ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Anne Furbank Group Limited

Anne Furbank Group Limited is a liquidation company incorporated on 1 October 1982 with the registered office located in Northampton, Northamptonshire. Anne Furbank Group Limited was registered 43 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 1 month ago
Company No
01668652
Private limited company
Age
43 years
Incorporated 1 October 1982
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 152 days
Dated 31 May 2024 (1 year 5 months ago)
Next confirmation dated 31 May 2025
Was due on 14 June 2025 (5 months ago)
Last change occurred 1 year 5 months ago
Accounts
Overdue
Accounts overdue by 44 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
9-10 Scirocco Close
Moulton Park
Northampton
NN3 6AP
Address changed on 5 Oct 2024 (1 year 1 month ago)
Previous address was 41 High Street Buckden St. Neots Cambridgeshire PE19 5WZ
Telephone
01480811333
Email
Available in Endole App
People
Officers
3
Shareholders
5
Controllers (PSC)
2
Director • British • Lives in England • Born in Jan 1969
Director • British • Lives in England • Born in May 1948
Director • British • Lives in England • Born in Mar 1947
Mr Richard Kenneth Furbank
PSC • British • Lives in England • Born in Mar 1947
Mrs Anne Patricia Furbank
PSC • British • Lives in England • Born in May 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Anne Furbank (Fashions) Limited
Anne Patricia Furbank, Rebecca Sonia Furbank, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£57.41K
Increased by £53.19K (+1263%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£130.8K
Increased by £8.85K (+7%)
Total Liabilities
-£43.67K
Increased by £740 (+2%)
Net Assets
£87.14K
Increased by £8.11K (+10%)
Debt Ratio (%)
33%
Decreased by 1.81% (-5%)
Latest Activity
Declaration of Solvency
1 Year Ago on 18 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 5 Oct 2024
Voluntary Liquidator Appointed
1 Year 1 Month Ago on 5 Oct 2024
Charge Satisfied
1 Year 1 Month Ago on 19 Sep 2024
Full Accounts Submitted
1 Year 3 Months Ago on 26 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 31 May 2024
Mrs Rebecca Sonia Furbank Details Changed
1 Year 7 Months Ago on 5 Apr 2024
Mrs Anne Patricia Furbank Details Changed
1 Year 7 Months Ago on 3 Apr 2024
Mrs Anne Patricia Furbank (PSC) Details Changed
1 Year 7 Months Ago on 3 Apr 2024
Mr Richard Kenneth Furbank Details Changed
1 Year 7 Months Ago on 3 Apr 2024
Get Credit Report
Discover Anne Furbank Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 10 Oct 2025
Declaration of solvency
Submitted on 18 Oct 2024
Resolutions
Submitted on 5 Oct 2024
Appointment of a voluntary liquidator
Submitted on 5 Oct 2024
Registered office address changed from 41 High Street Buckden St. Neots Cambridgeshire PE19 5WZ to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 5 October 2024
Submitted on 5 Oct 2024
Satisfaction of charge 2 in full
Submitted on 19 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Jul 2024
Confirmation statement made on 31 May 2024 with updates
Submitted on 31 May 2024
Submitted on 7 May 2024
Change of details for Mrs Anne Patricia Furbank as a person with significant control on 3 April 2024
Submitted on 3 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year