ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Answering Service Limited

The Answering Service Limited is an active company incorporated on 27 March 1997 with the registered office located in Sutton Coldfield, West Midlands. The Answering Service Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03341986
Private limited company
Age
28 years
Incorporated 27 March 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 27 March 2025 (6 months ago)
Next confirmation dated 27 March 2026
Due by 10 April 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Aug31 Dec 2024 (5 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (12 months remaining)
Address
27a Barker Road
Four Oaks
Sutton Coldfield
B74 2NY
England
Address changed on 6 Aug 2024 (1 year 1 month ago)
Previous address was 27a Wavenet Group, Second Floor Four Oaks Solihull Birmingham B74 2NY United Kingdom
Telephone
01223257400
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Jul 1943
Director • British • Lives in UK • Born in Oct 1940
Director • British • Lives in England • Born in Jan 1976
Global Telecommunications Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Station Court (Great Shelford) Limited
Eric Allen Nutter is a mutual person.
Active
Frog Software Training Limited
Judith ANN Fella is a mutual person.
Active
Global Telecommunications Limited
Craig Alyn Busst is a mutual person.
Active
Worldnet Connect Ltd
Craig Alyn Busst is a mutual person.
Active
Brayford Numbers Limited
Craig Alyn Busst is a mutual person.
Active
Cand Capital Limited
Craig Alyn Busst is a mutual person.
Active
Linterieur Ltd
Craig Alyn Busst is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Jul31 Dec 2024
Traded for 5 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 7 (-39%)
Total Assets
£99.61K
Increased by £2.68K (+3%)
Total Liabilities
-£76.21K
Increased by £3.31K (+5%)
Net Assets
£23.4K
Decreased by £631 (-3%)
Debt Ratio (%)
77%
Increased by 1.3% (+2%)
Latest Activity
Confirmation Submitted
6 Months Ago on 27 Mar 2025
Micro Accounts Submitted
7 Months Ago on 3 Mar 2025
Accounting Period Shortened
10 Months Ago on 29 Nov 2024
Micro Accounts Submitted
11 Months Ago on 23 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 6 Aug 2024
Global Telecommunications Limited (PSC) Appointed
1 Year 2 Months Ago on 31 Jul 2024
Eric Allen Nutter (PSC) Resigned
1 Year 2 Months Ago on 31 Jul 2024
Judith Ann Fella (PSC) Resigned
1 Year 2 Months Ago on 31 Jul 2024
Eric Allen Nutter Resigned
1 Year 2 Months Ago on 31 Jul 2024
Judith Ann Fella Resigned
1 Year 2 Months Ago on 31 Jul 2024
Get Credit Report
Discover The Answering Service Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 March 2025 with updates
Submitted on 27 Mar 2025
Micro company accounts made up to 31 December 2024
Submitted on 3 Mar 2025
Current accounting period shortened from 31 July 2025 to 31 December 2024
Submitted on 29 Nov 2024
Micro company accounts made up to 31 July 2024
Submitted on 23 Oct 2024
Registered office address changed from 27a Wavenet Group, Second Floor Four Oaks Solihull Birmingham B74 2NY United Kingdom to 27a Barker Road Four Oaks Sutton Coldfield B74 2NY on 6 August 2024
Submitted on 6 Aug 2024
Appointment of Mr Craig Alyn Busst as a director on 31 July 2024
Submitted on 6 Aug 2024
Termination of appointment of Judith Ann Fella as a secretary on 31 July 2024
Submitted on 6 Aug 2024
Termination of appointment of Judith Ann Fella as a director on 31 July 2024
Submitted on 6 Aug 2024
Termination of appointment of Eric Allen Nutter as a director on 31 July 2024
Submitted on 6 Aug 2024
Registered office address changed from Halifax House Station Court Station Road Great Shelford Cambridge Cambs CB22 5NE to 27a Wavenet Group, Second Floor Four Oaks Solihull Birmingham B74 2NY on 6 August 2024
Submitted on 6 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year