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

AFC MANSFIELD LIMITED

133 BANCROFT LANE, MANSFIELD, NOTTINGHAMSHIRE, NG18 5LZ,
Company Registration Number
08091272
Private Limited Company
Active

Company Overview

About Afc Mansfield Ltd
AFC MANSFIELD LIMITED was founded on 2012-05-31 and has its registered office in Mansfield. The organisation's status is listed as "Active". Afc Mansfield Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AFC MANSFIELD LIMITED
 
Legal Registered Office
133 BANCROFT LANE
MANSFIELD
NOTTINGHAMSHIRE
NG18 5LZ
Other companies in NG19
 
Filing Information
Company Number 08091272
Company ID Number 08091272
Date formed 2012-05-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 15:34:29
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.

Company Officers of AFC MANSFIELD LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ARTHUR SAUNDERS
Company Secretary 2012-05-31
MICHAEL ABBS
Director 2013-05-18
DARREN JOHN BLAND
Director 2012-05-31
ANDREW ARTHUR SAUNDERS
Director 2012-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY COLEMAN
Director 2013-05-18 2016-11-22
STEVEN PAUL HYMAS
Director 2012-05-31 2015-03-26
JACKIE CAROLYN ABBS
Director 2013-05-18 2014-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ARTHUR SAUNDERS MANSFIELD TOWN FOOTBALL IN THE COMMUNITY LIMITED Director 2008-03-18 CURRENT 2008-03-18 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
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2024-01-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ARTHUR SAUNDERS
2024-01-26CONFIRMATION STATEMENT MADE ON 28/11/23, WITH UPDATES
2024-01-2526/07/23 STATEMENT OF CAPITAL GBP 331970
2024-01-2515/08/23 STATEMENT OF CAPITAL GBP 333970
2024-01-2520/11/23 STATEMENT OF CAPITAL GBP 336970
2024-01-25Change of details for Mr Michael Antony Abbs as a person with significant control on 2023-06-28
2023-07-13DIRECTOR APPOINTED MR ANDREW ARTHUR SAUNDERS
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-28PSC09Withdrawal of a person with significant control statement on 2022-11-28
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES
2022-11-28PSC08Notification of a person with significant control statement
2022-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTONY ABBS
2022-11-28CH01Director's details changed for Mr Michael Antony Abbs on 2022-11-28
2022-11-28PSC07CESSATION OF SPENCER ROGER FEARN AS A PERSON OF SIGNIFICANT CONTROL
2022-11-09DIRECTOR APPOINTED MR MICHAEL ANTONY ABBS
2022-11-09APPOINTMENT TERMINATED, DIRECTOR SPENCER ROGER FEARN
2022-11-09REGISTERED OFFICE CHANGED ON 09/11/22 FROM 2 Church Lane Ravenfield Rotherham South Yorkshire S65 4NG England
2022-11-09Termination of appointment of Spencer Roger Fearn on 2022-11-07
2022-11-09REGISTERED OFFICE CHANGED ON 09/11/22 FROM 133 133 Bancroft Lane Mansfield Nottinghamshire NG18 5LZ United Kingdom
2022-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/22 FROM 2 Church Lane Ravenfield Rotherham South Yorkshire S65 4NG England
2022-11-09TM02Termination of appointment of Spencer Roger Fearn on 2022-11-07
2022-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER ROGER FEARN
2022-11-09AP01DIRECTOR APPOINTED MR MICHAEL ANTONY ABBS
2022-06-23AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-05-23CESSATION OF ANDREW ARTHUR SAUNDERS AS A PERSON OF SIGNIFICANT CONTROL
2022-05-23Appointment of Mr Spencer Roger Fearn as company secretary on 2022-05-19
2022-05-23Termination of appointment of Andrew Arthur Saunders on 2022-05-19
2022-05-23APPOINTMENT TERMINATED, DIRECTOR ANDREW ARTHUR SAUNDERS
2022-05-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER ROGER FEARN
2022-05-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER ROGER FEARN
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ARTHUR SAUNDERS
2022-05-23TM02Termination of appointment of Andrew Arthur Saunders on 2022-05-19
2022-05-23AP03Appointment of Mr Spencer Roger Fearn as company secretary on 2022-05-19
2022-05-23PSC07CESSATION OF ANDREW ARTHUR SAUNDERS AS A PERSON OF SIGNIFICANT CONTROL
2022-05-23SH0112/05/22 STATEMENT OF CAPITAL GBP 330970
2022-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/22 FROM 26 Baysdale Drive Forest Town Mansfield Notts NG19 0QY
2022-05-23AP01DIRECTOR APPOINTED MR SPENCER ROGER FEARN
2022-04-29APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN BLAND
2022-04-29APPOINTMENT TERMINATED, DIRECTOR MICHAEL ABBS
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN BLAND
2022-03-23PSC04Change of details for Mr Andrew Arthur Saunders as a person with significant control on 2022-03-23
2022-03-11AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19Compulsory strike-off action has been discontinued
2022-01-19DISS40Compulsory strike-off action has been discontinued
2021-12-11Compulsory strike-off action has been suspended
2021-12-11DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-07-06SH0131/05/21 STATEMENT OF CAPITAL GBP 308770
2021-07-06SH0131/05/21 STATEMENT OF CAPITAL GBP 308770
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-08-10SH0131/05/20 STATEMENT OF CAPITAL GBP 283270
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-06-18SH0131/05/19 STATEMENT OF CAPITAL GBP 190730
2019-02-25AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 190730
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-07-10SH0131/05/18 STATEMENT OF CAPITAL GBP 190730
2017-10-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 132730
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ARTHUR SAUNDERS
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BARRY COLEMAN
2016-07-06AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04SH0116/05/16 STATEMENT OF CAPITAL GBP 86230
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 86230
2016-07-04AR0131/05/16 ANNUAL RETURN FULL LIST
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-13AR0131/05/15 ANNUAL RETURN FULL LIST
2015-03-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVE PAUL HYMAS
2014-08-12AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE CAROLYN ABBS
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-13AR0131/05/14 ANNUAL RETURN FULL LIST
2014-01-23AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0131/05/13 ANNUAL RETURN FULL LIST
2013-07-08AP01DIRECTOR APPOINTED MRS JACKIE CAROLYN ABBS
2013-07-08AP01DIRECTOR APPOINTED MR MICHAEL ABBS
2013-07-08AP01DIRECTOR APPOINTED MR BARRY COLEMAN
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/12 FROM 6 Baysdale Drive Forest Town Ng19 Oqy United Kingdom
2012-05-31MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-05-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to AFC MANSFIELD 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 AFC MANSFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AFC MANSFIELD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Creditors
Creditors Due Within One Year 2013-05-31 £ 24,576

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 AFC MANSFIELD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 1,000
Cash Bank In Hand 2013-05-31 £ 2,358
Current Assets 2013-05-31 £ 2,883
Tangible Fixed Assets 2013-05-31 £ 9,621

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AFC MANSFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AFC MANSFIELD LIMITED
Trademarks
We have not found any records of AFC MANSFIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFC MANSFIELD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as AFC MANSFIELD LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where AFC MANSFIELD 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 AFC MANSFIELD 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 AFC MANSFIELD 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.