UKBizDB.co.uk

A F PROJECT CONTROLS LIMITED

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

This company is commonly known as A F Project Controls Limited. The company was founded 10 years ago and was given the registration number 08927937. The firm's registered office is in LYTHAM. You can find them at 3 Cyprus Avenue, , Lytham, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:A F PROJECT CONTROLS LIMITED
Company Number:08927937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2014
End of financial year:24 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Cyprus Avenue, Lytham, Lancashire, United Kingdom, FY8 1DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Cyprus Avenue, Lytham, United Kingdom, FY8 1DY

Director07 March 2014Active

People with Significant Control

Juam Richard Bull
Notified on:20 March 2018
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:3 Cyprus Avenue, Lytham, United Kingdom, FY8 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved compulsory.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Accounts

Change account reference date company previous extended.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-23Gazette

Gazette filings brought up to date.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Persons with significant control

Notification of a person with significant control.

Download
2018-03-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Officers

Change person director company with change date.

Download
2016-10-03Address

Change registered office address company with date old address new address.

Download
2016-09-21Officers

Change person director company with change date.

Download
2016-09-20Address

Change registered office address company with date old address new address.

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.