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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Warwick Drive, Beverley, England, HU17 9TB | Director | 01 October 2011 | Active |
20, Church Street, Elloughton, Brough, United Kingdom, HU15 1HT | Director | 12 August 2011 | Active |
27, Eskdale Avenue, Aughton, Ormskirk, England, L39 5EU | Director | 01 October 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-03 | Officers | Termination director company with name termination date. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Address | Change sail address company with old address new address. | Download |
2018-06-20 | Address | Change registered office address company with date old address new address. | Download |
2017-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-01 | Officers | Termination director company with name termination date. | Download |
2016-10-01 | Capital | Capital return purchase own shares. | Download |
2016-09-21 | Capital | Capital cancellation shares. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.