UKBizDB.co.uk

AFFORD BOND GROUP HOLDINGS LIMITED

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

This company is commonly known as Afford Bond Group Holdings Limited. The company was founded 3 years ago and was given the registration number 12901351. The firm's registered office is in NANTWICH. You can find them at 31 Wellington Road, , Nantwich, Cheshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:AFFORD BOND GROUP HOLDINGS LIMITED
Company Number:12901351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:31 Wellington Road, Nantwich, Cheshire, United Kingdom, CW5 7ED
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Wellington Road, Nantwich, United Kingdom, CW5 7ED

Director05 October 2020Active
31, Wellington Road, Nantwich, United Kingdom, CW5 7ED

Director05 October 2020Active
31, Wellington Road, Nantwich, United Kingdom, CW5 7ED

Director19 January 2022Active
31, Wellington Road, Nantwich, United Kingdom, CW5 7ED

Director05 October 2020Active
31, Wellington Road, Nantwich, United Kingdom, CW5 7ED

Director19 January 2022Active
31, Wellington Road, Nantwich, United Kingdom, CW5 7ED

Director01 July 2022Active
31, Wellington Road, Nantwich, United Kingdom, CW5 7ED

Director05 October 2020Active
31, Wellington Road, Nantwich, United Kingdom, CW5 7ED

Director05 October 2020Active
31, Wellington Road, Nantwich, United Kingdom, CW5 7ED

Director19 January 2022Active
31, Wellington Road, Nantwich, United Kingdom, CW5 7ED

Director05 October 2020Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director24 September 2020Active
31, Wellington Road, Nantwich, United Kingdom, CW5 7ED

Director05 October 2020Active

People with Significant Control

Mr Paul Edwards
Notified on:24 September 2020
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:31, Wellington Road, Nantwich, United Kingdom, CW5 7ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Robert Monks
Notified on:24 September 2020
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:31, Wellington Road, Nantwich, United Kingdom, CW5 7ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Anthony O'Malley
Notified on:24 September 2020
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:31, Wellington Road, Nantwich, United Kingdom, CW5 7ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-08Officers

Termination director company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Change account reference date company previous extended.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-11-23Resolution

Resolution.

Download
2021-11-23Incorporation

Memorandum articles.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-09-22Accounts

Change account reference date company previous shortened.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-26Capital

Capital allotment shares.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.