You are here: bizstats.co.uk > a-z index > A list > A list

A & N Fiduciary Ltd NOTTINGHAM


Founded in 2010, A & N Fiduciary, classified under reg no. 07425540 is an active company. Currently registered at C/o Keith Willis Associates Gothic House NG1 1JU, Nottingham the company has been in the business for fourteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 3rd June 2011 A & N Fiduciary Ltd is no longer carrying the name A&N Private & Corporate Investigations.

The company has one director. Paul A., appointed on 1 November 2010. There are currently no secretaries appointed. As of 1 May 2024, there was 1 ex director - Robert N.. There were no ex secretaries.

A & N Fiduciary Ltd Address / Contact

Office Address C/o Keith Willis Associates Gothic House
Office Address2 Barker Gate
Town Nottingham
Post code NG1 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07425540
Date of Incorporation Mon, 1st Nov 2010
Industry Investigation activities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Paul A.

Position: Director

Appointed: 01 November 2010

Robert N.

Position: Director

Appointed: 01 November 2010

Resigned: 12 May 2021

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Paul A. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Robert N. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert N.

Notified on 6 April 2016
Ceased on 12 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

A&N Private & Corporate Investigations June 3, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth57 81276 095      
Balance Sheet
Cash Bank In Hand89 42299 304      
Cash Bank On Hand 99 304164 051218 115200 563201 157220 743141 990
Current Assets115 306142 205216 146265 734253 633276 983301 684276 955
Debtors25 88442 90152 09547 61953 07075 82680 941134 965
Other Debtors 36136137518 48834 7103676 515
Property Plant Equipment 3 4791 9281 015349594297627
Tangible Fixed Assets2 1323 479      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve57 81076 093      
Shareholder Funds57 81276 095      
Other
Accumulated Depreciation Impairment Property Plant Equipment 12 61915 12217 08217 74818 39418 69119 302
Average Number Employees During Period 2222221
Creditors 69 58980 69479 57868 21452 16955 51183 071
Creditors Due Within One Year59 62669 589      
Dividends Paid  37 500 44 50042 70028 00028 000
Increase From Depreciation Charge For Year Property Plant Equipment  2 503 666646297611
Net Current Assets Liabilities55 68072 616135 452186 156185 419224 814246 173193 884
Number Shares Allotted 2      
Other Creditors 51 40243 05445 68043 23922 3852 66234 384
Other Taxation Social Security Payable 18 18737 64033 89824 97529 78422 84948 687
Par Value Share 1      
Profit Loss  98 785 43 09782 34049 06281 041
Property Plant Equipment Gross Cost 16 09817 05018 09718 09718 98818 98819 929
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 3 880      
Tangible Fixed Assets Cost Or Valuation12 21816 098      
Tangible Fixed Assets Depreciation10 08612 619      
Tangible Fixed Assets Depreciation Charged In Period 2 533      
Total Additions Including From Business Combinations Property Plant Equipment  952  891 941
Total Assets Less Current Liabilities57 81276 095137 380187 171185 768225 408246 470194 511
Trade Debtors Trade Receivables 42 54051 73447 24434 58241 11680 574128 450
Bank Borrowings Overdrafts      30 000 

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
Free Download (7 pages)

Company search

Advertisements