UKBizDB.co.uk

AFGLOBAL UK LIMITED

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

This company is commonly known as Afglobal Uk Limited. The company was founded 19 years ago and was given the registration number 05432011. The firm's registered office is in LONDON. You can find them at The St Botolph Building, 138, Houndsditch, London, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:AFGLOBAL UK LIMITED
Company Number:05432011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B1, Tebay Retail Park, Tebay Road, Bromborough, England, CH62 3AB

Director01 September 2018Active
Unit B1, Tebay Retail Park, Tebay Road, Bromborough, England, CH62 3AB

Director01 September 2018Active
Unit B1, Tebay Retail Park, Tebay Road, Bromborough, Wirral, England, CH62 3AB

Director24 June 2022Active
Unit B1, Tebay Retail Park, Tebay Road, Bromborough, England, CH62 3AB

Director27 October 2023Active
Prospect House, 58 Queens Road, Reading, RG1 4RP

Secretary21 April 2005Active
The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR

Corporate Secretary01 June 2016Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Secretary21 April 2005Active
The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director01 December 2017Active
Prospect House, 58 Queens Road, Reading, RG1 4RP

Director12 June 2014Active
The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director21 October 2016Active
The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director07 August 2015Active
Unit 5&6, Lower Guildford Road, Knaphill, Woking, England, GU21 2EP

Director07 August 2015Active
Prospect House, 58 Queens Road, Reading, United Kingdom, RG1 4RP

Director28 September 2012Active
The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director07 August 2015Active
36 Honeybourne Road, London, NW6 1JE

Director21 April 2005Active
The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director01 September 2018Active
Prospect House, 58 Queens Road, Reading, RG1 4RP

Director07 August 2015Active
2 Wildgoose Drive, Horsham, RH12 1TU

Director21 April 2005Active
The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director07 August 2015Active
Prospect House, 58 Queens Road, Reading, RG1 4RP

Director12 June 2014Active
The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director21 October 2016Active
Prospect House, 58 Queens Road, Reading, United Kingdom, RG1 4RP

Director01 September 2008Active
Unit B1, Tebay Road, Bromborough, Wirral, United Kingdom, CH62 3AB

Director08 April 2021Active
Courtlands, The Drive Loxwood, Billingshurst, RM14 0TD

Director01 August 2005Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Director21 April 2005Active

People with Significant Control

Sr Konda Llc
Notified on:24 June 2022
Status:Active
Country of residence:United States
Address:7807, Fairview Street, Houston, United States, 77041
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ameriforge Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR
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
2024-04-12Officers

Termination director company with name termination date.

Download
2024-04-12Officers

Termination director company with name termination date.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-08-11Accounts

Accounts with accounts type small.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-07-01Resolution

Resolution.

Download
2022-06-28Change of name

Certificate change of name company.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-27Address

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

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-27Officers

Termination secretary company with name termination date.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Miscellaneous

Legacy.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-09-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.