UKBizDB.co.uk

AFH HOME & PROTECT LIMITED

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

This company is commonly known as Afh Home & Protect Limited. The company was founded 22 years ago and was given the registration number 04286779. The firm's registered office is in BROMSGROVE. You can find them at Afh House Buntsford Drive, Stoke Heath, Bromsgrove, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:AFH HOME & PROTECT LIMITED
Company Number:04286779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2001
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Afh House Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE

Director01 August 2017Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE

Director01 August 2017Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE

Director01 August 2017Active
1 Albany Terrace, Worcester, WR1 3DU

Secretary27 March 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary13 September 2001Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE

Director14 August 2017Active
1 Albany Terrace, Worcester, WR1 3DU

Director07 December 2001Active
1 Albany Terrace, Worcester, WR1 3DU

Director27 March 2002Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE

Director03 December 2018Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director13 September 2001Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE

Director23 April 2018Active

People with Significant Control

Afh Protection Group Limited
Notified on:01 August 2018
Status:Active
Country of residence:England
Address:Afh House, Buntsford Drive, Bromsgrove, England, B60 4JE
Nature of control:
  • Ownership of shares 75 to 100 percent
Afh Group Limited
Notified on:31 July 2017
Status:Active
Country of residence:England
Address:Afh House, Buntsford Drive, Bromsgrove, England, B60 4JE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Melanie Susan Cooper
Notified on:28 September 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Afh House, Buntsford Drive, Bromsgrove, England, B60 4JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Martin John Cooper
Notified on:12 September 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:Afh House, Buntsford Drive, Bromsgrove, England, B60 4JE
Nature of control:
  • Significant influence or control as firm

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
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-16Gazette

Gazette notice voluntary.

Download
2021-11-09Dissolution

Dissolution application strike off company.

Download
2021-03-09Accounts

Accounts with accounts type full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-03-22Accounts

Accounts with accounts type full.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Capital

Capital allotment shares.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-08-14Persons with significant control

Notification of a person with significant control.

Download
2018-08-14Persons with significant control

Cessation of a person with significant control.

Download
2018-04-23Officers

Appoint person director company with name date.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Persons with significant control

Cessation of a person with significant control.

Download
2018-03-06Persons with significant control

Cessation of a person with significant control.

Download
2018-02-12Resolution

Resolution.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Accounts

Change account reference date company current extended.

Download
2017-11-09Accounts

Change account reference date company previous shortened.

Download
2017-09-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.