UKBizDB.co.uk

AF PLC

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

This company is commonly known as Af Plc. The company was founded 32 years ago and was given the registration number 02683504. The firm's registered office is in CARLISLE. You can find them at Old Croft, Stanwix, Carlisle, Cumbria. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AF PLC
Company Number:02683504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1992
End of financial year:03 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom, CA3 9BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cunard Building, Water Street, Liverpool, England, L3 1EL

Secretary01 September 2023Active
16, Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2UY

Director15 December 2022Active
Old Croft, Stanwix, Carlisle, United Kingdom, CA3 9BA

Director08 May 2000Active
11 Heysham Hall Drive, Heysham, LA3 2QX

Secretary09 October 1992Active
16, Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2UY

Secretary15 December 2022Active
Old Croft, Stanwix, Carlisle, United Kingdom, CA3 9BA

Secretary25 November 2016Active
Old Croft, Stanwix, Carlisle, United Kingdom, CA3 9BA

Secretary01 January 2013Active
Old Croft Stanwix, Carlisle, Cumbria, CA3 9BA

Secretary31 May 2000Active
Old Croft, Stanwix, Carlisle, United Kingdom, CA3 9BA

Director01 May 2013Active
The Laund Whittingham Lane, Grimsargh, Preston, PR2 5LH

Director02 October 1997Active
117 Pannal Ash Road, Harrogate, HG2 9JL

Director16 April 1993Active
Cleveley House, Forton, Preston, PR3 1BY

Director-Active
297 Chapel Lane, New Longton, Preston, PR4 4AB

Director13 January 1995Active
The Dingle Newton With Stales, Kirkham, Preston, PR4 3TH

Director10 July 1998Active
Old Croft, Stanwix, Carlisle, United Kingdom, CA3 9BA

Director01 March 2013Active
Lane Foot, Kendal, LA9 5RY

Director-Active
More Farm, Bishops Castle,

Director-Active
Park House, Bay Horse, Lancaster,

Director-Active
Crow Park Farm, Sutton-On-Trent, Newark, NG23 6QP

Director30 November 1998Active
Old Croft Stanwix, Carlisle, Cumbria, CA3 9BA

Director08 May 2000Active
Hillock Farm, Hillock Lane Warton, Preston, PR4 1TP

Director-Active
New Park House, Whitegate, Northwich, CW8 2AY

Director-Active
Old Croft, Stanwix, Carlisle, United Kingdom, CA3 9BA

Director12 January 2021Active
Waterside, Bainton, Stamford, PE9

Director-Active
Springfield, 32 Ratten Lane, Hutton, Preston, PR4 5TE

Director-Active
Home Farm, Wellingore, LN5 0HY

Director-Active
Shire Brook, Whinney Brow Forton, Preston, PR3 0AE

Director-Active
Old Croft, Stanwix, Carlisle, United Kingdom, CA3 9BA

Director08 May 2000Active
Newlands Farm, Carleton, Carlisle, CA4 0AE

Director-Active
Holly House Brookledge Lane, Adlington, Macclesfield, SK10 4JU

Director09 October 1992Active
Old Croft Stanwix, Carlisle, Cumbria, CA3 9BA

Director08 May 2000Active

People with Significant Control

Carrs Billington Agriculture Operations Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cunard Building, Water Street, Liverpool, England, L3 1EL
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Gazette

Gazette dissolved voluntary.

Download
2023-10-05Officers

Appoint person secretary company with name date.

Download
2023-10-05Officers

Termination secretary company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2023-06-13Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-23Gazette

Gazette notice voluntary.

Download
2023-05-16Dissolution

Dissolution application strike off company.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Address

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

Download
2023-01-17Officers

Appoint person secretary company with name date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-17Officers

Termination secretary company with name termination date.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Accounts

Accounts with accounts type dormant.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-02-05Accounts

Accounts with accounts type dormant.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type dormant.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.