UKBizDB.co.uk

A.F. COMMERCIALS LIMITED

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

This company is commonly known as A.f. Commercials Limited. The company was founded 41 years ago and was given the registration number 01680324. The firm's registered office is in SCUNTHORPE. You can find them at Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:A.F. COMMERCIALS LIMITED
Company Number:01680324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, DN15 9YG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Carver Road, Immingham, DN40 1DS

Secretary16 March 2007Active
12 Carver Road, Immingham, DN40 1DS

Director01 November 1993Active
12 Carver Road, Immingham, Grimsby, DN40 1DS

Director-Active
Dovecote House, Vicarage Lane, Grasby, Barnetby, England, DN38 6AU

Director24 March 2021Active
29, Brewster Avenue, Immingham, DN40 1DW

Director01 February 2009Active
20 Hawthorne Avenue, Immingham, DN40 1AR

Secretary-Active
20 Hawthorne Avenue, Immingham, DN40 1AR

Director01 November 1993Active
20 Hawthorne Avenue, Immingham, Grimsby, DN40 1AR

Director-Active
29, Brewster Avenue, Immingham, DN40 1DW

Director01 February 2009Active

People with Significant Control

Mr Russell Fenwick
Notified on:10 August 2018
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:Newtown Farm, Richardson, Newtown, United Kingdom, CA7 4LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Donald Ralph Fenwick
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:12 Carver Road, Immingham, United Kingdom, DN40 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Margaret Fenwick
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:12 Carver Road, Immingham, United Kingdom, DN40 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Address

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

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Change account reference date company current extended.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Address

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

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Accounts

Accounts with accounts type total exemption small.

Download
2017-02-23Capital

Capital cancellation shares.

Download
2017-02-23Capital

Capital cancellation shares.

Download
2017-02-23Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.