UKBizDB.co.uk

AFL ENGINEERING (N.E) LIMITED

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

This company is commonly known as Afl Engineering (n.e) Limited. The company was founded 33 years ago and was given the registration number 02581355. The firm's registered office is in HEBBURN. You can find them at Unit 2 Wagonway Indst Est, Wagonway Road, Hebburn, Tyne And Wear. This company's SIC code is 25620 - Machining.

Company Information

Name:AFL ENGINEERING (N.E) LIMITED
Company Number:02581355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Unit 2 Wagonway Indst Est, Wagonway Road, Hebburn, Tyne And Wear, NE31 1SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Wagonway Indst Est, Wagonway Road, Hebburn, NE31 1SP

Director04 February 2020Active
67 Cheviot Road, Monkton Village, Jarrow, NE32 5NT

Secretary06 March 1991Active
83 Lawe Road, South Shields, NE33 2AJ

Secretary05 April 2006Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary11 February 1991Active
67 Cheviot Road, Monkton Village, Jarrow, NE32 5NT

Director06 March 1991Active
83 Lawe Road, South Shields, NE33 2AJ

Director06 March 1991Active
16 Glenmoor, Hebburn Village, Hebburn, NE31 1DE

Director05 April 2006Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director11 February 1991Active

People with Significant Control

Mr Ian Lucas
Notified on:08 August 2020
Status:Active
Date of birth:July 1970
Nationality:British
Address:Unit 2, Wagonway Indst Est, Hebburn, NE31 1SP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lee James Lucas
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:16, Glenmoor, Hebburn, England, NE31 1DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frank Graham Lucas
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:England
Address:83, Lawe Road, South Shields, England, NE33 2AJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-26Officers

Termination secretary company with name termination date.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.