Warning: file_put_contents(c/0636f8a30fb7baad685b703c1eebdfbf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Afc Global Transport Ltd, IP11 2QX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AFC GLOBAL TRANSPORT LTD

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

This company is commonly known as Afc Global Transport Ltd. The company was founded 7 years ago and was given the registration number 10544062. The firm's registered office is in FELIXSTOWE. You can find them at Unit 7, Harbour Place, Haven Exchange, Felixstowe, Suffolk. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:AFC GLOBAL TRANSPORT LTD
Company Number:10544062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2017
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit 7, Harbour Place, Haven Exchange, Felixstowe, Suffolk, United Kingdom, IP11 2QX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Director03 August 2020Active
Unit 7, Harbour Place, Haven Exchange, Felixstowe, United Kingdom, IP11 2QX

Director16 March 2020Active
Flat 4, Gladstone Place, Stanley Road, Felixstowe, United Kingdom, IP11 7DQ

Director05 February 2020Active
Flat 4, Gladstone Place, Stanley Road, Felixstowe, England, IP11 7DQ

Director03 January 2017Active

People with Significant Control

Mr Albertus Ferdinand Croes
Notified on:05 February 2020
Status:Active
Date of birth:March 1975
Nationality:Dutch
Country of residence:United Kingdom
Address:Flat 4, Gladstone Place, Stanley Road, Felixstowe, United Kingdom, IP11 7DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ben Derguti
Notified on:03 January 2017
Status:Active
Date of birth:May 1987
Nationality:Albanian
Country of residence:England
Address:Flat 4, Gladstone Place, Stanley Road, Felixstowe, England, IP11 7DQ
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
2023-02-09Gazette

Gazette dissolved liquidation.

Download
2022-11-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-23Insolvency

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

Download
2021-06-03Address

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

Download
2021-05-27Insolvency

Liquidation voluntary statement of affairs.

Download
2021-05-27Resolution

Resolution.

Download
2021-05-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-26Address

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

Download
2021-04-01Accounts

Change account reference date company current extended.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-05-18Address

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

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-10Resolution

Resolution.

Download
2020-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2020-02-06Address

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

Download

Copyright © 2024. All rights reserved.