UKBizDB.co.uk

AFS (SOUTH WEST) LTD

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

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..

Company Information

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:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Vannincourt, Church Road, Cam, Dursley, England, GL11 5PQ

Director01 October 2021Active
Vannincourt, Church Road, Cam, Dursley, England, GL11 5PQ

Director01 October 2021Active
Littlevale, High Street, Ruardean, GL17 9US

Secretary22 April 2009Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Secretary27 February 2008Active
The White House, Sleep Lane Whitchurch, Bristol, BS14 0QN

Secretary27 February 2008Active
Littlevale, High Street, Ruardean, GL17 9US

Director23 April 2009Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director27 February 2008Active
Cranford House, Sleep Lane, Bristol, BS14 0QN

Director27 February 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Address

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

Download
2021-10-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Termination secretary company with name termination date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Accounts

Accounts with accounts type micro entity.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type micro entity.

Download
2016-10-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.