Advisory Network Europe Limited WICKFORD


Advisory Network Europe started in year 2008 as Private Limited Company with registration number 06772383. The Advisory Network Europe company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Wickford at Second Floor, De Burgh House. Postal code: SS12 0FD.

The firm has one director. Alex G., appointed on 30 September 2019. There are currently no secretaries appointed. As of 29 March 2024, there were 6 ex directors - Justine R., Vincent M. and others listed below. There were no ex secretaries.

Advisory Network Europe Limited Address / Contact

Office Address Second Floor, De Burgh House
Office Address2 Market Road
Town Wickford
Post code SS12 0FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06772383
Date of Incorporation Fri, 12th Dec 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Alex G.

Position: Director

Appointed: 30 September 2019

Justine R.

Position: Director

Appointed: 31 January 2018

Resigned: 30 September 2019

Vincent M.

Position: Director

Appointed: 05 December 2016

Resigned: 31 January 2018

Maribou Secretaries Limited

Position: Corporate Secretary

Appointed: 23 December 2015

Resigned: 05 December 2016

Benjamin B.

Position: Director

Appointed: 23 December 2015

Resigned: 05 December 2016

Amanda W.

Position: Director

Appointed: 01 June 2015

Resigned: 23 December 2015

Jonathan P.

Position: Director

Appointed: 30 October 2009

Resigned: 01 June 2015

Bluebird Llc

Position: Corporate Director

Appointed: 12 December 2008

Resigned: 03 February 2010

Tadco Secretarial Services Limited

Position: Corporate Secretary

Appointed: 12 December 2008

Resigned: 12 December 2008

Paul K.

Position: Director

Appointed: 12 December 2008

Resigned: 05 November 2009

Tadco Directors Limited

Position: Corporate Director

Appointed: 12 December 2008

Resigned: 12 December 2008

London Secretaries Limited

Position: Corporate Secretary

Appointed: 12 December 2008

Resigned: 23 December 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Peter N. The abovementioned PSC and has 75,01-100% shares.

Peter N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth62 80976 274      
Balance Sheet
Debtors12 16480 77628 91639 87763 62374 41475 907100 775
Cash Bank In Hand59 8963 792      
Current Assets72 06084 568      
Net Assets Liabilities Including Pension Asset Liability62 80976 274      
Reserves/Capital
Called Up Share Capital103103      
Profit Loss Account Reserve62 70676 171      
Shareholder Funds62 80976 274      
Other
Average Number Employees During Period    2   
Corporation Tax Payable  4 2063 0645 0687 4682 1056 989
Creditors  6 8304 7356 87610 8854 38911 563
Current Tax For Period  4 2063 0645 0682 0361 9864 405
Net Current Assets Liabilities62 80976 27422 08635 14256 74763 52971 51889 212
Other Creditors  2 6241 6711 8083 4172 2842 741
Profit Loss On Ordinary Activities Before Tax    26 6738 8189 975 
Tax Expense Credit Applicable Tax Rate    5 0681 6751 895 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss     36191 
Trade Creditors Trade Payables       1 833
Trade Debtors Trade Receivables  28 91639 87763 62374 41475 907100 775
Creditors Due Within One Year9 2518 294      
Total Assets Less Current Liabilities62 80976 274      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 2nd, February 2024
Free Download (7 pages)

Company search

Advertisements