This company is commonly known as Afs (south West) Ltd. The company was founded 16 years ago and was given the registration number 06516032. The firm's registered office is in HEREFORD. You can find them at Golden Valley Accountancy Unit 4 Westwood Ind East, Pontrilas, Hereford, Herefordshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | AFS (SOUTH WEST) LTD |
---|---|---|
Company Number | : | 06516032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2008 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Golden Valley Accountancy Unit 4 Westwood Ind East, Pontrilas, Hereford, Herefordshire, HR2 0EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vannincourt, Church Road, Cam, Dursley, England, GL11 5PQ | Director | 01 October 2021 | Active |
Vannincourt, Church Road, Cam, Dursley, England, GL11 5PQ | Director | 01 October 2021 | Active |
Littlevale, High Street, Ruardean, GL17 9US | Secretary | 22 April 2009 | Active |
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH | Secretary | 27 February 2008 | Active |
The White House, Sleep Lane Whitchurch, Bristol, BS14 0QN | Secretary | 27 February 2008 | Active |
Littlevale, High Street, Ruardean, GL17 9US | Director | 23 April 2009 | Active |
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH | Director | 27 February 2008 | Active |
Cranford House, Sleep Lane, Bristol, BS14 0QN | Director | 27 February 2008 | Active |
Mrs Charlene Demmon | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vannincourt, Church Road, Dursley, England, GL11 5PQ |
Nature of control | : |
|
Mr Antony Demmon | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vannincourt, Church Road, Dursley, England, GL11 5PQ |
Nature of control | : |
|
Mr Alan Clive Barnard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Address | : | Golden Valley Accountancy, Unit 4 Westwood Ind East, Hereford, HR2 0EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2021-10-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Termination secretary company with name termination date. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.