UKBizDB.co.uk

AFS (TRAINING) LIMITED

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

This company is commonly known as Afs (training) Limited. The company was founded 12 years ago and was given the registration number 07739141. The firm's registered office is in HULL. You can find them at F15 The Bloc 38 Springfield Way, Anlaby, Hull, E. Yorks. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:AFS (TRAINING) LIMITED
Company Number:07739141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2011
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:F15 The Bloc 38 Springfield Way, Anlaby, Hull, E. Yorks, United Kingdom, HU10 6RJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Warwick Drive, Beverley, England, HU17 9TB

Director01 October 2011Active
20, Church Street, Elloughton, Brough, United Kingdom, HU15 1HT

Director12 August 2011Active
27, Eskdale Avenue, Aughton, Ormskirk, England, L39 5EU

Director01 October 2011Active

People with Significant Control

Mr Stephen William Alec Sanders
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:20 Church Street, Elloughton, Brough, England, HU15 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Humber Vts Training Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20 Church Street, Elloughton, Brough, England, HU15 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Francis Alexander Walker
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:27 Eskdale Avenue, Aughton, Ormskirk, England, L39 5EU
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Liverpool Vts Training Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:27 Eskdale Avenue, Aughton, Ormskirk, England, L39 5EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan George Liversedge
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:5 Warwick Drive, Beverley, England, HU17 9TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Beverley Vts Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5 Warwick Drive, Beverley, England, HU17 9TB
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 (8 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
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Address

Change sail address company with old address new address.

Download
2018-06-20Address

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

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download
2017-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-02-01Officers

Termination director company with name termination date.

Download
2016-10-01Capital

Capital return purchase own shares.

Download
2016-09-21Capital

Capital cancellation shares.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.