Warning: file_put_contents(c/b48a520235396da7521a1c872640ae6c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Afe Recruitment Limited, EN6 1AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AFE RECRUITMENT LIMITED

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

This company is commonly known as Afe Recruitment Limited. The company was founded 13 years ago and was given the registration number 07582523. The firm's registered office is in POTTERS BAR. You can find them at Helen Nicolas Accounting Solutions 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, Herts. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:AFE RECRUITMENT LIMITED
Company Number:07582523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Helen Nicolas Accounting Solutions 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, Herts, England, EN6 1AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Helen Nicolas Accounting Solutions, 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ

Director01 November 2019Active
Helen Nicolas Accounting Solutions, 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ

Director29 March 2011Active
Helen Nicolas Accounting Solutions, 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ

Director09 January 2023Active
Helen Nicolas Accounting Solutions, 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ

Director24 April 2020Active
1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, United Kingdom, EN6 1AQ

Corporate Secretary29 March 2011Active
Woodgate House, 2-8 Games Road, Cockfosters, Barnet, England, EN4 9HN

Corporate Secretary29 March 2011Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director29 March 2011Active

People with Significant Control

Safe Recruit Holdings Limited
Notified on:01 October 2019
Status:Active
Country of residence:United Kingdom
Address:1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, United Kingdom, EN6 1AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Antony Elia
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Helen Nicolas Accounting Solutions, 1st Floor Deneway House, Potters Bar, England, EN6 1AQ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Androulla Elia
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:United Kingdom
Address:36 Heath Drive, Potters Bar, United Kingdom, EN6 1EH
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2022-09-23Accounts

Accounts with accounts type small.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Persons with significant control

Change to a person with significant control.

Download
2021-07-25Accounts

Accounts with accounts type small.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Accounts

Accounts with accounts type small.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Capital

Capital allotment shares.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Accounts

Change account reference date company current shortened.

Download
2019-11-10Resolution

Resolution.

Download
2019-09-26Mortgage

Mortgage satisfy charge full.

Download
2019-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-15Accounts

Accounts with accounts type micro entity.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.