UKBizDB.co.uk

AFRILION LTD

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

This company is commonly known as Afrilion Ltd. The company was founded 6 years ago and was given the registration number 11102980. The firm's registered office is in BARNET. You can find them at Flat 13 Cambridge Court, 23 Tapster Street, Barnet, Hertfordshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:AFRILION LTD
Company Number:11102980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Flat 13 Cambridge Court, 23 Tapster Street, Barnet, Hertfordshire, England, EN5 5SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, England, N1 7GU

Director03 February 2023Active
20-22, Wenlock Road, London, England, N1 7GU

Director08 December 2017Active
., ., ., .

Director11 March 2022Active
20-22, Wenlock Road, London, England, N1 7GU

Director08 December 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Director21 August 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Director08 December 2017Active
123, Caelum Drive, Colchester, England, CO2 8FN

Director18 October 2022Active
20-22, Wenlock Road, London, England, N1 7GU

Director08 December 2017Active

People with Significant Control

Mr Ahmed Shire
Notified on:03 February 2023
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Alaaddin Heleteli
Notified on:11 March 2022
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Nolawi Wodajeneh
Notified on:08 December 2017
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nathaniel Makonnen Wodajeneh
Notified on:08 December 2017
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Allister James Thomas Wragg
Notified on:08 December 2017
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-16Persons with significant control

Change to a person with significant control.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-03-12Officers

Termination director company with name termination date.

Download
2022-03-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Accounts

Accounts amended with accounts type micro entity.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-02-01Address

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

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Address

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

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Persons with significant control

Change to a person with significant control.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.