Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AFP SERVICES LIMITED
Company Information for

AFP SERVICES LIMITED

TIMSONS BUSINESS CENTRE, BATH ROAD, KETTERING, NORTHANTS, NN16 8NQ,
Company Registration Number
04511386
Private Limited Company
Active

Company Overview

About Afp Services Ltd
AFP SERVICES LIMITED was founded on 2002-08-14 and has its registered office in Kettering. The organisation's status is listed as "Active". Afp Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AFP SERVICES LIMITED
 
Legal Registered Office
TIMSONS BUSINESS CENTRE
BATH ROAD
KETTERING
NORTHANTS
NN16 8NQ
Other companies in NN16
 
Filing Information
Company Number 04511386
Company ID Number 04511386
Date formed 2002-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB797810968  
Last Datalog update: 2024-11-05 20:09:42
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name AFP SERVICES LIMITED
The following companies were found which have the same name as AFP SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AFP SERVICES, LLC 1419 14 Rd Loma CO 81524 Good Standing Company formed on the 2011-01-08
AFP SERVICES PTY LTD VIC 3150 Active Company formed on the 2011-07-06
AFP SERVICES, LLC 1540 GLENWAY DRIVE TALLAHASSEE FL FL Inactive Company formed on the 2015-03-03
AFP SERVICES LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Inactive Company formed on the 2010-04-21
AFP SERVICES, INC. 2392 ALLEN COURT LANTANA FL 33462 Inactive Company formed on the 2004-06-01
AFP SERVICES LLC 3357 SW FRANKFORD STREET PORT SAINT LUCIE FL 34953 Inactive Company formed on the 2017-07-13
AFP SERVICES CORP 3357 SW FRANKFORD ST PORT ST LUCIE FL 34953 Inactive Company formed on the 2018-07-09
Afp Services LLC Indiana Unknown

Company Officers of AFP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE CASEY
Director 2016-12-12
JAMES HENRY KILPATRICK
Director 2002-10-15
EDMUND RICHARD PEEL
Director 2002-08-14
ELIZABETH WOOLHOUSE
Director 2016-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MICHAEL HALLAM
Company Secretary 2016-12-02 2018-02-23
JOANNE WENDY WHITE
Company Secretary 2010-12-01 2016-12-02
STUART DERRICK JONES
Director 2011-08-11 2012-12-17
CHARLOTTE CLARE MASTERTON PEEL
Director 2010-12-01 2011-09-16
CHARLOTTE CLARE MASTERTON PEEL
Company Secretary 2002-08-15 2010-12-01
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2002-08-14 2002-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HENRY KILPATRICK PENELOPE CHILVERS LIMITED Director 2018-08-22 CURRENT 2009-03-23 Active
JAMES HENRY KILPATRICK KEEPER'S COTTAGES (DEAL) LIMITED Director 2018-05-14 CURRENT 2013-02-19 Active
JAMES HENRY KILPATRICK BISCUITEER BAKING COMPANY LTD Director 2017-01-01 CURRENT 2007-01-26 Active
JAMES HENRY KILPATRICK HOUSING HAND LIMITED Director 2014-08-27 CURRENT 2013-02-19 Active
JAMES HENRY KILPATRICK CRAIGIE MAINS LIMITED Director 1992-04-07 CURRENT 1991-01-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-20Appointment of Jennifer Riseley as company secretary on 2024-12-20
2024-12-13DIRECTOR APPOINTED KATHERINE ROWLATT
2024-08-15CONFIRMATION STATEMENT MADE ON 14/08/24, WITH UPDATES
2024-05-2831/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-05-0431/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-22CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2022-05-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08Change of share class name or designation
2022-02-08Particulars of variation of rights attached to shares
2022-02-08SH10Particulars of variation of rights attached to shares
2022-02-08SH08Change of share class name or designation
2022-02-07CESSATION OF CHARLOTTE CLARE PEEL AS A PERSON OF SIGNIFICANT CONTROL
2022-02-07Change of details for Mr Edmund Richard Peel as a person with significant control on 2021-05-25
2022-02-07PSC04Change of details for Mr Edmund Richard Peel as a person with significant control on 2021-05-25
2022-02-07PSC07CESSATION OF CHARLOTTE CLARE PEEL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-0501/01/22 STATEMENT OF CAPITAL GBP 105.26
2022-01-05SH0101/01/22 STATEMENT OF CAPITAL GBP 105.26
2021-12-07MEM/ARTSARTICLES OF ASSOCIATION
2021-11-30RES01ADOPT ARTICLES 30/11/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES
2021-04-15AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES
2020-05-27AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08SH0101/01/20 STATEMENT OF CAPITAL GBP 103.33
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-05-14AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09SH03Purchase of own shares
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WOOLHOUSE
2018-08-14LATEST SOC14/08/18 STATEMENT OF CAPITAL;GBP 104.99
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-05-11AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27TM02Termination of appointment of Stephen Michael Hallam on 2018-02-23
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 104.99
2018-01-17SH0101/01/18 STATEMENT OF CAPITAL GBP 104.99
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 103.32
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-03-02AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 103.32
2017-01-17SH0103/01/17 STATEMENT OF CAPITAL GBP 103.32
2016-12-12AP01DIRECTOR APPOINTED CATHERINE CASEY
2016-12-12AP01DIRECTOR APPOINTED ELIZABETH WOOLHOUSE
2016-12-05AP03Appointment of Stephen Michael Hallam as company secretary on 2016-12-02
2016-12-05TM02Termination of appointment of Joanne Wendy White on 2016-12-02
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 101.66
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-05-13RES09Resolution of authority to purchase a number of shares
2016-05-13SH03Purchase of own shares
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/16 FROM Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD
2016-02-16AA31/08/15 TOTAL EXEMPTION SMALL
2016-02-16AA31/08/15 TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 103.32
2015-08-25AR0114/08/15 ANNUAL RETURN FULL LIST
2015-08-14SH06Cancellation of shares. Statement of capital on 2015-05-01 GBP 103.32
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 20103.32
2015-01-14SH0101/01/15 STATEMENT OF CAPITAL GBP 20103.32
2014-11-05AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 20100
2014-08-20AR0114/08/14 ANNUAL RETURN FULL LIST
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND RICHARD PEEL / 14/08/2014
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY KILPATRICK / 14/08/2014
2014-03-26AA31/08/13 TOTAL EXEMPTION SMALL
2014-03-20RES01ADOPT ARTICLES 05/03/2014
2014-01-23SH02SUB-DIVISION 31/12/13
2014-01-23RES13SUBDIVIDING 31/12/2013
2013-08-21AR0114/08/13 FULL LIST
2013-05-08AA31/08/12 TOTAL EXEMPTION SMALL
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART JONES
2012-09-07AR0114/08/12 FULL LIST
2012-03-29AA31/08/11 TOTAL EXEMPTION SMALL
2011-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PEEL
2011-09-07AR0114/08/11 FULL LIST
2011-08-24AP01DIRECTOR APPOINTED MR STUART DERRICK JONES
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2011 FROM, THE BUSINESS EXCHANGE ROCKINGHAM ROAD, KETTERING, NORTHANTS, NN16 8JX, ENGLAND
2011-04-12AA31/08/10 TOTAL EXEMPTION SMALL
2010-12-07AP01DIRECTOR APPOINTED MRS CHARLOTTE CLARE MASTERTON PEEL
2010-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2010 FROM, ANCASTER LODGE, 104 MAIN ROAD, WILBY, NORTHAMPTONSHIRE, NN8 2UE
2010-12-07AP03SECRETARY APPOINTED MRS JOANNE WENDY WHITE
2010-12-07TM02APPOINTMENT TERMINATED, SECRETARY CHARLOTTE PEEL
2010-09-07AR0114/08/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND RICHARD PEEL / 14/08/2010
2010-04-19SH0230/03/10 STATEMENT OF CAPITAL GBP 100
2010-04-19RES16REDEMPTION OF SHARES 30/03/2010
2009-11-01AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-05-27AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-05363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-07363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-03363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-14363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-06-1788(2)RAD 14/06/04--------- £ SI 20000@1=20000 £ IC 111/20111
2004-06-11RES12VARYING SHARE RIGHTS AND NAMES
2004-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-03363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-2388(2)RAD 15/10/02--------- £ SI 11@1=11 £ IC 100/111
2002-08-27288aNEW SECRETARY APPOINTED
2002-08-27288bSECRETARY RESIGNED
2002-08-2788(2)RAD 15/08/02--------- £ SI 98@1=98 £ IC 2/100
2002-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to AFP SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AFP SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-07 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 38,857
Creditors Due After One Year 2012-09-01 £ 56,127
Creditors Due Within One Year 2013-08-31 £ 117,151
Creditors Due Within One Year 2012-09-01 £ 98,379
Creditors Due Within One Year 2011-09-01 £ 113,236
Provisions For Liabilities Charges 2013-08-31 £ 3,220
Provisions For Liabilities Charges 2012-09-01 £ 6,150
Provisions For Liabilities Charges 2011-09-01 £ 4,293

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 AFP SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100
Cash Bank In Hand 2013-08-31 £ 58,479
Cash Bank In Hand 2012-09-01 £ 20,150
Cash Bank In Hand 2011-09-01 £ 517
Current Assets 2013-08-31 £ 133,560
Current Assets 2012-09-01 £ 95,217
Current Assets 2011-09-01 £ 97,747
Debtors 2013-08-31 £ 75,081
Debtors 2012-09-01 £ 75,067
Debtors 2011-09-01 £ 97,230
Fixed Assets 2013-08-31 £ 32,538
Fixed Assets 2012-09-01 £ 73,561
Fixed Assets 2011-09-01 £ 44,615
Tangible Fixed Assets 2013-08-31 £ 16,193
Tangible Fixed Assets 2012-09-01 £ 28,221
Tangible Fixed Assets 2011-09-01 £ 21,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AFP SERVICES LIMITED registering or being granted any patents
Domain Names

AFP SERVICES LIMITED owns 1 domain names.

afpservices.co.uk  

Trademarks
We have not found any records of AFP SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AFP SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kettering Borough Council 2013-02-26 GBP £1,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AFP SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFP SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AFP SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.