UKBizDB.co.uk

AC YAFENG WEST AFRICA LTD

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

This company is commonly known as Ac Yafeng West Africa Ltd. The company was founded 9 years ago and was given the registration number 09375662. The firm's registered office is in FULHAM ROAD. You can find them at 15 Walham Green Court, , Fulham Road, London. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:AC YAFENG WEST AFRICA LTD
Company Number:09375662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2015
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:15 Walham Green Court, Fulham Road, London, England, SW6 2DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Walham Green Court. Fulham Road, Fulham Road, 15 Walham Green Court. Fulham Road, England, SW6 2DH

Secretary06 January 2015Active
2nd Floor, Heathmans House, 19 Heathmans Road, London, England, SW6 4TJ

Director18 December 2020Active
15 Walham Green Court, Fulham Road, England, SW6 2DH

Director01 February 2020Active
15 Walham Green Court. Fulham Road, Fulham Road, London, England, SW6 2DH

Director06 January 2015Active
Apt 2a, Amadeo Roca 3 Apt 2a, Valencia, Spain, 46023

Director06 January 2015Active
15, Walham Green Court, Fulham Road, London, SW6 2DH

Director07 August 2015Active

People with Significant Control

Mr Emeka Nnanyelugo Okoye
Notified on:18 December 2020
Status:Active
Date of birth:January 1965
Nationality:American
Country of residence:England
Address:2nd Floor, Heathmans House, 19 Heathmans Road, London, England, SW6 4TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joshua Aondoakaa Jogo
Notified on:28 September 2020
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:2nd Floor, Heathmans House, 19 Heathmans Road, London, England, SW6 4TJ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr. Emeka Okoye
Notified on:06 January 2017
Status:Active
Date of birth:January 1965
Nationality:Nigerian
Country of residence:England
Address:15 Walham Green Court, Fulham Road, England, SW6 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette dissolved compulsory.

Download
2023-12-19Gazette

Gazette notice compulsory.

Download
2023-02-04Gazette

Gazette filings brought up to date.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-08Address

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

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-03-12Accounts

Accounts with accounts type dormant.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type dormant.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.