UKBizDB.co.uk

AFFAS LTD

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

This company is commonly known as Affas Ltd. The company was founded 22 years ago and was given the registration number 04347898. The firm's registered office is in CHICHESTER. You can find them at Appledram Barns, Birdham Road, Chichester, West Sussex. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:AFFAS LTD
Company Number:04347898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom, PO20 7EQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ

Director08 May 2019Active
1 Wayside Cottage, Hurstbourne Tarrant, Andover, SP11 0AR

Secretary10 July 2003Active
36 Maiden Castle Road, Dorchester, DT1 2ES

Secretary25 January 2002Active
7 Bishopton Park, Ripon, HG4 2QW

Secretary03 May 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary07 January 2002Active
Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE

Corporate Secretary04 October 2007Active
Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ

Director09 September 2015Active
29350 Grand Coteau, Fair Oaks Ranch, Texas, Usa,

Director31 March 2003Active
1 Kickdom Close, The Downs, Amesbury, SP4 7XB

Director23 July 2003Active
The Manor House, Knole Langport, Somerton, TA10 9JB

Director01 May 2003Active
286a, High Street, Dorking, United Kingdom, RH4 1QT

Director01 July 2007Active
Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ

Director16 February 2017Active
Barnes Street House, Three Elm Lane Golden Green, Tonbridge, TN11 0LB

Director25 January 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director07 January 2002Active
Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE

Director29 September 2012Active

People with Significant Control

Trinity Insurance Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ
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 (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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type small.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type small.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type small.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-01-15Persons with significant control

Change to a person with significant control.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type small.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-04-06Officers

Termination secretary company with name termination date.

Download
2017-02-22Officers

Termination director company with name termination date.

Download
2017-02-20Officers

Appoint person director company with name date.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Officers

Change person director company with change date.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-23Gazette

Gazette filings brought up to date.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.