UKBizDB.co.uk

AFS GLOBAL LTD

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

This company is commonly known as Afs Global Ltd. The company was founded 17 years ago and was given the registration number 06074725. The firm's registered office is in MANCHESTER. You can find them at Northern Assurance Buildings Albert Square, 9 - 21 Princess Street, Manchester, . This company's SIC code is 52241 - Cargo handling for water transport activities.

Company Information

Name:AFS GLOBAL LTD
Company Number:06074725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52241 - Cargo handling for water transport activities

Office Address & Contact

Registered Address:Northern Assurance Buildings Albert Square, 9 - 21 Princess Street, Manchester, M2 4DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manchester Business Park, 3000 Aviator Way, Manchester, England, M22 5TG

Secretary01 February 2007Active
Manchester Business Park, 3000 Aviator Way, Manchester, England, M22 5TG

Director01 February 2007Active
3000 Aviator Way, Manchester, United Kingdom, M22 5TG

Director18 October 2022Active
Manchester Business Park, 3000 Aviator Way, Manchester, England, M22 5TG

Director20 February 2015Active
Manchester Business Park, 3000 Aviator Way, Manchester, England, M22 5TG

Director01 February 2007Active
Sterling House, 177-181 Farnham Road, Slough, SL1 4XP

Secretary30 January 2007Active
Sterling House, 177-181 Farnham Road, Slough, SL1 4XP

Corporate Director30 January 2007Active

People with Significant Control

Almar Rainhill
Notified on:27 November 2018
Status:Active
Country of residence:England
Address:C/O Haines Watts, Northern Assurance Building, Manchester, England, M2 4DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Corbiek Holdings
Notified on:27 November 2018
Status:Active
Country of residence:England
Address:C/O Haines Watts, Northern Assurance Building, Manchester, England, M2 4DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Ronald Harrison
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Manchester Business Park, 3000 Aviator Way, Manchester, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Barry Holland
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Manchester Business Park, 3000 Aviator Way, Manchester, England,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Incorporation

Memorandum articles.

Download
2023-12-01Resolution

Resolution.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-10-26Incorporation

Memorandum articles.

Download
2022-10-26Resolution

Resolution.

Download
2022-10-25Capital

Capital allotment shares.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Resolution

Resolution.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Persons with significant control

Notification of a person with significant control.

Download
2019-01-25Persons with significant control

Notification of a person with significant control.

Download
2019-01-25Persons with significant control

Cessation of a person with significant control.

Download
2019-01-25Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Officers

Change person director company with change date.

Download
2018-12-12Resolution

Resolution.

Download
2018-12-10Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.