Anglian Money Advice Services Limited THETFORD


Founded in 1998, Anglian Money Advice Services, classified under reg no. 03596263 is an active company. Currently registered at Mill House IP24 2EF, Thetford the company has been in the business for 26 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Tue, 9th Aug 2011 Anglian Money Advice Services Limited is no longer carrying the name Amas Independent Financial Advisers.

At present there are 6 directors in the the firm, namely Christopher F., Philip S. and Adam K. and others. In addition one secretary - Richard C. - is with the company. As of 29 May 2024, there was 1 ex director - Graham M.. There were no ex secretaries.

Anglian Money Advice Services Limited Address / Contact

Office Address Mill House
Office Address2 Bridges Walk
Town Thetford
Post code IP24 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03596263
Date of Incorporation Fri, 10th Jul 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Christopher F.

Position: Director

Appointed: 08 December 2020

Philip S.

Position: Director

Appointed: 05 October 2017

Adam K.

Position: Director

Appointed: 05 October 2017

Antony C.

Position: Director

Appointed: 01 January 2003

Richard C.

Position: Secretary

Appointed: 24 July 1998

Barry B.

Position: Director

Appointed: 24 July 1998

Richard C.

Position: Director

Appointed: 24 July 1998

Graham M.

Position: Director

Appointed: 05 October 2017

Resigned: 27 June 2020

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 1998

Resigned: 10 July 1998

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 10 July 1998

Resigned: 10 July 1998

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we identified, there is Barry B. This PSC. The second entity in the persons with significant control register is Anthony C. This PSC . Moving on, there is Richard C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC .

Barry B.

Notified on 10 July 2016
Nature of control: right to appoint and remove directors

Anthony C.

Notified on 10 July 2016
Nature of control: right to appoint and remove directors

Richard C.

Notified on 10 July 2016
Nature of control: right to appoint and remove directors

Company previous names

Amas Independent Financial Advisers August 9, 2011
Anglian Mortgage Advice Services July 24, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors110 216200200200
Other Debtors200200200200
Other
Amounts Owed By Group Undertakings Participating Interests110 016   
Average Number Employees During Period6666
Creditors20 900   
Investments100100100100
Investments Fixed Assets100100100100
Net Current Assets Liabilities89 316200200200
Other Investments Other Than Loans100100100100
Other Taxation Social Security Payable20 900   
Total Assets Less Current Liabilities89 416300300300

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 26th, September 2023
Free Download (4 pages)

Company search

Advertisements