This company is commonly known as Afe Group Limited. The company was founded 24 years ago and was given the registration number 03872673. The firm's registered office is in KING'S LYNN. You can find them at 9 Bryggen Road, North Lynn Industrial Estate, King's Lynn, Norfolk. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | AFE GROUP LIMITED |
---|---|---|
Company Number | : | 03872673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 1999 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Bryggen Road, North Lynn Industrial Estate, King's Lynn, Norfolk, England, PE30 2HZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Bryggen Road, North Lynn Industrial Estate, King's Lynn, England, PE30 2HZ | Secretary | 18 December 2007 | Active |
9, Bryggen Road, North Lynn Industrial Estate, King's Lynn, England, PE30 2HZ | Director | 25 May 2018 | Active |
9, Bryggen Road, North Lynn Industrial Estate, King's Lynn, England, PE30 2HZ | Director | 18 December 2007 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Secretary | 08 November 1999 | Active |
4 Arleston Way, Shirley, Solihull, B90 4LH | Corporate Secretary | 08 November 1999 | Active |
Hook Rise Business Centre, 225 Hook Rise South, Surbiton, England, KT6 7LD | Director | 31 March 2012 | Active |
63 Alderbrook Road, Solihull, B91 1NR | Director | 09 March 2001 | Active |
Villa Fiorita, Via Gobetti 2a, 20063 Cernusco, Milan, Italy, | Director | 15 November 2012 | Active |
Waterbrook House, Great Comberton, WR10 3DP | Director | 08 November 1999 | Active |
Mulberry House Forge Lane, Farnborough, Banbury, OX17 1DZ | Director | 01 May 2001 | Active |
Via Gobetti, 2a Villa Fiorita, 20063 Cernusco, Milan, Italy, | Director | 22 February 2008 | Active |
Wayside Park Drive, Little Aston Park, Sutton Coldfield, B74 3AW | Director | 08 November 1999 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Director | 08 November 1999 | Active |
Ali Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 60, Barwell Business Park, Leatherhead Road, Chessington, England, KT9 2NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-12 | Accounts | Accounts with accounts type full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type full. | Download |
2018-06-07 | Officers | Appoint person director company with name date. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Accounts | Accounts with accounts type full. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type full. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-20 | Accounts | Accounts with accounts type full. | Download |
2015-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2015-09-29 | Address | Change registered office address company with date old address new address. | Download |
2015-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-03 | Accounts | Accounts with accounts type full. | Download |
2014-03-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.