This company is commonly known as A.f.p. Health And Safety Consultants Limited. The company was founded 29 years ago and was given the registration number 03039734. The firm's registered office is in SWAFFHAM BULBECK. You can find them at Stable Barn, Park End,, Swaffham Bulbeck, Cambridge. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | A.F.P. HEALTH AND SAFETY CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 03039734 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stable Barn, Park End,, Swaffham Bulbeck, Cambridge, CB25 0NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stable Barn, Park End,, Swaffham Bulbeck, United Kingdom, CB25 0NA | Secretary | 01 April 2001 | Active |
Stable Barn, Park End,, Swaffham Bulbeck, CB25 0NA | Director | 01 April 2005 | Active |
Stable Barn, Park End,, Swaffham Bulbeck, CB25 0NA | Director | 01 April 2005 | Active |
Stable Barn, Park End,, Swaffham Bulbeck, United Kingdom, CB25 0NA | Director | 01 April 2001 | Active |
18 Beechwood Avenue, Bottisham, Cambridge, CB5 9BE | Secretary | 30 March 1995 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 30 March 1995 | Active |
Fishponds, Haughley, Stowmarket, IP14 3PD | Director | 30 March 1995 | Active |
Stable Barn, Park End, Swaffham Bulbeck, Cambridge, CB5 0NA | Director | 01 January 1997 | Active |
Sherlock House 1 Sherlock Road, Cambridge, CB3 0HR | Director | 10 August 1995 | Active |
37, High Street, Haslingfield, Cambridge, CB23 1JW | Director | 18 April 1995 | Active |
Mrs Sally Stuart | ||
Notified on | : | 29 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Address | : | Stable Barn, Park End,, Swaffham Bulbeck, CB25 0NA |
Nature of control | : |
|
Mr Nigel Anthony Wilson | ||
Notified on | : | 29 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Address | : | Stable Barn, Park End,, Swaffham Bulbeck, CB25 0NA |
Nature of control | : |
|
Mrs Kathryn Anne Wilson | ||
Notified on | : | 29 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Address | : | Stable Barn, Park End,, Swaffham Bulbeck, CB25 0NA |
Nature of control | : |
|
Mr Simon Keith Wright | ||
Notified on | : | 29 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Address | : | Stable Barn, Park End,, Swaffham Bulbeck, CB25 0NA |
Nature of control | : |
|
Mr Peter Leslie Stuart | ||
Notified on | : | 29 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Address | : | Stable Barn, Park End,, Swaffham Bulbeck, CB25 0NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Officers | Change person director company with change date. | Download |
2022-04-12 | Officers | Change person director company with change date. | Download |
2022-04-12 | Officers | Change person director company with change date. | Download |
2021-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-26 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.