UKBizDB.co.uk

AFCC LIMITED

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

This company is commonly known as Afcc Limited. The company was founded 15 years ago and was given the registration number 06898248. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at The Coach House, 77a Marlowes, Hemel Hempstead, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:AFCC LIMITED
Company Number:06898248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Coach House, 77a Marlowes, Hemel Hempstead, England, HP1 1LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
118, Spring Lane, Hemel Hempstead, HP1 3QL

Secretary07 May 2009Active
118, Spring Lane, Hemel Hempstead, HP1 3QL

Director07 May 2009Active
9, Perserverance Works, Kingsland Road, London, E2 8DD

Secretary07 May 2009Active
The Coach House, 77a Marlowes, Hemel Hempstead, England, HP1 1LF

Director31 March 2019Active
6, Hawbeck Road, Parkwood, Gillingham, ME8 9TS

Director07 May 2009Active
51, Exchange House, Crouch End Hill, London, N8 8DF

Director07 May 2009Active

People with Significant Control

Mrs Sharon Joan Forbes
Notified on:01 June 2018
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:The Coach House, 77a Marlowes, Hemel Hempstead, England, HP1 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joseph Paul Vella
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:Maltese
Country of residence:England
Address:Kempe House, 152 - 160 City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Macgregor Forbes
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:The Courtyard, 77-79 Marlowes, Hemel Hempstead, England, HP1 1LF
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-18Address

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

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Persons with significant control

Change to a person with significant control.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-05-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Address

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

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-05-31Persons with significant control

Notification of a person with significant control.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2018-04-10Accounts

Accounts amended with accounts type total exemption full.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Address

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

Download

Copyright © 2024. All rights reserved.