UKBizDB.co.uk

AFASS LIMITED

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

This company is commonly known as Afass Limited. The company was founded 11 years ago and was given the registration number 08428836. The firm's registered office is in WALLSEND. You can find them at Unit 2 Britannia House, Point Pleasant Industrial Estate, Wallsend, Tyne & Wear. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:AFASS LIMITED
Company Number:08428836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Unit 2 Britannia House, Point Pleasant Industrial Estate, Wallsend, Tyne & Wear, England, NE28 6HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Jenifer Grove, High Heaton, Newcastle Upon Tyne, England, NE7 7QT

Secretary04 March 2013Active
10, Mandale Park, Wallsend Road, North Shields, England, NE29 7FN

Director04 September 2019Active
59, Jenifer Grove, High Heaton, Newcastle Upon Tyne, England, NE7 7QT

Director04 March 2013Active
Unit 2 Britannia House, Point Pleasant Industrial Estate, Wallsend, England, NE28 6HA

Director01 October 2016Active

People with Significant Control

Mr Stuart Beaton
Notified on:01 September 2019
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:10, Mandale Park, North Shields, England, NE29 7FN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Mckenzie
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:41, Earlswood Avenue, Gateshead, England, NE9 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Fenwick Brown
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:59, Jenifer Grove, Newcastle Upon Tyne, England, NE7 7QT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Capital

Capital alter shares subdivision.

Download
2024-03-30Capital

Capital name of class of shares.

Download
2024-03-30Incorporation

Memorandum articles.

Download
2024-03-30Resolution

Resolution.

Download
2024-03-27Capital

Capital variation of rights attached to shares.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Address

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

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-19Officers

Change person director company with change date.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.