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

A.c.t. Financial Services Ltd NEWPORT


Founded in 2003, A.c.t. Financial Services, classified under reg no. 04664780 is an active company. Currently registered at 20 Cwm Lane NP10 9AF, Newport the company has been in the business for 21 years. Its financial year was closed on Thu, 29th Feb and its latest financial statement was filed on Monday 28th February 2022.

The company has 2 directors, namely Katie S., Anthony S.. Of them, Anthony S. has been with the company the longest, being appointed on 12 February 2003 and Katie S. has been with the company for the least time - from 18 April 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

A.c.t. Financial Services Ltd Address / Contact

Office Address 20 Cwm Lane
Office Address2 Rogerstone
Town Newport
Post code NP10 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04664780
Date of Incorporation Wed, 12th Feb 2003
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 29th February
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (156 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Katie S.

Position: Director

Appointed: 18 April 2023

Anthony S.

Position: Director

Appointed: 12 February 2003

Julie S.

Position: Secretary

Appointed: 21 June 2005

Resigned: 20 May 2015

Julie S.

Position: Director

Appointed: 02 March 2003

Resigned: 20 May 2015

Michael W.

Position: Director

Appointed: 02 March 2003

Resigned: 22 September 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 2003

Resigned: 12 February 2003

Lesley W.

Position: Director

Appointed: 12 February 2003

Resigned: 21 June 2005

Lesley W.

Position: Secretary

Appointed: 12 February 2003

Resigned: 21 June 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 February 2003

Resigned: 12 February 2003

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we researched, there is Anthony S. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Julie S. This PSC owns 25-50% shares.

Anthony S.

Notified on 1 January 2017
Nature of control: 50,01-75% shares

Julie S.

Notified on 1 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-282023-02-28
Balance Sheet
Current Assets30 41727 60836 790
Net Assets Liabilities12 7566 35833 462
Other
Average Number Employees During Period222
Creditors19 08123 55029 473
Fixed Assets1 4202 30044 390
Net Current Assets Liabilities11 3364 0587 317
Total Assets Less Current Liabilities12 7566 35851 707

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 7th, November 2023
Free Download (3 pages)

Company search

Advertisements