AFH PRICE PEARSON WHEATLEY LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 8DY

Company number 05074345
Status Active
Incorporation Date 16 March 2004
Company Type Private Limited Company
Address CLARENDON HOUSE, 14 ST ANDREWS STREET, DROITWICH, WORCESTERSHIRE, WR9 8DY
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-25 GBP 100 . The most likely internet sites of AFH PRICE PEARSON WHEATLEY LIMITED are www.afhpricepearsonwheatley.co.uk, and www.afh-price-pearson-wheatley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Afh Price Pearson Wheatley Limited is a Private Limited Company. The company registration number is 05074345. Afh Price Pearson Wheatley Limited has been working since 16 March 2004. The present status of the company is Active. The registered address of Afh Price Pearson Wheatley Limited is Clarendon House 14 St Andrews Street Droitwich Worcestershire Wr9 8dy. The company`s financial liabilities are £13.95k. It is £-11.22k against last year. And the total assets are £80.17k, which is £24.28k against last year. BUNN, Patricia Joan is a Secretary of the company. BUNN, Patricia Joan is a Director of the company. WHEATLEY, John Stefan is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HUDSON, Alan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


afh price pearson wheatley Key Finiance

LIABILITIES £13.95k
-45%
CASH n/a
TOTAL ASSETS £80.17k
+43%
All Financial Figures

Current Directors

Secretary
BUNN, Patricia Joan
Appointed Date: 16 March 2004

Director
BUNN, Patricia Joan
Appointed Date: 16 March 2004
60 years old

Director
WHEATLEY, John Stefan
Appointed Date: 16 March 2004
74 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 March 2004
Appointed Date: 16 March 2004

Director
HUDSON, Alan
Resigned: 18 March 2010
Appointed Date: 21 April 2004
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 March 2004
Appointed Date: 16 March 2004

Persons With Significant Control

Mr John Stefan Wheatley
Notified on: 1 June 2016
74 years old
Nature of control: Ownership of shares – 75% or more

AFH PRICE PEARSON WHEATLEY LIMITED Events

03 Apr 2017
Confirmation statement made on 16 March 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
27 Apr 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

...
... and 27 more events
16 Apr 2004
New director appointed
16 Apr 2004
New secretary appointed;new director appointed
16 Apr 2004
Secretary resigned
16 Apr 2004
Director resigned
16 Mar 2004
Incorporation