UKBizDB.co.uk

AF REALISATIONS LIMITED

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

This company is commonly known as Af Realisations Limited. The company was founded 43 years ago and was given the registration number 01531702. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Lane, Cleckheaton, . This company's SIC code is 25940 - Manufacture of fasteners and screw machine products.

Company Information

Name:AF REALISATIONS LIMITED
Company Number:01531702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 December 1980
End of financial year:31 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 25940 - Manufacture of fasteners and screw machine products
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

Director01 December 2005Active
1 Kipling Drive, Wimbledon, SW19 1TJ

Secretary01 September 1999Active
19, Camberley Way, Pudsey, Leeds, LS28 8QX

Secretary31 May 2014Active
Applecroft Spoonley Gate Rudge, Pattingham, Wolverhampton, WV6 7ED

Secretary-Active
52 West End Road, Epworth, Doncaster, DN9 1LB

Secretary31 January 2003Active
42 King Ecgbert Road, Dore, Sheffield, S17 3QR

Secretary03 April 2003Active
31 Orchard Avenue, Thames Ditton, KT7 0BB

Secretary01 January 1997Active
5 Newland Gardens, Newbold, Chesterfield, S41 7BD

Secretary22 December 2000Active
Cliffhurst 46 Rectory Road, Duckmanton, Chesterfield, S44 5JP

Secretary09 September 1994Active
3 Alderley Close, Poynton, SK12 1XA

Secretary04 July 2001Active
36 Valley Road, Bramley, Leeds, LS13 1EZ

Director04 July 2001Active
1 Quayside Mews, Lymm, WA13 0HZ

Director-Active
Long Acres, Poole Lane, Burton Salmon, LS25 5JU

Director05 October 1992Active
2 Woodmancourt, Godalming, GU7 2BT

Director09 September 1994Active
Applecroft Spoonley Gate Rudge, Pattingham, Wolverhampton, WV6 7ED

Director-Active
52 West End Road, Epworth, Doncaster, DN9 1LB

Director04 July 2001Active
42 King Ecgbert Road, Dore, Sheffield, S17 3QR

Director27 June 2003Active
4 Swannington Close, Whitehill Cantley, Doncaster, DN4 6UA

Director04 July 2001Active
5 Paget Place, Warren Road, Coombe Hill, KT2 7HZ

Director09 September 1994Active
33 Berwick Close, Walton, Chesterfield, S40 3NY

Director09 September 1994Active
Elangeni, 20 Esher Place Avenue, Esher, Surrey, KT10 8PY

Director09 September 1994Active
Cliffhurst 46 Rectory Road, Duckmanton, Chesterfield, S44 5JP

Director09 September 1994Active
44 Hotham Road, Putney, London, SW15 1QJ

Director22 January 1993Active
3 Alderley Close, Poynton, SK12 1XA

Director01 March 2000Active
12, Manor Road, Brinsworth, S60 5HF

Director05 September 2008Active
8 Norton Mews, Norton, Sheffield, S8 8HN

Director09 September 1994Active
68 Baker Street, Weybridge, KT13 8AL

Corporate Director21 November 1996Active
68 Baker Street, Weybridge, KT13 8AL

Corporate Director25 May 1995Active

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
2021-09-18Gazette

Gazette dissolved liquidation.

Download
2021-06-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-24Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-03-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-08-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-08-10Insolvency

Liquidation in administration progress report.

Download
2017-08-10Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2017-03-13Officers

Termination secretary company with name termination date.

Download
2017-02-21Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-08-18Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-02-02Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-01-27Insolvency

Liquidation in administration extension of period.

Download
2015-08-24Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-03-18Insolvency

Liquidation in administration result creditors meeting.

Download
2015-02-24Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2015-02-24Insolvency

Liquidation in administration proposals.

Download
2015-01-28Address

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

Download
2015-01-27Insolvency

Liquidation in administration appointment of administrator.

Download
2015-01-19Change of name

Certificate change of name company.

Download
2015-01-16Mortgage

Mortgage satisfy charge full.

Download
2015-01-16Mortgage

Mortgage satisfy charge full.

Download
2015-01-16Mortgage

Mortgage satisfy charge full.

Download
2015-01-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.