UKBizDB.co.uk

AFC PRESTIGE LIMITED

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

This company is commonly known as Afc Prestige Limited. The company was founded 5 years ago and was given the registration number 11911750. The firm's registered office is in CANTERBURY. You can find them at 2 2 Long Meadow Way, , Canterbury, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:AFC PRESTIGE LIMITED
Company Number:11911750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 March 2019
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:2 2 Long Meadow Way, Canterbury, England, CT2 7BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Heigham Road, London, England, E6 2JG

Director05 November 2021Active
2, Heigham Road, London, England, E6 2JG

Director07 July 2021Active
2, Heigham Road, London, England, E6 2JG

Director28 July 2021Active
52, Alexandra Road, Enfield, EN3 7EH

Director28 March 2019Active
52, Alexandra Road, Enfield, EN3 7EH

Director20 October 2019Active
2, Heigham Road, London, England, E6 2JG

Director02 August 2021Active
2, Heigham Road, London, England, E6 2JG

Director19 December 2021Active

People with Significant Control

Mr Sebastian Krol
Notified on:05 November 2021
Status:Active
Date of birth:September 1979
Nationality:Polish
Country of residence:England
Address:2, Heigham Road, London, England, E6 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Valdas Jonikas
Notified on:28 July 2021
Status:Active
Date of birth:June 1974
Nationality:Lithuanian
Country of residence:England
Address:2, Heigham Road, London, England, E6 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Szabolcs Dano
Notified on:07 July 2021
Status:Active
Date of birth:July 1994
Nationality:Hungarian
Country of residence:England
Address:2, Heigham Road, London, England, E6 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Levente Milak
Notified on:20 October 2019
Status:Active
Date of birth:April 1993
Nationality:Hungarian
Address:52, Alexandra Road, Enfield, EN3 7EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Fahim Ahmed Miah
Notified on:28 March 2019
Status:Active
Date of birth:September 1995
Nationality:British
Address:52, Alexandra Road, Enfield, EN3 7EH
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.