UKBizDB.co.uk

AFRICAN INITIATIVES LTD

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

This company is commonly known as African Initiatives Ltd. The company was founded 27 years ago and was given the registration number 03322339. The firm's registered office is in BRISTOL. You can find them at Office 304, 179 Whiteladies Road, Clifton, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AFRICAN INITIATIVES LTD
Company Number:03322339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Office 304, 179 Whiteladies Road, Clifton, Bristol, England, BS8 2AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104, Richmond Road, Montpelier, Bristol, United Kingdom, BS6 5ER

Secretary19 January 2004Active
172 Eastfield Road, Westbury-On-Trym, Bristol, England, BS9 4AT

Director13 November 2017Active
172 Eastfield Road, Westbury-On-Trym, Bristol, England, BS9 4AT

Director01 February 2011Active
104, Richmond Road, Montpelier, Bristol, BS6 5ER

Director20 October 1997Active
Wedgwood House, Stone Allerton, Axbridge, BS26 2NJ

Secretary14 March 1997Active
19 London Road, St. Pauls, Bristol, BS2 9QE

Secretary09 March 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary21 February 1997Active
Brunswick Court, Brunswick Square, Bristol, BS2 8PE

Director22 October 2014Active
25 Effingham Road, St Andrews, Bristol, BS6 5BH

Director13 December 1999Active
Wedgwood House, Stone Allerton, Axbridge, BS26 2NJ

Director14 March 1997Active
35 Gerrish Avenue, Whitehall, Bristol, BS5 9DG

Director17 April 1999Active
54 Haldon Close, Bedminster, Bristol, BS3 5LR

Director30 March 1998Active
Brunswick Court, Brunswick Square, Bristol, BS2 8PE

Director07 May 2012Active
9b Alpha Road, Southville, Bristol, BS3 1DH

Director12 February 1998Active
16, Salter Street, Berkeley, Gloucestershire, United Kingdom, GL13 9DB

Director09 September 2010Active
40 Royal York Crescent, Bristol, BS8 4JU

Director06 June 2002Active
10, Shakespeare Avenue, Bath, United Kingdom, BA2 4RF

Director15 May 2005Active
172 Eastfield Road, Westbury-On-Trym, Bristol, England, BS9 4AT

Director22 September 2014Active
Little Bosullow Cottage, Little Bosullow, TR20 8NS

Director14 March 1997Active
30 Queens Road, Ashley Down, Bristol, BS7 9HY

Director04 November 2004Active
36a, Lupus Street, London, United Kingdom, SW1V 3EB

Director01 October 2009Active
1c Royal York Villas, Bristol, BS8 4JR

Director12 February 1998Active
35, Durley Park, Bath, United Kingdom, BA2 3NT

Director01 October 2009Active
100 Hayward Road, Barton Hill, BS5 9QA

Director06 June 2002Active
4 Cumberland Grove, Bristol, BS6 5LD

Director13 July 2004Active
19 London Road, St. Pauls, Bristol, BS2 9QE

Director12 February 1998Active
150 Wardo Avenue, London, SW6 6RD

Director17 April 1999Active
172 Eastfield Road, Westbury-On-Trym, Bristol, England, BS9 4AT

Director07 May 2012Active
Brookvale Cottage, Whitford, Axminster, Devon, United Kingdom, EX13 7PH

Director01 April 2005Active
172 Eastfield Road, Westbury-On-Trym, Bristol, England, BS9 4AT

Director24 July 2018Active
Brunswick Court, Brunswick Square, Bristol, BS2 8PE

Director22 October 2014Active
172 Eastfield Road, Westbury-On-Trym, Bristol, England, BS9 4AT

Director05 February 2019Active
Brunswick Court, Brunswick Square, Bristol, BS2 8PE

Director06 December 2015Active
172 Eastfield Road, Westbury-On-Trym, Bristol, England, BS9 4AT

Director24 January 2017Active
36 Fernbank Road, Bristol, BS6 6PU

Director04 December 2001Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette dissolved voluntary.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-27Dissolution

Dissolution application strike off company.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Address

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

Download
2021-03-03Accounts

Change account reference date company current extended.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Address

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

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.