Company NameFinancial Controls Limited
DirectorGeoffrey Edward Ashton
Company StatusActive
Company Number03580830
CategoryPrivate Limited Company
Incorporation Date12 June 1998(25 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGeoffrey Edward Ashton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address4 County End Business Centre Jackson Street
Springhead
Oldham
Lancashire
OL4 4TZ
Director NameAudrey Marie Mellin
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleTutor
Correspondence AddressBriarfield 3 Sandy Lane
Dobcross
Oldham
OL3 5AG
Secretary NameGeoffrey Edward Ashton
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address53 Dorset Avenue
High Crompton Shaw
Oldham
Lancashire
OL2 7EG
Secretary NameMaureen Ashton
NationalityBritish
StatusResigned
Appointed31 October 2002(4 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 17 December 2020)
RoleCompany Director
Correspondence Address95 Willow Drive
Lamaleach Park
Freckleton Preston
PR4 1DF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefinancialcontrols.co.uk
Email address[email protected]
Telephone0161 6260442
Telephone regionManchester

Location

Registered Address4 County End Business Centre Jackson Street
Springhead
Oldham
Lancashire
OL4 4TZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth West and Lees
Built Up AreaGreater Manchester

Shareholders

70 at £1Geoffrey Edward Ashton
70.00%
Ordinary
30 at £1Maureen Ashton
30.00%
Ordinary

Financials

Year2014
Net Worth£11,870
Cash£18,450
Current Liabilities£11,059

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months, 1 week from now)

Filing History

9 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
13 July 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
9 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
9 November 2021Confirmation statement made on 9 November 2021 with updates (4 pages)
16 August 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
12 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
17 December 2020Termination of appointment of Maureen Ashton as a secretary on 17 December 2020 (1 page)
13 August 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
17 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
8 August 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
15 June 2017Director's details changed for Geoffrey Edward Ashton on 12 January 2017 (2 pages)
15 June 2017Director's details changed for Geoffrey Edward Ashton on 12 January 2017 (2 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Director's details changed for Geoffrey Edward Ashton on 12 June 2017 (2 pages)
13 June 2017Director's details changed for Geoffrey Edward Ashton on 12 June 2017 (2 pages)
13 June 2017Secretary's details changed for Maureen Ashton on 12 January 2017 (1 page)
13 June 2017Director's details changed for Geoffrey Edward Ashton on 12 January 2017 (2 pages)
13 June 2017Director's details changed for Geoffrey Edward Ashton on 12 January 2017 (2 pages)
13 June 2017Secretary's details changed for Maureen Ashton on 12 January 2017 (1 page)
12 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
26 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
19 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
9 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 June 2010Director's details changed for Geoffrey Edward Ashton on 12 June 2010 (2 pages)
17 June 2010Director's details changed for Geoffrey Edward Ashton on 12 June 2010 (2 pages)
17 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
12 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 June 2009Return made up to 12/06/09; full list of members (3 pages)
15 June 2009Return made up to 12/06/09; full list of members (3 pages)
17 March 2009Registered office changed on 17/03/2009 from saddleworth business centre huddersfield road, delph, oldham lancashire OL3 5DF (1 page)
17 March 2009Registered office changed on 17/03/2009 from saddleworth business centre huddersfield road, delph, oldham lancashire OL3 5DF (1 page)
2 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 June 2008Return made up to 12/06/08; full list of members (3 pages)
23 June 2008Return made up to 12/06/08; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 June 2007Return made up to 12/06/07; full list of members (2 pages)
12 June 2007Return made up to 12/06/07; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 June 2006Return made up to 12/06/06; full list of members (2 pages)
15 June 2006Return made up to 12/06/06; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
31 August 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 June 2005Return made up to 12/06/05; full list of members (3 pages)
16 June 2005Return made up to 12/06/05; full list of members (3 pages)
18 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 June 2004Return made up to 12/06/04; full list of members (6 pages)
22 June 2004Return made up to 12/06/04; full list of members (6 pages)
22 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 June 2003Return made up to 12/06/03; full list of members (6 pages)
18 June 2003Return made up to 12/06/03; full list of members (6 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Secretary resigned (1 page)
29 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 June 2002Return made up to 12/06/02; full list of members (7 pages)
19 June 2002Return made up to 12/06/02; full list of members (7 pages)
14 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 June 2001Return made up to 12/06/01; full list of members (6 pages)
25 June 2001Return made up to 12/06/01; full list of members (6 pages)
9 April 2001Registered office changed on 09/04/01 from: compton house franklin street oldham lancashire OL1 2DP (1 page)
9 April 2001Registered office changed on 09/04/01 from: compton house franklin street oldham lancashire OL1 2DP (1 page)
20 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
20 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
16 June 2000Return made up to 12/06/00; full list of members (6 pages)
16 June 2000Return made up to 12/06/00; full list of members (6 pages)
19 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
19 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
2 July 1999Return made up to 12/06/99; full list of members (6 pages)
2 July 1999Return made up to 12/06/99; full list of members (6 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998Secretary resigned (1 page)