Active
Company Information for AFNOR UK LIMITED
KINGSTON HOUSE, GREAT WESTERN WAY, SWINDON, SN5 8UB,
|
Company Registration Number
02698859
Private Limited Company
Active |
Company Name | ||
---|---|---|
AFNOR UK LIMITED | ||
Legal Registered Office | ||
KINGSTON HOUSE GREAT WESTERN WAY SWINDON SN5 8UB Other companies in DA1 | ||
Previous Names | ||
|
Company Number | 02698859 | |
---|---|---|
Company ID Number | 02698859 | |
Date formed | 1992-03-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB563136941 |
Last Datalog update: | 2024-07-06 01:50:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MYRIAM AUGEREAU-LANDAIS |
||
JOHN ALISTER DALRYMPLE |
||
PHILIP EDWARD GILES DAUBENEY |
||
FRANCK LEBEUGLE |
||
OLIVIER PEYRAT |
||
KRYSTYNA BARBARA STEPHENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLYN MARY JARVIS |
Director | ||
FLORENCE MEAUX-QUAGLIA |
Director | ||
CHUNG CHENG AUGUST TSAI |
Director | ||
FLORENCE NICOLAS |
Director | ||
LONDON REGISTRARS P.L.C. |
Company Secretary | ||
JACQUES TEXIER |
Director | ||
ANDREW CHARLES BANKS |
Company Secretary | ||
JEAN FRANCOIS AUGUSTE SORRO |
Director | ||
TREVOR JOHN WILMER |
Director | ||
OLIVIER PEYRAT |
Company Secretary | ||
ANDREW CHARLES BANKS |
Company Secretary | ||
JOHN WILLIAM COTTERELL |
Director | ||
DAVID JOHN START |
Director | ||
JOHN EDWARD JAMES COTTRILL |
Director | ||
JOHN LESLIE MARTIN GRINT |
Director | ||
ALAN MALCOLM HARMER |
Director | ||
IRENE ELSOM |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/06/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 27/02/23 FROM Ts2 Pinewood Business Park Coleshill Road Solihull B37 7HG England | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALISTER DALRYMPLE | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/21 FROM Ts2 Ts2 Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MRS FABIENNE BONIN-BREE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCK LEBEUGLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ADRIAN SALT | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES | |
AP03 | Appointment of Miss Linda Lilian Dawn Wayman as company secretary on 2020-03-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/19 FROM Ts2 Coleshill Road Marston Green Birmingham B37 7HG England | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/19 FROM Unit 63 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK ADRIAN SALT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026988590002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRYSTYNA BARBARA STEPHENS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 140000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MS KRYSTYNA BARBARA STEPHENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLYN MARY JARVIS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 140000 | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 140000 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR FRANCK LEBEUGLE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN MARY JARVIS / 20/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN MARY HARRIS / 20/09/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FLORENCE MEAUX-QUAGLIA | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 140000 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026988590002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHUNG TSAI | |
CH01 | Director's details changed for Ms Carolyn Mary Harris on 2013-08-27 | |
AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 25/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS CAROLYN MARY HARRIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FLORENCE NICOLAS | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2011 FROM REGUS HOUSE, VICTORY WAY ADMIRALS PARK CROSSWAYS DARTFORD KENT DA2 6QD | |
AR01 | 25/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
RES15 | CHANGE OF NAME 15/12/2010 | |
CERTNM | COMPANY NAME CHANGED AFAQ-EAQA LIMITED CERTIFICATE ISSUED ON 20/12/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 25/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHUNG CHENG AUGUST TSAI / 25/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER PEYRAT / 25/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE NICOLAS / 25/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE MEAUX-QUAGLIA / 25/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD GILES DAUBENEY / 25/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALISTER DALRYMPLE / 25/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MYRIAM AUGEREAU-LANDAIS / 25/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
288b | APPOINTMENT TERMINATED SECRETARY LONDON REGISTRARS PLC | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/07/2009 FROM REGUS HOUSE, VICTORY WAY ADMIRALS PARK CROSSWAYS DARTFORD KENT DA2 6QD | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER PEYRAT / 29/06/2001 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DALRYMPLE / 29/06/2001 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MYRIAM AUGEREAU-LANDAIS / 21/06/2006 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS PLC / 20/06/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE NICOLAS / 24/03/2005 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE MEAUX-QUAGLIA / 25/10/2007 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 185 PARK STREET LONDON SE1 9DY | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS LIMITED / 18/09/2008 | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER PEYRAT / 01/07/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 25/06/05; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
RENT DEPOSIT DEED | Satisfied | EUROPOINT CENTRE (LONDON) LIMITED |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AFNOR UK LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AFNOR UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |