This company is commonly known as Afh Select Limited. The company was founded 10 years ago and was given the registration number 08959908. The firm's registered office is in BROMSGROVE. You can find them at Afh House Buntsford Drive, Stoke Heath, Bromsgrove, Worcestershire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | AFH SELECT LIMITED |
---|---|---|
Company Number | : | 08959908 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2014 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Afh House Buntsford Drive, Stoke Heath, Bromsgrove, Worcestershire, England, B60 4JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE | Director | 30 November 2018 | Active |
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE | Director | 30 November 2018 | Active |
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE | Director | 15 June 2023 | Active |
40-42, Beverley Road, Kingston Upon Hull, HU3 1YE | Secretary | 07 November 2017 | Active |
40-42, Beverley Road, Kingston Upon Hull, HU3 1YE | Secretary | 02 December 2016 | Active |
The Paddocks, Jockey Lane, Huntington, York, United Kingdom, YO32 9NE | Director | 15 October 2014 | Active |
Anvil Chambers, Shipton Lane, Shiptonthorpe, York, United Kingdom, YO43 3PL | Director | 26 March 2014 | Active |
Anvil Chambers, Shipton Lane, Shiptonthorpe, York, United Kingdom, YO43 3PL | Director | 26 March 2014 | Active |
40-42, Beverley Road, Kingston Upon Hull, United Kingdom, HU3 1YE | Director | 02 December 2016 | Active |
94, Valley Drive, Kirkella, Kingston Upon Hull, United Kingdom, HU10 7PW | Director | 02 December 2016 | Active |
40-42, Beverley Road, Kingston Upon Hull, HU3 1YE | Director | 16 January 2018 | Active |
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE | Director | 30 November 2018 | Active |
Afh Group Limited | ||
Notified on | : | 14 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Afh House, Buntsford Drive, Bromsgrove, England, B60 4JE |
Nature of control | : |
|
Ctl Three Limited | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 40-42, Beverley Road, Hull, United Kingdom, HU3 1YE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-11 | Gazette | Gazette notice voluntary. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Dissolution | Dissolution application strike off company. | Download |
2023-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-15 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-09 | Accounts | Accounts with accounts type full. | Download |
2020-10-14 | Change of name | Certificate change of name company. | Download |
2020-04-29 | Accounts | Accounts with accounts type full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Address | Move registers to sail company with new address. | Download |
2020-03-30 | Address | Change sail address company with old address new address. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2019-06-20 | Accounts | Change account reference date company current shortened. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Address | Move registers to registered office company with new address. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.