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
-
Check the company
-
UK
-
Bath and North East Somerset
- Company name
- ANDERSON ACCOUNTING LIMITED
- Company number
- 04609150
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 Dec 2002
Age - 23 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
- 76
- 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
- 86
- 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
- 75
- 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.