UKBizDB.co.uk

AF RENTALS LIMITED

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

This company is commonly known as Af Rentals Limited. The company was founded 11 years ago and was given the registration number 08366059. The firm's registered office is in COLWYN BAY. You can find them at 238 Conway Road, Mochdre, Colwyn Bay, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:AF RENTALS LIMITED
Company Number:08366059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 January 2013
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:238 Conway Road, Mochdre, Colwyn Bay, Wales, LL28 5AA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
238, Conway Road, Mochdre, Colwyn Bay, Wales, LL28 5AA

Director18 January 2013Active
13 Trinity Square, Llandudno, United Kingdom, LL30 2RB

Director18 January 2013Active

People with Significant Control

Mr Anthony Edward Frost
Notified on:18 January 2017
Status:Active
Date of birth:May 1982
Nationality:Welsh
Country of residence:England
Address:6 Dane Close, Chester, England, CH4 7PJ
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 (6 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
2020-01-27Insolvency

Liquidation compulsory winding up order.

Download
2019-04-13Gazette

Gazette filings brought up to date.

Download
2019-04-12Officers

Change person director company with change date.

Download
2019-04-12Address

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

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Gazette

Gazette notice compulsory.

Download
2019-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Officers

Termination director company with name termination date.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Officers

Change person director company with change date.

Download
2016-01-15Accounts

Accounts with accounts type total exemption small.

Download
2016-01-08Officers

Change person director company with change date.

Download
2016-01-08Officers

Change person director company with change date.

Download
2016-01-08Address

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

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-16Accounts

Accounts with accounts type total exemption small.

Download
2014-09-11Accounts

Change account reference date company previous extended.

Download
2014-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-11Mortgage

Mortgage create with deed with charge number.

Download
2013-01-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.