Andrew Close Limited EPPING


Andrew Close started in year 1980 as Private Limited Company with registration number 01507322. The Andrew Close company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Epping at 7 Chevely Close. Postal code: CM16 7RL.

At present there are 2 directors in the the company, namely Barbara L. and Janet S.. In addition one secretary - Janet S. - is with the firm. At present 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.

Andrew Close Limited Address / Contact

Office Address 7 Chevely Close
Office Address2 Coopersale
Town Epping
Post code CM16 7RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01507322
Date of Incorporation Fri, 11th Jul 1980
Industry Combined facilities support activities
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jan 2024 (2024-01-09)
Last confirmation statement dated Mon, 26th Dec 2022

Company staff

Barbara L.

Position: Director

Appointed: 04 April 2016

Janet S.

Position: Director

Appointed: 04 April 2016

Janet S.

Position: Secretary

Appointed: 04 April 2016

Richard P.

Position: Director

Appointed: 11 July 2008

Resigned: 04 April 2016

Peter H.

Position: Secretary

Appointed: 11 July 2008

Resigned: 04 April 2016

Peter H.

Position: Director

Appointed: 11 July 2008

Resigned: 04 April 2016

Cowsi M.

Position: Director

Appointed: 05 April 2002

Resigned: 11 July 2008

Michael L.

Position: Director

Appointed: 15 October 1999

Resigned: 11 July 2008

Michael L.

Position: Secretary

Appointed: 15 October 1999

Resigned: 11 July 2008

Jonathan H.

Position: Director

Appointed: 14 March 1997

Resigned: 01 February 2000

Jonathan H.

Position: Secretary

Appointed: 13 March 1997

Resigned: 01 February 2000

Peter J.

Position: Secretary

Appointed: 01 December 1995

Resigned: 14 March 1997

Cowsi M.

Position: Director

Appointed: 01 June 1995

Resigned: 01 February 2000

Peter H.

Position: Director

Appointed: 31 December 1991

Resigned: 08 October 1994

Peter J.

Position: Director

Appointed: 31 December 1991

Resigned: 14 March 1997

Dianne C.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 June 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth110110110110110110      
Balance Sheet
Net Assets Liabilities     110110110110110110110
Cash Bank In Hand110110          
Net Assets Liabilities Including Pension Asset Liability110110110110110110      
Reserves/Capital
Shareholder Funds110110110110110110      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 110110110110110110110110110110110
Number Shares Allotted 1111111111111111111111
Par Value Share 1010101010101010101010
Share Capital Allotted Called Up Paid110110110110110110      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 14th, September 2023
Free Download (2 pages)

Company search

Advertisements