This company is commonly known as Afford Bond Group Limited. The company was founded 5 years ago and was given the registration number 11654760. The firm's registered office is in NANTWICH. You can find them at 31 Wellington Road, , Nantwich, Cheshire. This company's SIC code is 99999 - Dormant Company.
Name | : | AFFORD BOND GROUP LIMITED |
---|---|---|
Company Number | : | 11654760 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Wellington Road, Nantwich, Cheshire, United Kingdom, CW5 7ED |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Wellington Road, Nantwich, United Kingdom, CW5 7ED | Director | 01 November 2018 | Active |
31, Wellington Road, Nantwich, United Kingdom, CW5 7ED | Director | 01 July 2019 | Active |
31, Wellington Road, Nantwich, United Kingdom, CW5 7ED | Director | 01 July 2019 | Active |
31, Wellington Road, Nantwich, United Kingdom, CW5 7ED | Director | 01 July 2019 | Active |
31, Wellington Road, Nantwich, United Kingdom, CW5 7ED | Director | 01 July 2019 | Active |
31, Wellington Road, Nantwich, United Kingdom, CW5 7ED | Director | 01 July 2019 | Active |
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR | Director | 01 November 2018 | Active |
31, Wellington Road, Nantwich, United Kingdom, CW5 7ED | Director | 01 July 2019 | Active |
Afford Bond Group Holdings Limited | ||
Notified on | : | 10 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 31, Wellington Road, Nantwich, England, CW5 7ED |
Nature of control | : |
|
Mr Gary Greer | ||
Notified on | : | 03 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31, Wellington Road, Nantwich, United Kingdom, CW5 7ED |
Nature of control | : |
|
Mr Peter Anthony O'Malley | ||
Notified on | : | 03 December 2019 |
---|---|---|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-02 | Accounts | Change account reference date company previous extended. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Insolvency | Legacy. | Download |
2021-12-22 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-22 | Capital | Legacy. | Download |
2021-12-22 | Insolvency | Legacy. | Download |
2021-12-22 | Resolution | Resolution. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-23 | Accounts | Change account reference date company previous extended. | Download |
2020-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-27 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.