UKBizDB.co.uk

AFL FINANCIAL SERVICES LIMITED

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

This company is commonly known as Afl Financial Services Limited. The company was founded 21 years ago and was given the registration number 04587605. The firm's registered office is in ADDLESTONE. You can find them at 238 Station Road, , Addlestone, Surrey. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:AFL FINANCIAL SERVICES LIMITED
Company Number:04587605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:238 Station Road, Addlestone, Surrey, KT15 2PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Chertsey Road, Woking, United Kingdom, GU21 5AB

Corporate Secretary01 September 2006Active
7 Brocks Close, Godalming, England, GU7 1NA

Director12 November 2002Active
21, Highfield Road, Dartford, DA1 2JS

Director12 November 2002Active
Sanford House, Medwin Walk, Horsham, RH12 1AG

Corporate Secretary12 November 2002Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary12 November 2002Active
238, Station Road, Addlestone, United Kingdom, KT15 2PS

Director12 November 2002Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director12 November 2002Active
238, Station Road, Addlestone, United Kingdom, KT15 2PS

Director29 May 2003Active
238, Station Road, Addlestone, United Kingdom, KT15 2PS

Director12 November 2002Active

People with Significant Control

Mr Andrew James Pink
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:10 Alvernia Close, Godalming, England, GU7 1YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Charles Dunn
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:7 Brocks Close, Godalming, England, GU7 1NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Michael Rogers
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:15 Beacon Close, Farnham, England, GU10 4PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Gazette

Gazette dissolved liquidation.

Download
2023-07-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-24Address

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

Download
2022-05-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-24Resolution

Resolution.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-11-15Persons with significant control

Change to a person with significant control.

Download
2021-05-13Capital

Capital statement capital company with date currency figure.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Capital

Legacy.

Download
2021-04-19Insolvency

Legacy.

Download
2021-04-19Resolution

Resolution.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.