Anglin Associates Limited CHORLEY


Anglin Associates started in year 2015 as Private Limited Company with registration number 09416804. The Anglin Associates company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Chorley at Lancaster House. Postal code: PR7 1NY.

The firm has 5 directors, namely David H., Julie H. and Ian W. and others. Of them, Robert A. has been with the company the longest, being appointed on 2 February 2015 and David H. and Julie H. and Ian W. have been with the company for the least time - from 29 September 2023. As of 12 May 2024, our data shows no information about any ex officers on these positions.

Anglin Associates Limited Address / Contact

Office Address Lancaster House
Office Address2 Ackhurst Business Park, Foxhole Road
Town Chorley
Post code PR7 1NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09416804
Date of Incorporation Mon, 2nd Feb 2015
Industry Activities of financial services holding companies
End of financial Year 28th February
Company age 9 years old
Account next due date Sat, 30th Nov 2024 (202 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

David H.

Position: Director

Appointed: 29 September 2023

Julie H.

Position: Director

Appointed: 29 September 2023

Ian W.

Position: Director

Appointed: 29 September 2023

Gail E.

Position: Director

Appointed: 27 March 2019

Robert A.

Position: Director

Appointed: 02 February 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Pfm Group Limited from Chorley, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Gail E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Robert A., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Pfm Group Limited

Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 05091707
Notified on 29 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gail E.

Notified on 27 March 2019
Ceased on 29 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Robert A.

Notified on 2 February 2017
Ceased on 29 September 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth41 822       
Balance Sheet
Cash Bank In Hand3 500       
Cash Bank On Hand3 5005 3902 4644 1368 8528 81623 14424 373
Current Assets53 68167 15775 87170 60676 35960 21849 86939 348
Debtors50 18161 76773 40766 47067 50751 40226 72514 975
Other Debtors 61 76773 40766 47067 50751 40226 72514 975
Property Plant Equipment  600301 1 0012 0111 920
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve41 821       
Shareholder Funds41 822       
Other
Amount Specific Advance Or Credit Directors50 18061 76773 40766 47067 50870 409  
Amount Specific Advance Or Credit Made In Period Directors60 05686 066112 09295 79971 038104 217  
Amount Specific Advance Or Credit Repaid In Period Directors9 87674 479100 452102 73670 000101 316  
Accrued Liabilities1 140924      
Accumulated Depreciation Impairment Property Plant Equipment  2995988991 0681 5272 220
Average Number Employees During Period 22222  
Corporation Tax Payable10 71914 085      
Creditors11 85920 16119 57125 33427 52518 19217 76517 233
Creditors Due Within One Year11 859       
Increase From Depreciation Charge For Year Property Plant Equipment  2992993011694591 066
Net Current Assets Liabilities41 82246 99656 30045 27248 83442 02632 10422 115
Number Shares Allotted1       
Number Shares Issued Fully Paid  1     
Other Creditors 9241 1401 2601 2591 4401 4401 500
Other Taxation Social Security Payable 87917 29123 36426 26616 75216 32515 733
Par Value Share1 1     
Property Plant Equipment Gross Cost  8998998992 0693 5384 140
Share Capital Allotted Called Up Paid1       
Total Additions Including From Business Combinations Property Plant Equipment  899  1 1701 4691 423
Total Assets Less Current Liabilities41 82246 99656 90045 57348 83443 02734 11524 035
Trade Creditors Trade Payables 4 2731 140710    
Advances Credits Directors50 180       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       373
Disposals Property Plant Equipment       821

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened to 31st December 2023
filed on: 16th, January 2024
Free Download (1 page)

Company search