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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manchester Business Park, 3000 Aviator Way, Manchester, England, M22 5TG | Secretary | 01 February 2007 | Active |
Manchester Business Park, 3000 Aviator Way, Manchester, England, M22 5TG | Director | 01 February 2007 | Active |
3000 Aviator Way, Manchester, United Kingdom, M22 5TG | Director | 18 October 2022 | Active |
Manchester Business Park, 3000 Aviator Way, Manchester, England, M22 5TG | Director | 20 February 2015 | Active |
Manchester Business Park, 3000 Aviator Way, Manchester, England, M22 5TG | Director | 01 February 2007 | Active |
Sterling House, 177-181 Farnham Road, Slough, SL1 4XP | Secretary | 30 January 2007 | Active |
Sterling House, 177-181 Farnham Road, Slough, SL1 4XP | Corporate Director | 30 January 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-01 | Incorporation | Memorandum articles. | Download |
2023-12-01 | Resolution | Resolution. | Download |
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Incorporation | Memorandum articles. | Download |
2022-10-26 | Resolution | Resolution. | Download |
2022-10-25 | Capital | Capital allotment shares. | Download |
2022-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Resolution | Resolution. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-11 | Officers | Change person director company with change date. | Download |
2018-12-12 | Resolution | Resolution. | Download |
2018-12-10 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.