Warning: file_put_contents(c/66e64458dbab1dd02d9d31e35c52dea6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Afcomm Uk Ltd, WN1 2AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AFCOMM UK LTD

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

This company is commonly known as Afcomm Uk Ltd. The company was founded 21 years ago and was given the registration number 04721221. The firm's registered office is in LANCASHIRE. You can find them at 10-12 Upper Dicconson Street, Wigan, Lancashire, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:AFCOMM UK LTD
Company Number:04721221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:10-12 Upper Dicconson Street, Wigan, Lancashire, WN1 2AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-12 Upper Dicconson Street, Wigan, Lancashire, WN1 2AD

Director01 April 2019Active
8, Kiveton Drive, Ashton-In-Makerfield, Wigan, United Kingdom, WN4 9EX

Secretary07 January 2008Active
10 Verne Walk, Wigan, WN4 8SF

Secretary15 April 2003Active
155 Bolton Road, Ashton In Makerfield, Wigan, WN4 8AE

Secretary02 April 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 April 2003Active
8, Kiveton Drive, Ashton-In-Makerfield, Wigan, United Kingdom, WN4 9EX

Director02 April 2003Active

People with Significant Control

Mrs Julie Black
Notified on:01 April 2019
Status:Active
Date of birth:August 1969
Nationality:British
Address:10-12 Upper Dicconson Street, Lancashire, WN1 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Rebecca Louise Flinders
Notified on:01 July 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:10-12 Upper Dicconson Street, Lancashire, WN1 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Derek Flinders
Notified on:01 July 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:10-12 Upper Dicconson Street, Lancashire, WN1 2AD
Nature of control:
  • Ownership of shares 50 to 75 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
2024-04-16Gazette

Gazette dissolved voluntary.

Download
2024-01-30Gazette

Gazette notice voluntary.

Download
2024-01-18Dissolution

Dissolution application strike off company.

Download
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2023-10-03Accounts

Change account reference date company previous shortened.

Download
2023-10-03Accounts

Accounts with accounts type micro entity.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-04-16Accounts

Change account reference date company previous shortened.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-04-05Officers

Termination secretary company with name termination date.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-04-05Persons with significant control

Notification of a person with significant control.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2019-01-25Accounts

Accounts with accounts type micro entity.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.