UKBizDB.co.uk

AFE GROUP LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
9, Bryggen Road, North Lynn Industrial Estate, King's Lynn, England, PE30 2HZ

Secretary18 December 2007Active
9, Bryggen Road, North Lynn Industrial Estate, King's Lynn, England, PE30 2HZ

Director25 May 2018Active
9, Bryggen Road, North Lynn Industrial Estate, King's Lynn, England, PE30 2HZ

Director18 December 2007Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary08 November 1999Active
4 Arleston Way, Shirley, Solihull, B90 4LH

Corporate Secretary08 November 1999Active
Hook Rise Business Centre, 225 Hook Rise South, Surbiton, England, KT6 7LD

Director31 March 2012Active
63 Alderbrook Road, Solihull, B91 1NR

Director09 March 2001Active
Villa Fiorita, Via Gobetti 2a, 20063 Cernusco, Milan, Italy,

Director15 November 2012Active
Waterbrook House, Great Comberton, WR10 3DP

Director08 November 1999Active
Mulberry House Forge Lane, Farnborough, Banbury, OX17 1DZ

Director01 May 2001Active
Via Gobetti, 2a Villa Fiorita, 20063 Cernusco, Milan, Italy,

Director22 February 2008Active
Wayside Park Drive, Little Aston Park, Sutton Coldfield, B74 3AW

Director08 November 1999Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director08 November 1999Active

People with Significant Control

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:
  • 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 (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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-12Accounts

Accounts with accounts type full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type full.

Download
2018-06-07Officers

Appoint person director company with name date.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Accounts

Accounts with accounts type full.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type full.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Accounts

Accounts with accounts type full.

Download
2015-11-18Mortgage

Mortgage satisfy charge full.

Download
2015-09-29Address

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

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-03Accounts

Accounts with accounts type full.

Download
2014-03-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.