UKBizDB.co.uk

A.F.P. HEALTH AND SAFETY CONSULTANTS LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Stable Barn, Park End,, Swaffham Bulbeck, Cambridge, CB25 0NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stable Barn, Park End,, Swaffham Bulbeck, United Kingdom, CB25 0NA

Secretary01 April 2001Active
Stable Barn, Park End,, Swaffham Bulbeck, CB25 0NA

Director01 April 2005Active
Stable Barn, Park End,, Swaffham Bulbeck, CB25 0NA

Director01 April 2005Active
Stable Barn, Park End,, Swaffham Bulbeck, United Kingdom, CB25 0NA

Director01 April 2001Active
18 Beechwood Avenue, Bottisham, Cambridge, CB5 9BE

Secretary30 March 1995Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary30 March 1995Active
Fishponds, Haughley, Stowmarket, IP14 3PD

Director30 March 1995Active
Stable Barn, Park End, Swaffham Bulbeck, Cambridge, CB5 0NA

Director01 January 1997Active
Sherlock House 1 Sherlock Road, Cambridge, CB3 0HR

Director10 August 1995Active
37, High Street, Haslingfield, Cambridge, CB23 1JW

Director18 April 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Persons with significant control

Notification of a person with significant control.

Download
2024-04-16Persons with significant control

Notification of a person with significant control.

Download
2024-04-16Persons with significant control

Notification of a person with significant control.

Download
2024-04-16Persons with significant control

Notification of a person with significant control.

Download
2024-04-16Persons with significant control

Notification of a person with significant control.

Download
2024-04-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Change person director company with change date.

Download
2022-04-12Officers

Change person director company with change date.

Download
2022-04-12Officers

Change person director company with change date.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.