Warning: file_put_contents(c/a4d504f8754af40b9a22ce3de2867c32.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/0e964461b0d0a0646191427a463d987b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Aftermath Collections Limited, HP4 2AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AFTERMATH COLLECTIONS LIMITED

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

This company is commonly known as Aftermath Collections Limited. The company was founded 12 years ago and was given the registration number 07933952. The firm's registered office is in BERKHAMSTED. You can find them at 4 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:AFTERMATH COLLECTIONS LIMITED
Company Number:07933952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:4 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire, HP4 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Moorland Road, Boxmoor, Hemel Hempstead, United Kingdom, HP1 1NH

Director01 October 2016Active
1 Manor Farm Cottage, Chedglow, England, SN16 9EZ

Director18 October 2021Active
42, Ladbrooke Drive, Potters Bar, England, EN6 1QR

Director02 February 2012Active
Nursery House, Chapelcroft, Chipperfield, Kings Langley, England, WD4 9EQ

Director02 February 2012Active
11, Sherwoods Road, Oxhey Village, Watford, England, WD19 4AY

Director02 February 2012Active
Willow Trees Park Grove, Chalfont St Giles, England, HP8 4BG

Director02 February 2012Active

People with Significant Control

Mrs Emma Elizabeth Wilkes
Notified on:08 September 2021
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:United Kingdom
Address:1 Manor Farm Cottage, Chedglow, United Kingdom, SN16 9EZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Colin George Sanders
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:4 Claridge Court, Lower Kings Road, Berkhamsted, United Kingdom, HP4 2AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Windward Prospects Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.