of interest to you without any obligation.

KEY FINANCES

Year
2016
Assets
£39.83k ▼ £-10.02k (-20.11 %)
Cash
£1.66k ▼ £-7.37k (-81.62 %)
Liabilities
£74.58k ▼ £-16.29k (-17.93 %)
Net Worth
£-34.75k ▼ £6.26k (-15.27 %)

REGISTRATION INFO

Company name
ANDERSON ACCOUNTING LIMITED
Company number
04609150
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Dec 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.anderson-accounting.co.uk
Phones
01225 448 719
01225 480 121
Registered Address
LEVEL TWO,
THE OLD MALTHOUSE,
CLARENCE STREET,
BATH,
BA1 5NS

ECONOMIC ACTIVITIES

69201
Accounting and auditing activities
69203
Tax consultancy

LAST EVENTS

15 Dec 2016
Confirmation statement made on 5 December 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 100

See Also


Last update 2018

ANDERSON ACCOUNTING LIMITED DIRECTORS

Janet Mary Wools

  Acting
Appointed
16 August 2004
Role
Secretary
Address
38 Henleaze Avenue, Henleaze Westbury On Trym, Bristol, Avon, BS9 4ET
Name
WOOLS, Janet Mary

Peter Joseph Wools

  Acting PSC
Appointed
16 August 2004
Occupation
Accountant
Role
Director
Age
75
Nationality
British
Address
38 Henleaze Avenue, Henleaze, Bristol, BS9 4ET
Country Of Residence
England
Name
WOOLS, Peter Joseph
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Aylet Mary Champion Anderson

  Resigned
Appointed
05 December 2002
Resigned
16 August 2004
Role
Secretary
Address
Brook Cottage, Priston, Bath, BA2 9EB
Name
ANDERSON, Aylet Mary Champion

Stephen John Scott

  Resigned
Appointed
05 December 2002
Resigned
05 December 2002
Role
Nominee Secretary
Address
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
Name
SCOTT, Stephen John

Henry Robin Anderson

  Resigned
Appointed
05 December 2002
Resigned
16 August 2004
Occupation
Accountant
Role
Director
Age
85
Nationality
British
Address
Brook Cottage, Priston, Bath, Avon, BA2 9EB
Name
ANDERSON, Henry Robin

Jacqueline Scott

  Resigned
Appointed
05 December 2002
Resigned
05 December 2002
Role
Nominee Director
Age
74
Nationality
British
Address
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
Name
SCOTT, Jacqueline

REVIEWS


Check The Company
Very good according to the company’s financial health.