Andrews Compliance Consultancy Limited HERTFORDSHIRE


Andrews Compliance Consultancy Limited was officially closed on 2020-11-24. Andrews Compliance Consultancy was a private limited company that could have been found at 14 Julians Road, Stevenage, Hertfordshire, SG1 3ES. Its total net worth was estimated to be around 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (formally started on 2000-06-15) was run by 1 director and 1 secretary.
Director Andrew D. who was appointed on 15 June 2000.
Among the secretaries, we can name: Louise D. appointed on 05 April 2002.

The company was officially categorised as "life insurance" (65110). The last confirmation statement was sent on 2019-06-15 and last time the accounts were sent was on 30 September 2017. 2016-06-15 is the date of the most recent annual return.

Andrews Compliance Consultancy Limited Address / Contact

Office Address 14 Julians Road
Office Address2 Stevenage
Town Hertfordshire
Post code SG1 3ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 04015472
Date of Incorporation Thu, 15th Jun 2000
Date of Dissolution Tue, 24th Nov 2020
Industry Life insurance
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2019
Account last made up date Sat, 30th Sep 2017
Next confirmation statement due date Mon, 27th Jul 2020
Last confirmation statement dated Sat, 15th Jun 2019

Company staff

Louise D.

Position: Secretary

Appointed: 05 April 2002

Andrew D.

Position: Director

Appointed: 15 June 2000

Susan S.

Position: Secretary

Appointed: 31 July 2000

Resigned: 05 April 2002

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 2000

Resigned: 15 June 2000

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 June 2000

Resigned: 15 June 2000

Didem D.

Position: Secretary

Appointed: 15 June 2000

Resigned: 31 July 2000

People with significant control

Andrew D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-30
Balance Sheet
Cash Bank On Hand6 7794 852
Current Assets14 74116 272
Debtors7 96211 420
Other Debtors 3 656
Property Plant Equipment539403
Other
Accumulated Depreciation Impairment Property Plant Equipment761897
Administrative Expenses19 482 
Corporation Tax Payable8 6479 764
Corporation Tax Recoverable161161
Creditors13 37416 373
Increase From Depreciation Charge For Year Property Plant Equipment 136
Net Current Assets Liabilities1 367-101
Number Shares Issued Fully Paid 2
Other Creditors1 8692 419
Other Taxation Social Security Payable2 8584 190
Par Value Share 1
Property Plant Equipment Gross Cost1 300 
Total Assets Less Current Liabilities1 906302
Trade Debtors Trade Receivables7 8017 603
Turnover Revenue69 928 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 24th, November 2020
Free Download (1 page)

Company search

Advertisements