Company Information for AFP SERVICES LIMITED
TIMSONS BUSINESS CENTRE, BATH ROAD, KETTERING, NORTHANTS, NN16 8NQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AFP SERVICES LIMITED | |
Legal Registered Office | |
TIMSONS BUSINESS CENTRE BATH ROAD KETTERING NORTHANTS NN16 8NQ Other companies in NN16 | |
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 |
Companies House |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE CASEY |
||
JAMES HENRY KILPATRICK |
||
EDMUND RICHARD PEEL |
||
ELIZABETH WOOLHOUSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN MICHAEL HALLAM |
Company Secretary | ||
JOANNE WENDY WHITE |
Company Secretary | ||
STUART DERRICK JONES |
Director | ||
CHARLOTTE CLARE MASTERTON PEEL |
Director | ||
CHARLOTTE CLARE MASTERTON PEEL |
Company Secretary | ||
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENELOPE CHILVERS LIMITED | Director | 2018-08-22 | CURRENT | 2009-03-23 | Active | |
KEEPER'S COTTAGES (DEAL) LIMITED | Director | 2018-05-14 | CURRENT | 2013-02-19 | Active | |
BISCUITEER BAKING COMPANY LTD | Director | 2017-01-01 | CURRENT | 2007-01-26 | Active | |
HOUSING HAND LIMITED | Director | 2014-08-27 | CURRENT | 2013-02-19 | Active | |
CRAIGIE MAINS LIMITED | Director | 1992-04-07 | CURRENT | 1991-01-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Appointment of Jennifer Riseley as company secretary on 2024-12-20 | ||
DIRECTOR APPOINTED KATHERINE ROWLATT | ||
CONFIRMATION STATEMENT MADE ON 14/08/24, WITH UPDATES | ||
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
CESSATION OF CHARLOTTE CLARE PEEL AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mr Edmund Richard Peel as a person with significant control on 2021-05-25 | ||
PSC04 | Change of details for Mr Edmund Richard Peel as a person with significant control on 2021-05-25 | |
PSC07 | CESSATION OF CHARLOTTE CLARE PEEL AS A PERSON OF SIGNIFICANT CONTROL | |
01/01/22 STATEMENT OF CAPITAL GBP 105.26 | ||
SH01 | 01/01/22 STATEMENT OF CAPITAL GBP 105.26 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 01/01/20 STATEMENT OF CAPITAL GBP 103.33 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WOOLHOUSE | |
LATEST SOC | 14/08/18 STATEMENT OF CAPITAL;GBP 104.99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Stephen Michael Hallam on 2018-02-23 | |
LATEST SOC | 17/01/18 STATEMENT OF CAPITAL;GBP 104.99 | |
SH01 | 01/01/18 STATEMENT OF CAPITAL GBP 104.99 | |
LATEST SOC | 14/08/17 STATEMENT OF CAPITAL;GBP 103.32 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 103.32 | |
SH01 | 03/01/17 STATEMENT OF CAPITAL GBP 103.32 | |
AP01 | DIRECTOR APPOINTED CATHERINE CASEY | |
AP01 | DIRECTOR APPOINTED ELIZABETH WOOLHOUSE | |
AP03 | Appointment of Stephen Michael Hallam as company secretary on 2016-12-02 | |
TM02 | Termination of appointment of Joanne Wendy White on 2016-12-02 | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 101.66 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/16 FROM Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 103.32 | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2015-05-01 GBP 103.32 | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 20103.32 | |
SH01 | 01/01/15 STATEMENT OF CAPITAL GBP 20103.32 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 20100 | |
AR01 | 14/08/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND RICHARD PEEL / 14/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY KILPATRICK / 14/08/2014 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 05/03/2014 | |
SH02 | SUB-DIVISION 31/12/13 | |
RES13 | SUBDIVIDING 31/12/2013 | |
AR01 | 14/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JONES | |
AR01 | 14/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PEEL | |
AR01 | 14/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STUART DERRICK JONES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2011 FROM, THE BUSINESS EXCHANGE ROCKINGHAM ROAD, KETTERING, NORTHANTS, NN16 8JX, ENGLAND | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS CHARLOTTE CLARE MASTERTON PEEL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2010 FROM, ANCASTER LODGE, 104 MAIN ROAD, WILBY, NORTHAMPTONSHIRE, NN8 2UE | |
AP03 | SECRETARY APPOINTED MRS JOANNE WENDY WHITE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLOTTE PEEL | |
AR01 | 14/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDMUND RICHARD PEEL / 14/08/2010 | |
SH02 | 30/03/10 STATEMENT OF CAPITAL GBP 100 | |
RES16 | REDEMPTION OF SHARES 30/03/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS | |
88(2)R | AD 14/06/04--------- £ SI 20000@1=20000 £ IC 111/20111 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/10/02--------- £ SI 11@1=11 £ IC 100/111 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 15/08/02--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
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
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
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
AFP SERVICES LIMITED owns 1 domain names.
afpservices.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kettering Borough Council | |
|
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.
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. |