UKBizDB.co.uk

A & F MOTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A & F Motors Limited. The company was founded 24 years ago and was given the registration number 03843158. The firm's registered office is in DUNSTABLE. You can find them at 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:A & F MOTORS LIMITED
Company Number:03843158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Catherine Road, Flitwick, Bedford, MK45 1DD

Secretary16 September 1999Active
41 Ampthill Road, Maulden, Bedford, MK45 2DA

Director16 September 1999Active
3 Kensworth Gate, 200-204 High Street South, Dunstable, LU6 3HS

Director05 February 2020Active
14 The Thinnings, Flitwick, Bedford, MK45 1DY

Director16 September 1999Active
6 Catherine Road, Flitwick, Bedford, MK45 1DD

Director16 September 1999Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary16 September 1999Active
63 The Meadows, Flitwick, MK45 1XG

Director16 September 1999Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Director16 September 1999Active

People with Significant Control

Mr Lee Michael Andrews
Notified on:05 February 2020
Status:Active
Date of birth:March 1988
Nationality:British
Address:3 Kensworth Gate, Dunstable, LU6 3HS
Nature of control:
  • Significant influence or control
Mr Keith Andrews
Notified on:01 July 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:45, Coniston Road, Bedford, England, MK45 1QJ
Nature of control:
  • Significant influence or control
Mr Paul George Fleckney
Notified on:01 July 2016
Status:Active
Date of birth:September 1939
Nationality:British
Country of residence:England
Address:6, Catherine Road, Bedford, England, MK45 1DD
Nature of control:
  • Significant influence or control
Mr Paul Fleckney
Notified on:01 July 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:14, The Thinnings, Bedford, England, MK45 1DY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-08Persons with significant control

Cessation of a person with significant control.

Download
2020-02-08Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-08Accounts

Accounts with accounts type total exemption small.

Download
2014-10-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.