UKBizDB.co.uk

AICFC LIMITED

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

This company is commonly known as Aicfc Limited. The company was founded 15 years ago and was given the registration number 06634148. The firm's registered office is in DONCASTER. You can find them at Dept 1931 43 Owston Road, Carcroft, Doncaster, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:AICFC LIMITED
Company Number:06634148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2008
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Dept 1931 43 Owston Road, Carcroft, Doncaster, DN6 8DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dept 1931a, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director24 August 2018Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director30 August 2017Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director12 September 2008Active
The Bristol Office, 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol, England, BS9 3BY

Corporate Director01 July 2008Active

People with Significant Control

Dr Owen Ho Wan Chow
Notified on:20 August 2018
Status:Active
Date of birth:September 1975
Nationality:Chinese
Country of residence:United Kingdom
Address:Dept 1931a, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:30 August 2017
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:30 August 2017
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Anthony Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Gf2, 5 High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved compulsory.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2022-10-26Address

Default companies house registered office address applied.

Download
2022-09-07Accounts

Accounts with accounts type dormant.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type dormant.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Accounts

Accounts with accounts type dormant.

Download
2020-06-22Address

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

Download
2020-06-12Accounts

Accounts with accounts type dormant.

Download
2020-01-16Address

Default companies house registered office address applied.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Resolution

Resolution.

Download
2018-08-24Address

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

Download
2018-08-24Persons with significant control

Notification of a person with significant control.

Download
2018-08-24Officers

Appoint person director company with name date.

Download
2018-08-24Officers

Termination director company with name termination date.

Download
2018-08-24Persons with significant control

Cessation of a person with significant control.

Download
2018-08-24Persons with significant control

Cessation of a person with significant control.

Download
2018-07-31Accounts

Accounts with accounts type dormant.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type dormant.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.