UKBizDB.co.uk

AFG SHAKER LIMITED

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

This company is commonly known as Afg Shaker Limited. The company was founded 26 years ago and was given the registration number 03558539. The firm's registered office is in LONG EATON. You can find them at C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AFG SHAKER LIMITED
Company Number:03558539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1998
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom, NG10 2GD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Aga Rangemaster, Meadow Lane, Long Eaton, Nottingham, United Kingdom, NG10 2GD

Corporate Secretary31 August 2005Active
The Middleby Corporation, 1400 Toastmaster Drive, Elgin, United States, 60120

Director14 December 2015Active
The Middleby Corporation, 1400 Toastmaster Drive, Elgin, United States, 60120

Director14 December 2015Active
Middleby Europe Sl, Astintze 2 Bajo, Derio, Spain, 48160

Director14 December 2015Active
Willow Cottage, New Road Southam, Cheltenham, GL52 3NX

Secretary30 July 2004Active
29 Burnaby Gardens, Chiswick, London, W4 3DR

Secretary06 May 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary06 May 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director06 May 1998Active
29 Burnaby Gardens, Chiswick, London, W4 3DR

Director06 May 1998Active
Juno Drive, Leamington Spa, CV31 3RG

Director01 August 2008Active
3 Stables Court, Spinfield Mount, Marlow, SL7 2JD

Director30 July 2004Active
29 Burnaby Gardens, Chiswick, London, W4 3DR

Director06 May 1998Active
Juno Drive, Leamington Spa, CV31 3RG

Corporate Director31 August 2005Active
Juno Drive, Leamington Spa, CV31 3RG

Corporate Director31 August 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director06 May 1998Active

People with Significant Control

Aga Rangemaster Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Aga Rangemaster, Meadow Lane, Nottingham, United Kingdom, NG10 2GD
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 (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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-08Gazette

Gazette notice voluntary.

Download
2020-11-30Dissolution

Dissolution application strike off company.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type dormant.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type dormant.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Officers

Change corporate secretary company with change date.

Download
2017-09-22Resolution

Resolution.

Download
2017-09-22Change of name

Change of name notice.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Address

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

Download
2016-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-18Officers

Change corporate secretary company with change date.

Download
2016-08-16Gazette

Gazette filings brought up to date.

Download
2016-08-15Accounts

Accounts with accounts type dormant.

Download
2016-08-09Gazette

Gazette notice compulsory.

Download
2015-12-16Officers

Appoint person director company with name date.

Download
2015-12-16Officers

Appoint person director company with name date.

Download
2015-12-16Officers

Termination director company with name termination date.

Download
2015-12-15Officers

Termination director company with name termination date.

Download
2015-12-15Officers

Termination director company with name termination date.

Download
2015-12-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.