Warning: file_put_contents(c/5dcb2486739fed535b26c948e35a9b69.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Afl Financial Strategies Ltd, IP28 6RD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AFL FINANCIAL STRATEGIES LTD

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

This company is commonly known as Afl Financial Strategies Ltd. The company was founded 12 years ago and was given the registration number 07752817. The firm's registered office is in BURY ST. EDMUNDS. You can find them at B1 Risby Bsuiness Park, Newmarket Road, Bury St. Edmunds, Suffolk. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:AFL FINANCIAL STRATEGIES LTD
Company Number:07752817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2011
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:B1 Risby Bsuiness Park, Newmarket Road, Bury St. Edmunds, Suffolk, IP28 6RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B1 Risby Bsuiness Park, Newmarket Road, Bury St. Edmunds, England, IP28 6RD

Director25 August 2011Active
B1 Risby Bsuiness Park, Newmarket Road, Bury St. Edmunds, England, IP28 6RD

Director26 August 2011Active
The Barn Lawson Place, Moreton Hall, Bury St Edmunds, United Kingdom, IP32 7

Director25 August 2011Active

People with Significant Control

Mr Nicholas Craig Wilson
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:B1 Risby Business Park, Newmarket Road, Bury St. Edmunds, England, IP28 6RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Samantha Michelle Green
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:B1 Risby Business Park, Newmarket Road, Bury St. Edmunds, England, IP28 6RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2016-10-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Officers

Change person director company with change date.

Download
2015-11-06Officers

Change person director company with change date.

Download
2015-07-16Accounts

Accounts with accounts type total exemption small.

Download
2015-05-15Address

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

Download
2015-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.